UKBizDB.co.uk

DEAL TOWN FOOTBALL CLUB (2001) LIMITED

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

This company is commonly known as Deal Town Football Club (2001) Limited. The company was founded 22 years ago and was given the registration number 04214651. The firm's registered office is in DEAL. You can find them at 49 Northwall Road, , Deal, Kent. This company's SIC code is 93120 - Activities of sport clubs.

Company Information

Name:DEAL TOWN FOOTBALL CLUB (2001) LIMITED
Company Number:04214651
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 May 2001
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 93120 - Activities of sport clubs

Office Address & Contact

Registered Address:49 Northwall Road, Deal, Kent, CT14 6PW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
45, Birdwood Avenue, Deal, England, CT14 9SE

Secretary01 June 2018Active
Malmains Cottage, Waldershare, Dover, England, CT15 5BG

Director16 June 2018Active
30, Beech Tree Avenue, Sholden, Deal, England, CT14 0FB

Director06 April 2021Active
49, Northwall Road, Deal, England, CT14 6PW

Director01 April 2015Active
Malmains Cottage, Waldershare, Dover, England, CT15 5BG

Director12 September 2014Active
139, Newlands, Whitfield, Dover, England, CT16 3NE

Director01 May 2015Active
3, Cornwall House, Birdwood Avenue, Deal, England, CT14 9RY

Director01 October 2014Active
13, Clifford Gardens, Deal, England, CT14 9JS

Director10 May 2022Active
156, Mill Hill, Deal, England, CT14 9JA

Secretary20 March 2010Active
156 Mill Hill, Deal, CT14 9JA

Secretary11 May 2001Active
28, New Street, Sandwich, England, CT13 9AB

Secretary05 August 2015Active
129, Middle Deal Road, Deal, England, CT14 9RH

Secretary20 May 2010Active
129, Middle Deal Road, Deal, England, CT14 9RH

Secretary29 March 2010Active
50, St Leonards Road, Deal, England, CT14 9AU

Secretary14 February 2010Active
31, St. Martins Road, Deal, England, CT14 9NX

Secretary12 September 2014Active
15, Trinity Place, Deal, CT14 9HH

Secretary31 December 2008Active
276, Mill Road, Deal, England, CT14 9BG

Secretary01 February 2012Active
156, Mill Hill, Deal, England, CT14 9JA

Director01 September 2012Active
9 Addelam Road, Deal, CT14 9BZ

Director21 April 2008Active
Dawes Court, Hackington Road Tyler Hill, Canterbury, CT2 9NG

Director11 September 2006Active
27, Wilson Av, Deal, CT14 9NW

Director21 April 2008Active
50 Birdwood Avenue, Deal, CT14 9SF

Director11 September 2006Active
125, Sandown Road, Deal, England, CT14 6NX

Director14 July 2015Active
19, Forelands Square, Deal, England, CT14 9DT

Director24 October 2016Active
14, Orchard Avenue, Deal, England, CT14 9RW

Director20 January 2014Active
12, Molland Close, Ash, Canterbury, United Kingdom, CT3 2JG

Director20 May 2010Active
12 Molland Close, Ash, Canterbury, CT3 2JG

Director13 December 2006Active
2, The Street, Finglesham, Deal, England, CT14 0NG

Director12 September 2014Active
11, Beachmont Close, Greatstone, New Romney, England, TN28 8UG

Director01 April 2015Active
2, Winchelsea Terrace, Dover, England, CT17 9SX

Director21 April 2008Active
223, Sandown Road, Deal, England, CT14 6QS

Director12 September 2014Active
3 Dorset Gardens, Walmer, Deal, CT14 7SS

Director11 September 2006Active
24 Church Path, Deal, CT14 9TH

Director11 May 2001Active
49, Northwall Road, Deal, England, CT14 6PW

Director20 January 2014Active
CT14

Director13 December 2006Active

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-23Officers

Termination director company with name termination date.

Download
2023-07-31Accounts

Accounts with accounts type micro entity.

Download
2023-05-24Confirmation statement

Confirmation statement with no updates.

Download
2022-09-05Accounts

Accounts with accounts type micro entity.

Download
2022-05-26Confirmation statement

Confirmation statement with no updates.

Download
2022-05-17Officers

Appoint person director company with name date.

Download
2021-08-18Officers

Termination director company with name termination date.

Download
2021-07-31Accounts

Accounts with accounts type micro entity.

Download
2021-06-21Confirmation statement

Confirmation statement with no updates.

Download
2021-06-20Officers

Change person director company with change date.

Download
2021-06-20Officers

Change person director company with change date.

Download
2021-06-20Officers

Termination director company with name termination date.

Download
2021-04-21Officers

Appoint person director company with name date.

Download
2021-04-21Officers

Appoint person director company with name date.

Download
2020-06-15Confirmation statement

Confirmation statement with no updates.

Download
2020-04-30Accounts

Accounts with accounts type micro entity.

Download
2020-04-13Officers

Change person director company with change date.

Download
2020-04-13Officers

Termination director company with name termination date.

Download
2019-05-27Officers

Termination director company with name termination date.

Download
2019-05-22Confirmation statement

Confirmation statement with no updates.

Download
2019-05-01Accounts

Accounts with accounts type micro entity.

Download
2018-07-01Officers

Appoint person director company with name date.

Download
2018-06-17Officers

Termination secretary company with name termination date.

Download
2018-06-16Officers

Appoint person director company with name date.

Download
2018-06-13Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.