UKBizDB.co.uk

CONNAHS QUAY NOMADS FC LTD

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

This company is commonly known as Connahs Quay Nomads Fc Ltd. The company was founded 35 years ago and was given the registration number 02414884. The firm's registered office is in WREXHAM. You can find them at Unit 12 Edison Court, Wrexham Technology Park, Wrexham, . This company's SIC code is 93120 - Activities of sport clubs.

Company Information

Name:CONNAHS QUAY NOMADS FC LTD
Company Number:02414884
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 August 1989
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 93120 - Activities of sport clubs

Office Address & Contact

Registered Address:Unit 12 Edison Court, Wrexham Technology Park, Wrexham, Wales, LL13 7YT
Country Origin:WALES
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
First Floor, Aldford House, Park Lane, Pulford, Chester, England, CH4 9EP

Director17 May 2022Active
14 Bryn Y Gwynt, Pentre Halkyn, Holywell, CH8 8HU

Secretary22 October 2001Active
92 Kelsterton Road, Connahs Quay, Deeside, CH5 4BJ

Secretary-Active
Unit K2, Yale Business Village, Wrexham Technology Park Ellice Way, Wrexham, United Kingdom, LL13 7YL

Secretary02 September 2008Active
55 Liverpool Road, Buckley, CH7 3LH

Director20 October 1992Active
Unit 12 Edison Court, Wrexham Technology Park, Wrexham, Wales, LL13 7YT

Director18 February 2011Active
Broughton House, Threapwood, Malpas, SY14 7AN

Director03 June 2008Active
14 Bryn Y Gwynt, Pentre Halkyn, Holywell, CH8 8HU

Director04 June 1999Active
The Gables, Moor Lane, Hawarden, CH5 3PQ

Director-Active
1st Floor, Kingsway House, Ellice Way, Wrexham Technology Park, Wrexham, Wales, LL13 7YP

Director01 June 2018Active
40 Brookdale Avenue, Connahs Quay, Deeside, CH5 4LU

Director-Active
2 Chestnut Close, Sychdyn, Mold, CH7 6RP

Director04 June 1999Active
2 Chestnut Close, Sychdyn, Mold, CH7 6RP

Director07 September 1998Active
2 Summerville Close, Connahs Quay, Deeside, CH5 4XW

Director04 June 1999Active
61 Fairways Drive Little Sutton, South Wirral, Ellesmere Port, CH66 1RX

Director-Active
28, Nant Road, Connah's Quay, Deeside, CH5 4AL

Director30 May 2008Active
28 Nant Road, Connahs Quay, Deeside, CH5 4AL

Director-Active
Tal Maelor Village Road, Holywal,

Director-Active
11 Wepre Lane, Connahs Quay, Deeside, CH5 4JR

Director-Active
First Floor, Aldford House, Park Lane, Pulford, Chester, England, CH4 9EP

Director26 May 2022Active
1st Floor, Kingsway House, Ellice Way, Wrexham Technology Park, Wrexham, Wales, LL13 7YP

Director21 March 2018Active
Unit K2, Yale Business Village, Wrexham Technology Park Ellice Way, Wrexham, United Kingdom, LL13 7YL

Director02 August 2010Active
13 Isabella Court, Connahs Quay, Deeside, CH5 4UH

Director19 August 2002Active

People with Significant Control

Mr Gary Peter Dewhurst
Notified on:06 April 2016
Status:Active
Date of birth:October 1962
Nationality:British
Country of residence:England
Address:First Floor, Aldford House, Park Lane, Chester, England, CH4 9EP
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (1 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (1 year ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Copyright © 2025. All rights reserved.