Warning: file_put_contents(c/19da92044a089794750aa198e74331fc.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Enfield Town Fc Community Sports Development Ltd, EN1 3PL Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

ENFIELD TOWN FC COMMUNITY SPORTS DEVELOPMENT LTD

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

This company is commonly known as Enfield Town Fc Community Sports Development Ltd. The company was founded 6 years ago and was given the registration number 11012785. The firm's registered office is in ENFIELD. You can find them at Queen Elizabeth Ii Stadium, Donkey Lane, Enfield, . This company's SIC code is 93110 - Operation of sports facilities.

Company Information

Name:ENFIELD TOWN FC COMMUNITY SPORTS DEVELOPMENT LTD
Company Number:11012785
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 October 2017
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 93110 - Operation of sports facilities
  • 93120 - Activities of sport clubs
  • 93199 - Other sports activities

Office Address & Contact

Registered Address:Queen Elizabeth Ii Stadium, Donkey Lane, Enfield, England, EN1 3PL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Queen Elizabeth Ii Stadium, Donkey Lane, Enfield, England, EN1 3PL

Secretary16 October 2018Active
Queen Elizabeth Ii Stadium, Donkey Lane, Enfield, England, EN1 3PL

Director13 April 2019Active
Queen Elizabeth Ii Stadium, Donkey Lane, Enfield, England, EN1 3PL

Director01 November 2021Active
Queen Elizabeth Ii Stadium, Donkey Lane, Enfield, England, EN1 3PL

Director21 July 2018Active
Queen Elizabeth Ii Stadium, Donkey Lane, Enfield, England, EN1 3PL

Director11 November 2017Active
Queen Elizabeth Ii Stadium, Donkey Lane, Enfield, England, EN1 3PL

Director13 April 2019Active
Queen Elizabeth Ii Stadium, Donkey Lane, Enfield, United Kingdom, EN1 3PL

Director13 October 2017Active
Queen Elizabeth Ii Stadium, Donkey Lane, Enfield, England, EN1 3PL

Director13 April 2019Active
Queen Elizabeth Ii Stadium, Donkey Lane, Enfield, England, EN1 3PL

Director22 October 2020Active
Queen Elizabeth Ii Stadium, Donkey Lane, Enfield, England, EN1 3PL

Director11 November 2017Active
Queen Elizabeth Ii Stadium, Donkey Lane, Enfield, England, EN1 3PL

Director13 April 2019Active
Queen Elizabeth Ii Stadium, Donkey Lane, Enfield, England, EN1 3PL

Director13 April 2019Active
Queen Elizabeth Ii Stadium, Donkey Lane, Enfield, United Kingdom, EN1 3PL

Director13 October 2017Active

People with Significant Control

Mr Paul Millington
Notified on:13 October 2017
Status:Active
Date of birth:May 1960
Nationality:British
Country of residence:United Kingdom
Address:Queen Elizabeth Ii Stadium, Donkey Lane, Enfield, United Kingdom, EN1 3PL
Nature of control:
  • Voting rights 25 to 50 percent
Mr Roger John Reed
Notified on:13 October 2017
Status:Active
Date of birth:December 1946
Nationality:British
Country of residence:England
Address:Queen Elizabeth Ii Stadium, Donkey Lane, Enfield, England, EN1 3PL
Nature of control:
  • Voting rights 25 to 50 percent

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-22Officers

Termination director company with name termination date.

Download
2024-01-02Accounts

Accounts with accounts type total exemption full.

Download
2023-09-28Confirmation statement

Confirmation statement with no updates.

Download
2023-02-23Accounts

Accounts with accounts type total exemption full.

Download
2022-11-07Confirmation statement

Confirmation statement with no updates.

Download
2022-03-21Accounts

Accounts with accounts type total exemption full.

Download
2022-03-11Officers

Termination director company with name termination date.

Download
2021-11-05Officers

Appoint person director company with name date.

Download
2021-10-24Confirmation statement

Confirmation statement with no updates.

Download
2021-04-20Accounts

Accounts with accounts type total exemption full.

Download
2021-04-05Accounts

Change account reference date company previous shortened.

Download
2020-11-17Confirmation statement

Confirmation statement with no updates.

Download
2020-10-23Officers

Appoint person director company with name date.

Download
2020-10-01Persons with significant control

Notification of a person with significant control statement.

Download
2020-10-01Accounts

Accounts with accounts type total exemption full.

Download
2020-09-29Officers

Termination director company with name termination date.

Download
2020-06-27Accounts

Change account reference date company previous shortened.

Download
2019-11-30Resolution

Resolution.

Download
2019-10-11Confirmation statement

Confirmation statement with no updates.

Download
2019-10-11Officers

Change person director company with change date.

Download
2019-09-23Accounts

Accounts with accounts type total exemption full.

Download
2019-08-07Accounts

Change account reference date company previous extended.

Download
2019-06-24Accounts

Accounts with accounts type dormant.

Download
2019-04-30Officers

Appoint person director company with name date.

Download
2019-04-26Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.