This company is commonly known as Derbyshire County Football Association Limited. The company was founded 24 years ago and was given the registration number 03917999. The firm's registered office is in DERBY. You can find them at No 8 & 9 Stadium Business Court, Millenium Way Pride Park, Derby, . This company's SIC code is 93199 - Other sports activities.
Name | : | DERBYSHIRE COUNTY FOOTBALL ASSOCIATION LIMITED |
---|---|---|
Company Number | : | 03917999 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 February 2000 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | No 8 & 9 Stadium Business Court, Millenium Way Pride Park, Derby, DE24 8HP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
No 8 & 9 Stadium Business Court, Millenium Way Pride Park, Derby, DE24 8HP | Secretary | 07 November 2018 | Active |
No 8 & 9 Stadium Business Court, Millenium Way Pride Park, Derby, DE24 8HP | Director | 19 May 2021 | Active |
8 Brook House, High Street, Derby, DE65 6GD | Director | 02 February 2000 | Active |
8 & 9, Stadium Business Court, Millennium Way, Pride Park, Derby, England, DE24 8HP | Director | 10 August 2016 | Active |
No 8 & 9 Stadium Business Court, Millenium Way Pride Park, Derby, DE24 8HP | Director | 16 May 2018 | Active |
No 8 & 9 Stadium Business Court, Millenium Way Pride Park, Derby, DE24 8HP | Director | 13 May 2020 | Active |
No 8 & 9 Stadium Business Court, Millenium Way Pride Park, Derby, DE24 8HP | Director | 15 May 2019 | Active |
No 8 & 9 Stadium Business Court, Millenium Way Pride Park, Derby, DE24 8HP | Director | 07 November 2018 | Active |
No 8 & 9 Stadium Business Court, Millenium Way Pride Park, Derby, DE24 8HP | Director | 19 May 2021 | Active |
9, Derwent View, Darley Dale, Matlock, England, DE4 2LB | Director | 10 September 2014 | Active |
10, Willson Drive, Riddings, Alfreton, DE55 4AF | Secretary | 02 February 2000 | Active |
Lilac Cottage, Newton Toney, Salisbury, SP4 0HA | Secretary | 02 February 2000 | Active |
13, Beardmore Close, Oakwood, Derby, United Kingdom, DE21 2UN | Secretary | 01 January 2007 | Active |
113 Western Road, Mickleover, Derby, DE3 5GR | Secretary | 02 February 2000 | Active |
15 Preston Close, Strawberry Hill, Twickenham, TW2 5RU | Director | 02 February 2000 | Active |
27 Mount Pleasant Road, Grindleford, Hope Valley, S32 2JE | Director | 06 September 2006 | Active |
10, Willson Drive, Riddings, Alfreton, DE55 4AF | Director | 02 February 2000 | Active |
47 Gosberton Road, London, SW12 8LE | Director | 02 February 2000 | Active |
20 Butterfield Crescent, Swanwick, Alfreton, DE55 1BA | Director | 02 February 2000 | Active |
Lilac Cottage, Newton Toney, Salisbury, SP4 0HA | Director | 02 February 2000 | Active |
13, Beardmore Close, Oakwood, Derby, United Kingdom, DE21 2UN | Director | 01 January 2007 | Active |
21 Raynesway, Derby, DE24 0DW | Director | 02 February 2000 | Active |
113 Western Road, Mickleover, Derby, DE3 5GR | Director | 02 February 2000 | Active |
23 Kirkstone Road, Buxton, SK17 9LB | Director | 02 February 2000 | Active |
17 Dovedale Rise, Allestree, Derby, DE22 2RE | Director | 02 February 2000 | Active |
17 Wrenpark Road, Wingerworth, Chesterfield, S42 6RZ | Director | 02 February 2000 | Active |
34 Drabbles Road, Matlock, DE4 3LD | Director | 02 February 2000 | Active |
Mr Ricky Ian Stevenson | ||
Notified on | : | 07 November 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1977 |
Nationality | : | British |
Address | : | No 8 & 9 Stadium Business Court, Derby, DE24 8HP |
Nature of control | : |
|
Mr Gary Alwyne Parkin | ||
Notified on | : | 16 May 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1960 |
Nationality | : | British |
Address | : | No 8 & 9 Stadium Business Court, Derby, DE24 8HP |
Nature of control | : |
|
Mr Stephen John Nicks | ||
Notified on | : | 10 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1959 |
Nationality | : | British |
Address | : | No 8 & 9 Stadium Business Court, Derby, DE24 8HP |
Nature of control | : |
|
Mr Colin William Sedgwick | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1948 |
Nationality | : | British |
Address | : | No 8 & 9 Stadium Business Court, Derby, DE24 8HP |
Nature of control | : |
|
Mr Alan Smith | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1949 |
Nationality | : | British |
Address | : | No 8 & 9 Stadium Business Court, Derby, DE24 8HP |
Nature of control | : |
|
Miss Dawn Lesley Heron | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1967 |
Nationality | : | British |
Address | : | No 8 & 9 Stadium Business Court, Derby, DE24 8HP |
Nature of control | : |
|
Mr Keith William Compton | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1937 |
Nationality | : | British |
Address | : | No 8 & 9 Stadium Business Court, Derby, DE24 8HP |
Nature of control | : |
|
Mr Samuel David Heron | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1938 |
Nationality | : | British |
Address | : | No 8 & 9 Stadium Business Court, Derby, DE24 8HP |
Nature of control | : |
|
Mr Ian Wright | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1953 |
Nationality | : | British |
Address | : | No 8 & 9 Stadium Business Court, Derby, DE24 8HP |
Nature of control | : |
|
Mr Francis Mcardle | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1951 |
Nationality | : | British |
Address | : | No 8 & 9 Stadium Business Court, Derby, DE24 8HP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-20 | Accounts | Accounts with accounts type small. | Download |
2023-02-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-28 | Accounts | Accounts with accounts type small. | Download |
2022-02-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-09-08 | Accounts | Accounts with accounts type small. | Download |
2021-08-02 | Officers | Change person director company with change date. | Download |
2021-07-26 | Officers | Termination director company with name termination date. | Download |
2021-05-26 | Officers | Appoint person director company with name date. | Download |
2021-05-25 | Officers | Appoint person director company with name date. | Download |
2021-02-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-01-28 | Resolution | Resolution. | Download |
2021-01-28 | Incorporation | Memorandum articles. | Download |
2020-11-16 | Officers | Termination director company with name termination date. | Download |
2020-11-12 | Accounts | Accounts with accounts type small. | Download |
2020-05-27 | Officers | Appoint person director company with name date. | Download |
2020-02-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-19 | Accounts | Accounts with accounts type small. | Download |
2019-08-07 | Officers | Appoint person director company with name date. | Download |
2019-05-03 | Officers | Appoint person secretary company with name date. | Download |
2019-05-03 | Officers | Termination secretary company with name termination date. | Download |
2019-02-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-18 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.