UKBizDB.co.uk

FLEETWOOD WANDERERS LIMITED

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

This company is commonly known as Fleetwood Wanderers Limited. The company was founded 27 years ago and was given the registration number 03359117. The firm's registered office is in THORNTON-CLEVELEYS. You can find them at Poolfoot Farm, Butts Road, Thornton-cleveleys, . This company's SIC code is 93110 - Operation of sports facilities.

Company Information

Name:FLEETWOOD WANDERERS LIMITED
Company Number:03359117
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 April 1997
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 93110 - Operation of sports facilities
  • 93199 - Other sports activities

Office Address & Contact

Registered Address:Poolfoot Farm, Butts Road, Thornton-cleveleys, United Kingdom, FY5 4HX
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Poolfoot Farm, Butts Road, Thornton-Cleveleys, United Kingdom, FY5 4HX

Secretary20 May 2008Active
Poolfoot Farm, Butts Road, Thornton-Cleveleys, United Kingdom, FY5 4HX

Director24 May 2023Active
Fleetwood Town Football Club, Park Avenue, Fleetwood, England, FY7 6TX

Director17 December 2015Active
22 Warren Avenue South, Fleetwood, FY7 7AZ

Secretary24 April 1997Active
15 Tennyson Drive, Westminster Gardens, Blackpool, FY2 0GH

Secretary14 February 2007Active
1 Carlisle Avenue, Fleetwood, FY7 8LP

Secretary08 July 1998Active
PO BOX 55, 7 Spa Road, London, SE16 3QP

Corporate Nominee Secretary24 April 1997Active
159 Fleetwood Road North, Thornton Cleveleys, FY5 4BZ

Director08 July 1998Active
8 Middleton Avenue, Fleetwood, FY7 8LT

Director08 July 1998Active
31 St Peters Place, Fleetwood, FY7 6EB

Director24 April 1997Active
22 Warren Avenue South, Fleetwood, FY7 7AZ

Director24 April 1997Active
39 Lothian Avenue, Fleetwood, FY7 8BY

Director24 April 1997Active
47 West Drive, Thornton Cleveleys, FY5 2JE

Director08 July 1998Active
187 Hatfield Avenue, Fleetwood, FY7 7DZ

Director28 July 2004Active
1 Watling Close, Morecambe, LA3 3BG

Director16 April 2002Active
40 Tellson Crescent, Salford, M6 7LL

Director08 July 1998Active
47, Macbeth Road, Fleetwood, FY7 7HS

Director28 July 2004Active
Poolfoot Farm, Butts Road, Thornton-Cleveleys, United Kingdom, FY5 4HX

Director10 August 2004Active
Poolfoot Farm, Butts Road, Thornton-Cleveleys, United Kingdom, FY5 4HX

Director22 May 2023Active
Poolfoot Farm, Butts Road, Thornton-Cleveleys, United Kingdom, FY5 4HX

Director22 May 2023Active
PO BOX 55, 7 Spa Road, London, SE16 3QP

Corporate Nominee Director24 April 1997Active

People with Significant Control

Jaymel Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Poolfoot Farm, Butts Road, Thornton-Cleveleys, United Kingdom, FY5 4HX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 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
2024-03-28Accounts

Accounts with accounts type small.

Download
2023-05-26Officers

Appoint person director company with name date.

Download
2023-05-26Officers

Termination director company with name termination date.

Download
2023-05-26Officers

Termination director company with name termination date.

Download
2023-05-26Officers

Termination director company with name termination date.

Download
2023-05-25Officers

Appoint person director company with name date.

Download
2023-05-25Officers

Appoint person director company with name date.

Download
2023-05-22Officers

Change person director company with change date.

Download
2023-04-24Confirmation statement

Confirmation statement with no updates.

Download
2023-03-29Accounts

Accounts with accounts type small.

Download
2022-04-25Confirmation statement

Confirmation statement with no updates.

Download
2022-03-29Accounts

Accounts with accounts type full.

Download
2021-07-09Accounts

Accounts with accounts type full.

Download
2021-04-26Confirmation statement

Confirmation statement with no updates.

Download
2020-04-24Confirmation statement

Confirmation statement with no updates.

Download
2020-04-07Accounts

Accounts with accounts type full.

Download
2020-02-27Persons with significant control

Change to a person with significant control.

Download
2020-02-14Address

Change registered office address company with date old address new address.

Download
2020-01-20Address

Change registered office address company with date old address new address.

Download
2019-09-11Address

Change registered office address company with date old address new address.

Download
2019-08-15Officers

Change person director company with change date.

Download
2019-08-09Officers

Change person secretary company with change date.

Download
2019-04-25Confirmation statement

Confirmation statement with updates.

Download
2019-04-04Accounts

Accounts with accounts type full.

Download
2018-05-01Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.