This company is commonly known as Durham County Football Association Limited. The company was founded 22 years ago and was given the registration number 04291905. The firm's registered office is in CHESTER LE STREET. You can find them at Chester Le Street, Riverside South, Chester Le Street, County Durham. This company's SIC code is 93199 - Other sports activities.
Name | : | DURHAM COUNTY FOOTBALL ASSOCIATION LIMITED |
---|---|---|
Company Number | : | 04291905 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 September 2001 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Chester Le Street, Riverside South, Chester Le Street, County Durham, DH3 3SJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
38, Hylton Road, Jarrow, England, NE32 5DF | Secretary | 21 September 2001 | Active |
11 Stoneleigh Court, Woodham Village, Newton Aycliffe, DL5 4TL | Director | 21 September 2001 | Active |
8, Kilburn Close, Ryhope, Sunderland, England, SR2 0QU | Director | 30 October 2019 | Active |
1, Compton Grove, Bishop Auckland, England, DL14 6LX | Director | 06 April 2022 | Active |
36, Roseberry Road, Billingham, England, TS23 2SA | Director | 27 October 2022 | Active |
1, Moorland Crescent, Castleside, Consett, England, DH8 9RF | Director | 29 October 2020 | Active |
23, Colwell Court, Newton Aycliffe, United Kingdom, DL5 7PS | Director | 17 October 2018 | Active |
8, West Lea, New Herrington, Houghton Le Spring, England, DH4 4LH | Director | 12 September 2013 | Active |
Chester Le Street, Riverside South, Chester Le Street, DH3 3SJ | Director | 01 October 2009 | Active |
81 Broomwood Road, London, SW11 6JN | Secretary | 21 September 2001 | Active |
15, Ullswater Avenue, West Auckland, Bishop Auckland, England, DL14 9LP | Director | 07 July 2010 | Active |
6 The Close, Shotley Bridge, Consett, DH8 0DS | Director | 21 September 2001 | Active |
28 Leicester Road, Norton, Stockton, TS20 2RB | Director | 03 September 2007 | Active |
35 Langdale, Vigo Birtley, Chester Le Street, DH3 2EL | Director | 21 September 2001 | Active |
47 Gosberton Road, London, SW12 8LE | Director | 21 September 2001 | Active |
59 Wansbeck Gardens, Hartlepool, TS26 9JH | Director | 21 September 2001 | Active |
Lilac Cottage, Newton Toney, Salisbury, SP4 0HA | Director | 21 September 2001 | Active |
86 Fairwell Road, Fairfield Stockton, Stockton, TS19 7JB | Director | 21 September 2001 | Active |
188 Kingsway, Sunniside, Newcastle, NE16 5XB | Director | 21 September 2001 | Active |
14 Shincliffe Avenue, Wear View Estate, Sunderland, SR5 5UB | Director | 21 September 2001 | Active |
8, Kilburn Close, Ryhope, Sunderland, SR2 0QU | Director | 07 July 2010 | Active |
49, Westfield Road, Bishop Auckland, England, DL14 6AE | Director | 01 August 2015 | Active |
12, Farr Holme, Blackwell, Darlington, England, DL3 8QZ | Director | 21 September 2001 | Active |
11, Almshouses, Staindrop, Darlington, England, DL2 3NQ | Director | 30 October 2014 | Active |
Hillcrest Raby Moor, Cockfield, Bishop Auckland, DL13 5HG | Director | 01 June 2005 | Active |
2, Roseberry Road, Trimdon, Trimdon Station, England, TS29 6JA | Director | 12 September 2013 | Active |
Glenroy 60, Front Street, Stanhope, Bishop Auckland, England, DL13 2UE | Director | 01 August 2015 | Active |
15 Haininghead, Washington, NE38 8SB | Director | 03 September 2007 | Active |
8 West Lea, New Herrington, Houghton Le Spring, DH4 4LH | Director | 01 June 2005 | Active |
12 All Saints Road, Shildon, DL4 2JU | Director | 21 September 2001 | Active |
14, Lytham Close, Consett, England, DH8 5XZ | Director | 11 August 2021 | Active |
81 Broomwood Road, London, SW11 6JN | Director | 21 September 2001 | Active |
7, Rotherham Avenue, Stockton-On-Tees, England, TS19 9BJ | Corporate Director | 01 January 2010 | Active |
Date | Category | Description | |
---|---|---|---|
2024-03-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-01-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-08 | Officers | Appoint person director company with name date. | Download |
2023-09-12 | Officers | Appoint person director company with name date. | Download |
2023-09-12 | Officers | Termination director company with name termination date. | Download |
2023-06-29 | Accounts | Accounts with accounts type small. | Download |
2023-01-04 | Officers | Termination director company with name termination date. | Download |
2022-12-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-30 | Accounts | Accounts with accounts type small. | Download |
2021-12-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-06 | Officers | Appoint person director company with name date. | Download |
2021-12-06 | Officers | Termination director company with name termination date. | Download |
2021-10-21 | Gazette | Gazette filings brought up to date. | Download |
2021-10-20 | Accounts | Accounts with accounts type small. | Download |
2021-09-22 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2021-09-07 | Gazette | Gazette notice compulsory. | Download |
2021-02-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-23 | Accounts | Accounts with accounts type small. | Download |
2020-11-18 | Officers | Termination director company with name termination date. | Download |
2020-11-18 | Officers | Termination director company with name termination date. | Download |
2020-11-18 | Officers | Appoint person director company with name date. | Download |
2020-03-09 | Officers | Appoint person director company with name date. | Download |
2020-03-09 | Accounts | Change account reference date company current shortened. | Download |
2019-11-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-01 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.