This company is commonly known as Cfc 2001 Ltd. The company was founded 22 years ago and was given the registration number 04273743. The firm's registered office is in CHESTERFIELD. You can find them at The Technique Stadium, 1866 Sheffield Road, Chesterfield, Derbyshire. This company's SIC code is 93120 - Activities of sport clubs.
Name | : | CFC 2001 LTD |
---|---|---|
Company Number | : | 04273743 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 August 2001 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Technique Stadium, 1866 Sheffield Road, Chesterfield, Derbyshire, England, S41 8NZ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Smh Group Stadium, 1866 Sheffield Road, Chesterfield, United Kingdom, S41 8NZ | Secretary | 06 August 2020 | Active |
The Smh Group Stadium, 1866 Sheffield Road, Chesterfield, United Kingdom, S41 8NZ | Director | 14 April 2022 | Active |
The Smh Group Stadium, 1866 Sheffield Road, Chesterfield, United Kingdom, S41 8NZ | Director | 14 April 2022 | Active |
The Smh Group Stadium, 1866 Sheffield Road, Chesterfield, United Kingdom, S41 8NZ | Director | 06 August 2020 | Active |
The Smh Group Stadium, 1866 Sheffield Road, Chesterfield, United Kingdom, S41 8NZ | Director | 14 April 2022 | Active |
The Smh Group Stadium, 1866 Sheffield Road, Chesterfield, United Kingdom, S41 8NZ | Director | 24 March 2023 | Active |
The Smh Group Stadium, 1866 Sheffield Road, Chesterfield, United Kingdom, S41 8NZ | Director | 06 August 2020 | Active |
The Smh Group Stadium, 1866 Sheffield Road, Chesterfield, United Kingdom, S41 8NZ | Director | 06 August 2020 | Active |
The Smh Group Stadium, 1866 Sheffield Road, Chesterfield, United Kingdom, S41 8NZ | Director | 06 August 2020 | Active |
The Technique Stadium, 1866 Sheffield Road, Chesterfield, England, S41 8NZ | Secretary | 07 February 2014 | Active |
51 Churchside, Hasland, Chesterfield, S41 0JX | Secretary | 20 August 2001 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 20 August 2001 | Active |
The Meadows, Summerley Lower Road, Apperknowle, Dronfield, S18 4BB | Director | 16 June 2009 | Active |
6 Tadorne Road, Tadworth, KT20 5TD | Director | 08 March 2002 | Active |
Stone Lodge Speetley View, Barlborough, Chesterfield, S43 4TS | Director | 18 May 2004 | Active |
13, Hillside Way, Wortley, Sheffield, England, S35 7DD | Director | 12 March 2010 | Active |
The Technique Stadium, 1866 Sheffield Road, Chesterfield, England, S41 8NZ | Director | 06 August 2020 | Active |
12 Harewood Road, Holymoorside, Chesterfield, S42 7HT | Director | 29 April 2002 | Active |
19 Heath Common, Chesterfield, S44 5SR | Director | 29 April 2002 | Active |
The Proact Stadium, 1866 Sheffield Road, Chesterfield, England, S41 8NZ | Director | 01 July 2012 | Active |
Sickle Cottage Ridgeway Moor Farm, Ridgeway, Sheffield, S12 3XW | Director | 29 April 2002 | Active |
The Manor House, 15 High Street, Whitwell, Worksop, United Kingdom, S80 4QZ | Director | 18 May 2004 | Active |
Ivy Cottage, Derby Road, Swanwick, DE55 1BG | Director | 20 August 2001 | Active |
The Technique Stadium, 1866 Sheffield Road, Chesterfield, England, S41 8NZ | Director | 06 August 2020 | Active |
87 Springvale Road, Danesmoor, Chesterfield, S45 9SB | Director | 20 August 2001 | Active |
51 Churchside, Hasland, Chesterfield, S41 0JX | Director | 29 April 2002 | Active |
Redland House, Clifton Cross Clifton, Ashbourne, DE6 2GJ | Director | 20 August 2001 | Active |
37 Earswick Chase, Earswick, York, YO32 9FZ | Director | 20 August 2001 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 20 August 2001 | Active |
Mr Philip Andrew Kirk | ||
Notified on | : | 02 November 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1966 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | The Smh Group Stadium, 1866 Sheffield Road, Chesterfield, United Kingdom, S41 8NZ |
Nature of control | : |
|
Mr Philip Andrew Kirk | ||
Notified on | : | 24 March 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1966 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Technique Stadium, 1866 Sheffield Road, Chesterfield, England, S41 8NZ |
Nature of control | : |
|
Chesterfield Fc Community Trust Ltd | ||
Notified on | : | 06 August 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | The Hub, 1866 Sheffield Road, Chesterfield, England, S41 8NZ |
Nature of control | : |
|
Chesterfield Fc Community Trust | ||
Notified on | : | 06 August 2020 |
---|---|---|
Status | : | Active |
Address | : | The Hub, Proact Stadium, Chesterfield, S40 1LP |
Nature of control | : |
|
Mr David Easton Dey Allen | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1942 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Technique Stadium, 1866 Sheffield Road, Chesterfield, England, S41 8NZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-21 | Accounts | Accounts with accounts type full. | Download |
2023-11-14 | Capital | Capital allotment shares. | Download |
2023-11-14 | Persons with significant control | Notification of a person with significant control. | Download |
2023-09-04 | Address | Change registered office address company with date old address new address. | Download |
2023-09-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-09-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-09-04 | Persons with significant control | Change to a person with significant control. | Download |
2023-09-03 | Confirmation statement | Confirmation statement with updates. | Download |
2023-04-17 | Capital | Capital name of class of shares. | Download |
2023-04-17 | Incorporation | Memorandum articles. | Download |
2023-04-17 | Resolution | Resolution. | Download |
2023-04-04 | Capital | Capital allotment shares. | Download |
2023-04-04 | Persons with significant control | Change to a person with significant control. | Download |
2023-04-04 | Persons with significant control | Notification of a person with significant control. | Download |
2023-04-03 | Officers | Appoint person director company with name date. | Download |
2023-03-10 | Accounts | Accounts with accounts type full. | Download |
2022-09-01 | Confirmation statement | Confirmation statement with updates. | Download |
2022-08-03 | Officers | Termination director company with name termination date. | Download |
2022-08-03 | Officers | Termination director company with name termination date. | Download |
2022-07-14 | Resolution | Resolution. | Download |
2022-07-07 | Capital | Capital allotment shares. | Download |
2022-04-28 | Officers | Appoint person director company with name date. | Download |
2022-04-28 | Officers | Appoint person director company with name date. | Download |
2022-04-28 | Officers | Appoint person director company with name date. | Download |
2022-04-01 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.