UKBizDB.co.uk

EAST RIDING COUNTY FOOTBALL ASSOCIATION LIMITED

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

This company is commonly known as East Riding County Football Association Limited. The company was founded 24 years ago and was given the registration number 03813756. The firm's registered office is in HULL. You can find them at Roy West Centre, 220 Inglemire Lane, Hull, East Yorkshire. This company's SIC code is 93199 - Other sports activities.

Company Information

Name:EAST RIDING COUNTY FOOTBALL ASSOCIATION LIMITED
Company Number:03813756
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 July 1999
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 93199 - Other sports activities

Office Address & Contact

Registered Address:Roy West Centre, 220 Inglemire Lane, Hull, East Yorkshire, HU6 7TS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Roy West Centre, 220 Inglemire Lane, Hull, HU6 7TS

Secretary02 July 2018Active
Roy West Centre, 220 Inglemire Lane, Hull, HU6 7TS

Director25 September 2023Active
Roy West Centre, 220 Inglemire Lane, Hull, HU6 7TS

Director08 June 2016Active
Roy West Centre, 220 Inglemire Lane, Hull, HU6 7TS

Director10 June 2003Active
Roy West Centre, 220 Inglemire Lane, Hull, HU6 7TS

Director07 June 2021Active
Roy West Centre, 220 Inglemire Lane, Hull, HU6 7TS

Director08 June 2016Active
Roy West Centre, 220 Inglemire Lane, Hull, HU6 7TS

Director07 October 2009Active
Roy West Centre, 220 Inglemire Lane, Hull, HU6 7TS

Director07 June 2017Active
Roy West Centre, 220 Inglemire Lane, Hull, HU6 7TS

Director01 August 2018Active
Roy West Centre, 220 Inglemire Lane, Hull, HU6 7TS

Director28 October 1999Active
Roy West Centre, 220 Inglemire Lane, Hull, HU6 7TS

Director28 October 1999Active
52 Bethune Avenue, Hull, HU4 7EJ

Secretary27 July 1999Active
2 Shaftesbury Mews, Stratford Road, London, W8 6QR

Secretary26 July 1999Active
469 Beverley Road, Hull, HU6 7LD

Director02 October 2002Active
47 Gosberton Road, London, SW12 8LE

Director26 July 1999Active
Wyke Cottage, Main Road, Thorngumbald, United Kingdom, HU12 9LS

Director28 October 1999Active
74 Lambwath Road, Hull, HU8 0HB

Director27 July 1999Active
Lilac Cottage, Newton Toney, Salisbury, SP4 0HA

Director26 July 1999Active
52 Bethune Avenue, Hull, HU4 7EJ

Director27 July 1999Active
3 Woodhill Rise, Hessle, HU13 0HZ

Director11 September 2007Active
Roy West Centre, 220 Inglemire Lane, Hull, HU6 7TS

Director05 September 2018Active
16 Parkfield Avenue, North Ferriby, Hull, HU14 3AL

Director27 July 1999Active
14 Lund Avenue, Cottingham, HU16 5LL

Director20 August 2001Active
65 The Dales, Cottingham, HU16 5JS

Director27 July 1999Active
2 Shaftesbury Mews, Stratford Road, London, W8 6QR

Director26 July 1999Active
12 Willows Avenue, The Broadway, Hull, HU9 3JN

Director06 July 2005Active

People with Significant Control

The Football Association Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Wembly National Stadium, Wembly Stadium, London, England,
Nature of control:
  • Significant influence or control

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
2023-11-20Accounts

Accounts with accounts type unaudited abridged.

Download
2023-10-03Officers

Appoint person director company with name date.

Download
2023-10-02Officers

Termination director company with name termination date.

Download
2023-07-18Confirmation statement

Confirmation statement with no updates.

Download
2023-01-17Accounts

Accounts with accounts type total exemption full.

Download
2022-07-18Confirmation statement

Confirmation statement with no updates.

Download
2022-02-01Accounts

Accounts with accounts type unaudited abridged.

Download
2021-11-04Incorporation

Memorandum articles.

Download
2021-11-04Resolution

Resolution.

Download
2021-07-21Confirmation statement

Confirmation statement with no updates.

Download
2021-06-08Officers

Appoint person director company with name date.

Download
2021-03-30Accounts

Accounts with accounts type unaudited abridged.

Download
2021-02-17Mortgage

Mortgage satisfy charge full.

Download
2020-07-14Confirmation statement

Confirmation statement with no updates.

Download
2020-01-21Accounts

Accounts with accounts type unaudited abridged.

Download
2020-01-13Officers

Change person director company with change date.

Download
2019-12-03Officers

Change person secretary company with change date.

Download
2019-11-27Officers

Change person director company with change date.

Download
2019-11-25Officers

Change person director company with change date.

Download
2019-11-25Officers

Change person director company with change date.

Download
2019-11-25Officers

Change person director company with change date.

Download
2019-11-25Officers

Change person director company with change date.

Download
2019-11-25Officers

Change person director company with change date.

Download
2019-11-25Officers

Change person director company with change date.

Download
2019-11-25Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.