UKBizDB.co.uk

FAKENHAM SPORTS CHARITY LIMITED

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

This company is commonly known as Fakenham Sports Charity Limited. The company was founded 28 years ago and was given the registration number 03151414. The firm's registered office is in FAKENHAM. You can find them at Summerhill House, 1 Sculthorpe Road, Fakenham, Norfolk. This company's SIC code is 93120 - Activities of sport clubs.

Company Information

Name:FAKENHAM SPORTS CHARITY LIMITED
Company Number:03151414
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 January 1996
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 93120 - Activities of sport clubs

Office Address & Contact

Registered Address:Summerhill House, 1 Sculthorpe Road, Fakenham, Norfolk, NR21 9HA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
23 Sculthorpe Road, Fakenham, NR21 9HA

Secretary12 November 2001Active
Summerhill House, 1 Sculthorpe Road, Fakenham, United Kingdom, NR21 9HA

Director21 June 2018Active
"Chimes" 62a Fakenham Road, Great Ryburgh, Fakenham, NR21 7AN

Director26 January 1996Active
Jex Farm, Little Snoring, Fakenham,

Director02 March 1998Active
Summerhill House, 1 Sculthorpe Road, Fakenham, United Kingdom, NR21 9HA

Director21 June 2018Active
Summerhill House, 1 Sculthorpe Road, Fakenham, United Kingdom, NR21 9HA

Director17 July 2023Active
23 Sculthorpe Road, Fakenham, NR21 9HA

Director26 January 1996Active
Nampara, Massingham Road, Weasenham St Peter, Kings Lynn, PE32 2TB

Director25 October 2011Active
2 Flint Drift, Wells Next The Sea, NR23 1UA

Secretary26 January 1996Active
Almantre, 14a Smiths Lane, Fakenham, NR21 8LG

Director25 October 2011Active
Coronation Villa, Shereford Road Shereford, Fakenham, NR21 7PW

Director02 March 1998Active
New House, The Street Kettlestone, Fakenham, NR21 0JB

Director02 March 1998Active
Wildwood, Heath Way, Fakenham, NR21 8LW

Director25 October 2011Active
3 John Chapman Close, Fakenham, NR21 8PN

Director02 March 1998Active
Ruby Cottage, Lynn Road, West Rudham, King's Lynn, England, PE31 8RN

Director25 October 2011Active
149 Norwich Road, Fakenham, NR21 8JA

Director26 January 1996Active
98 Wells Road, Fakenham, NR21 9HF

Director31 January 2002Active

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 (8 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
2024-01-30Confirmation statement

Confirmation statement with updates.

Download
2023-09-18Officers

Appoint person director company with name date.

Download
2023-06-15Accounts

Accounts with accounts type total exemption full.

Download
2023-02-02Confirmation statement

Confirmation statement with updates.

Download
2022-10-10Officers

Termination director company with name termination date.

Download
2022-06-21Accounts

Accounts with accounts type total exemption full.

Download
2022-02-01Confirmation statement

Confirmation statement with updates.

Download
2021-07-08Accounts

Accounts with accounts type total exemption full.

Download
2021-02-02Confirmation statement

Confirmation statement with updates.

Download
2020-06-18Accounts

Accounts with accounts type total exemption full.

Download
2020-02-10Confirmation statement

Confirmation statement with updates.

Download
2019-07-01Accounts

Accounts with accounts type total exemption full.

Download
2019-02-19Confirmation statement

Confirmation statement with updates.

Download
2018-06-28Accounts

Accounts with accounts type total exemption full.

Download
2018-06-26Officers

Appoint person director company with name date.

Download
2018-06-26Officers

Appoint person director company with name date.

Download
2018-06-22Officers

Termination director company with name termination date.

Download
2018-06-22Officers

Termination director company with name termination date.

Download
2018-01-29Confirmation statement

Confirmation statement with updates.

Download
2017-06-13Accounts

Accounts with accounts type total exemption full.

Download
2017-01-27Confirmation statement

Confirmation statement with updates.

Download
2016-06-30Accounts

Accounts with accounts type total exemption full.

Download
2016-06-22Officers

Change person director company with change date.

Download
2016-02-19Annual return

Annual return company with made up date no member list.

Download
2016-02-19Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.