This company is commonly known as Football Safety Officers Association Limited. The company was founded 20 years ago and was given the registration number 04959698. The firm's registered office is in BLACKBURN. You can find them at Suite 5 Blackburn Rovers Enterprise Centre, Nuttall Street, Blackburn, Lancashire. This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..
Name | : | FOOTBALL SAFETY OFFICERS ASSOCIATION LIMITED |
---|---|---|
Company Number | : | 04959698 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 November 2003 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Suite 5 Blackburn Rovers Enterprise Centre, Nuttall Street, Blackburn, Lancashire, BB2 4JF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Suite 309a, 3000 Aviator Way, Manchester, England, M22 5TG | Secretary | 01 January 2010 | Active |
1, Chidwall Road, Manchester, England, M22 1GU | Director | 26 March 2009 | Active |
7, Garfit Road, Kirby Muxloe, Leicester, England, LE9 2DE | Director | 01 September 2020 | Active |
Suite 309a, 3000 Aviator Way, Manchester, England, M22 5TG | Director | 01 March 2019 | Active |
95 Shirley Way, Shirley, Croydon, CR0 8PL | Secretary | 24 March 2005 | Active |
26 Main Street, Blidworth, Mansfield, NG21 0PZ | Secretary | 11 November 2003 | Active |
34 Cedar Road, Watford, WD19 4QW | Director | 11 November 2003 | Active |
223a, Worcester Road, Bromsgrove, B61 7JA | Director | 20 August 2009 | Active |
22, Blackdale, Cheshunt, EN7 6DF | Director | 20 August 2009 | Active |
9 Harewood Avenue, Ainsdale, Southport, PR8 2PH | Director | 11 November 2003 | Active |
Suite 5, Blackburn Rovers Enterprise Centre, Nuttall Street, Blackburn, England, BB2 4JF | Director | 21 March 2013 | Active |
95 Shirley Way, Shirley, Croydon, CR0 8PL | Director | 11 November 2003 | Active |
Suite 17, Blackburn Rovers Enterprise Centre, Nuttall Street, Blackburn, United Kingdom, BB2 4JF | Director | 24 March 2011 | Active |
5, Kennack Close, South Normanton, Alfreton, DE55 2FE | Director | 20 August 2009 | Active |
8 Butts Garth, Thorner, Leeds, LS14 3DA | Director | 25 March 2004 | Active |
136 Brookdale Avenue, South Greasby, Wirral, L49 1SS | Director | 11 November 2003 | Active |
Paul Lewis | ||
Notified on | : | 01 September 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 7, Garfit Road, Leicester, England, LE9 2DE |
Nature of control | : |
|
Ms Louise Shepherd | ||
Notified on | : | 01 November 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1965 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Suite 309a, 3000 Aviator Way, Manchester, England, M22 5TG |
Nature of control | : |
|
Mr Mark John Miles | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1975 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 37, Welwyndale Road, Sutton Coldfield, England, B72 1AW |
Nature of control | : |
|
Mrs Sharon Janet Cicco | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1965 |
Nationality | : | British |
Address | : | Suite 5, Blackburn Rovers Enterprise Centre, Blackburn, BB2 4JF |
Nature of control | : |
|
Mr Peter Houghton | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1956 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Suite 5, Blackburn Rovers Enterprise Centre, Blackburn, England, BB2 4JF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-27 | Address | Default companies house registered office address applied. | Download |
2023-09-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-18 | Gazette | Gazette filings brought up to date. | Download |
2023-05-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-17 | Address | Change registered office address company with date old address new address. | Download |
2023-05-16 | Gazette | Gazette notice compulsory. | Download |
2022-08-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-15 | Persons with significant control | Notification of a person with significant control. | Download |
2020-09-15 | Officers | Appoint person director company with name date. | Download |
2020-08-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-04 | Officers | Termination director company with name termination date. | Download |
2020-06-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-02-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-14 | Officers | Appoint person director company with name date. | Download |
2018-11-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-01 | Persons with significant control | Notification of a person with significant control. | Download |
2018-11-01 | Officers | Termination director company with name termination date. | Download |
2018-11-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-06-01 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.