UKBizDB.co.uk

CEFN DRUIDS FOOTBALL CLUB LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Cefn Druids Football Club Limited. The company was founded 22 years ago and was given the registration number 04287491. The firm's registered office is in WREXHAM. You can find them at The Rock Rock Road, Rhosymedre, Wrexham, Clwyd. This company's SIC code is 93110 - Operation of sports facilities.

Company Information

Name:CEFN DRUIDS FOOTBALL CLUB LIMITED
Company Number:04287491
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 September 2001
End of financial year:30 November 2021
Jurisdiction:England - Wales
Industry Codes:
  • 93110 - Operation of sports facilities

Office Address & Contact

Registered Address:The Rock Rock Road, Rhosymedre, Wrexham, Clwyd, LL14 3YF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Rock, Rock Road, Rhosymedre, Wrexham, LL14 3YF

Director06 December 2019Active
26 Pont Adam Crescent, Ruabon, Wrexham, LL14 6ED

Secretary30 May 2004Active
Awelon, Copperas Hill, Penycae, Wrexham, LL14 2SA

Secretary01 April 2003Active
The Rock, Rock Road, Rhosymedre, Wrexham, LL14 3YF

Secretary01 December 2017Active
Hillview Overton Road, St Martins, Oswestry, SY11 3DG

Secretary14 September 2001Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary14 September 2001Active
Swn Y Gwynt, Bryn Celyn Coedpoeth, Wrexham, LL11 3EG

Director18 June 2007Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director14 September 2001Active
4, Church View, Ruabon, Wrexham, Wales, LL14 6TD

Director25 June 2010Active
26 Pont Adam Crescent, Ruabon, Wrexham, LL14 6ED

Director30 May 2004Active
The Rock, Rock Road, Rhosymedre, Wrexham, LL14 3YF

Director06 December 2019Active
The Rock, Rock Road, Rhosymedre, Wrexham, LL14 3YF

Director18 September 2017Active
Awelon, Copperas Hill, Penycae, Wrexham, LL14 2SA

Director01 March 2002Active
The Rock, Rock Road, Rhosymedre, Wrexham, LL14 3YF

Director01 May 2017Active
The Rock, Rock Road, Rhosymedre, Wrexham, LL14 3YF

Director01 May 2017Active
132 Cefn Road, Wrexham, LL13 9NR

Director05 August 2007Active
The Rock, Rock Road, Rhosymedre, Wrexham, LL14 3YF

Director21 September 2016Active
The Rock, Rock Road, Rhosymedre, Wrexham, LL14 3YF

Director16 May 2017Active
The Rock, Rock Road, Rhosymedre, Wrexham, LL14 3YF

Director07 October 2014Active
18 Delyn Nant Parc, Johnstown, Wrexham, LL14 1UY

Director01 March 2002Active
20 Birkdale Road, Wrexham, LL13 9QR

Director30 May 2004Active
6 Petit Close, Cefnybedd, Wrexham, LL12 9YE

Director01 July 2003Active
The Rock, Rock Road, Rhosymedre, Wrexham, LL14 3YF

Director20 May 2018Active
Sanford, Bethania Road Acrefair, Wrexham, LL14 3TS

Director01 March 2002Active
Inglenook, Oak Alyn Court, Cefn Y Bedd, LL12 9YT

Director01 March 2002Active
Craig Wen, Rock Lane Cefn Mawr, Wrexham, LL14 3DG

Director02 July 2003Active
17 Bewley Court, Great Boughton, Chester, CH3 5XY

Director14 September 2001Active
5, Lower School Drive, Ruabon, Wrexham, Wales, LL14 6RP

Director03 June 2014Active
Old Post Office, Church Road Minera, Wrexham, LL11 3DA

Director01 July 2003Active
The Rock, Rock Road, Rhosymedre, Wrexham, LL14 3YF

Director07 October 2014Active
The Rock, Rock Road, Rhosymedre, Wrexham, LL14 3YF

Director01 September 2016Active
Swn Y Nant, Bronwylfa Road, Legacy, Rhostyllen, Wrexham, United Kingdom, LL14 4HY

Director06 July 2004Active
Parish Hall House, Holyhead Road, Chirk, LL14 5NA

Director01 March 2002Active
Hillview Overton Road, St Martins, Oswestry, SY11 3DG

Director14 September 2001Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Director14 September 2001Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-09Dissolution

Dissolved compulsory strike off suspended.

Download
2024-01-30Gazette

Gazette notice compulsory.

Download
2023-09-29Confirmation statement

Confirmation statement with no updates.

Download
2023-09-29Officers

Termination secretary company with name termination date.

Download
2023-02-01Gazette

Gazette filings brought up to date.

Download
2023-01-31Accounts

Accounts with accounts type total exemption full.

Download
2023-01-31Gazette

Gazette notice compulsory.

Download
2022-09-20Confirmation statement

Confirmation statement with no updates.

Download
2022-08-16Auditors

Auditors resignation company.

Download
2021-09-28Confirmation statement

Confirmation statement with no updates.

Download
2021-09-02Accounts

Accounts with accounts type small.

Download
2020-10-30Accounts

Accounts with accounts type small.

Download
2020-10-26Confirmation statement

Confirmation statement with no updates.

Download
2020-09-25Officers

Termination director company with name termination date.

Download
2020-08-18Officers

Termination director company with name termination date.

Download
2020-03-24Officers

Termination director company with name termination date.

Download
2020-03-24Officers

Termination director company with name termination date.

Download
2020-03-24Officers

Termination director company with name termination date.

Download
2020-03-24Officers

Termination director company with name termination date.

Download
2019-12-09Officers

Appoint person director company with name date.

Download
2019-12-09Officers

Appoint person director company with name date.

Download
2019-12-09Officers

Termination director company with name termination date.

Download
2019-12-09Officers

Termination director company with name termination date.

Download
2019-12-09Officers

Termination director company with name termination date.

Download
2019-10-24Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.