This company is commonly known as Dartford F.c. (1992) Limited. The company was founded 31 years ago and was given the registration number 02768338. The firm's registered office is in DARTFORD. You can find them at Trinity House, 3 Bullace Lane, Dartford, Kent. This company's SIC code is 93110 - Operation of sports facilities.
Name | : | DARTFORD F.C. (1992) LIMITED |
---|---|---|
Company Number | : | 02768338 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 November 1992 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Trinity House, 3 Bullace Lane, Dartford, Kent, DA1 1BB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Princes Park Community Stadium, Grassbanks, Dartford, United Kingdom, DA1 1RT | Secretary | 19 March 2018 | Active |
Princes Park Community Stadium, Grassbanks, Dartford, United Kingdom, DA1 1RT | Director | 21 July 2010 | Active |
Princes Park Community Stadium, Grassbanks, Dartford, United Kingdom, DA1 1RT | Director | 16 March 2009 | Active |
Princes Park Community Stadium, Grassbanks, Dartford, United Kingdom, DA1 1RT | Director | 13 December 2004 | Active |
Princes Park Community Stadium, Grassbanks, Dartford, United Kingdom, DA1 1RT | Director | 13 December 2004 | Active |
Princes Park Community Stadium, Grassbanks, Dartford, United Kingdom, DA1 1RT | Director | 11 February 1993 | Active |
Princes Park Community Stadium, Grassbanks, Dartford, United Kingdom, DA1 1RT | Director | 26 November 1992 | Active |
Princes Park Community Stadium, Grassbanks, Dartford, United Kingdom, DA1 1RT | Director | 28 April 2009 | Active |
646 Princes Road, Dartford, DA2 6JG | Secretary | 13 December 2004 | Active |
646 Princes Road, Dartford, DA2 6JG | Secretary | 15 February 1999 | Active |
83 Wellcome Avenue, Dartford, DA1 5JL | Secretary | 26 November 1992 | Active |
245 Lawrence Hill Road, Dartford, DA1 3AG | Secretary | 19 January 1998 | Active |
35 Glebe Place, Horton Kirby, Dartford, DA4 9DS | Secretary | 27 May 2003 | Active |
71 Princes View, Dartford, DA1 1RJ | Director | 17 September 2001 | Active |
20, Northumberland Road, Istead Rise, Gravesend, DA13 9JP | Director | 13 December 2004 | Active |
83 Wellcome Avenue, Dartford, DA1 5JL | Director | 26 November 1992 | Active |
57 Shenley Road, Dartford, DA1 1YF | Director | 20 July 1998 | Active |
100 Colney Road, Dartford, DA1 1UH | Director | 13 December 2004 | Active |
Hazeldene, Leith Park Road, Gravesend, DA12 1LW | Nominee Director | 26 November 1992 | Active |
15 Barton Road, Sutton At Hone, Dartford, DA4 9EA | Director | 21 March 1994 | Active |
220, Birchwood Road, Wilmington, Dartford, United Kingdom, DA2 7HA | Director | 19 November 2012 | Active |
49 Heath Lane, Dartford, DA1 2QE | Director | 03 June 1993 | Active |
64 Brent Lane, Dartford, DA1 1QS | Director | 23 December 1992 | Active |
10 Pembroke Place, Sutton At Hone, Dartford, DA4 9HR | Director | 17 September 2001 | Active |
11 Imber Court, Greenacres Eltham, London, SE9 5AX | Director | 22 March 1999 | Active |
2 Orchard Avenue, Dartford, DA1 2PP | Director | 17 September 2007 | Active |
98 Freeman Road, Gravesend, DA12 4EE | Nominee Director | 26 November 1992 | Active |
29 Berkeley Crescent, Dartford, DA1 1NH | Director | 23 December 1992 | Active |
11 Northumberland Way, Erith, DA8 3NT | Director | 22 March 1999 | Active |
21 York Road, Dartford, DA1 1SQ | Director | 29 January 2004 | Active |
Princes Park Community Stadium, Grassbanks, Dartford, United Kingdom, DA1 1RT | Director | 26 November 1992 | Active |
203 Claremont Road, Swanley, BR8 7QZ | Director | 21 March 1994 | Active |
Date | Category | Description | |
---|---|---|---|
2024-04-10 | Officers | Termination secretary company with name termination date. | Download |
2024-04-09 | Officers | Termination director company with name termination date. | Download |
2024-03-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-03-26 | Capital | Capital allotment shares. | Download |
2024-02-19 | Officers | Change person director company with change date. | Download |
2024-02-19 | Officers | Change person director company with change date. | Download |
2024-02-08 | Officers | Change person director company with change date. | Download |
2024-02-08 | Officers | Change person director company with change date. | Download |
2024-02-08 | Officers | Change person director company with change date. | Download |
2024-02-08 | Officers | Change person secretary company with change date. | Download |
2024-02-08 | Officers | Change person director company with change date. | Download |
2024-02-08 | Officers | Change person director company with change date. | Download |
2024-02-08 | Officers | Change person director company with change date. | Download |
2024-01-14 | Capital | Capital allotment shares. | Download |
2024-01-05 | Confirmation statement | Confirmation statement with updates. | Download |
2023-06-26 | Capital | Capital allotment shares. | Download |
2023-03-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-05 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-31 | Capital | Capital allotment shares. | Download |
2022-03-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-03 | Capital | Capital allotment shares. | Download |
2022-01-06 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-24 | Capital | Capital allotment shares. | Download |
2021-08-27 | Capital | Capital allotment shares. | Download |
2021-07-31 | Capital | Capital allotment shares. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.