UKBizDB.co.uk

FOOTBALL SAFETY OFFICERS ASSOCIATION LIMITED

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

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..

Company Information

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:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Suite 309a, 3000 Aviator Way, Manchester, England, M22 5TG

Secretary01 January 2010Active
1, Chidwall Road, Manchester, England, M22 1GU

Director26 March 2009Active
7, Garfit Road, Kirby Muxloe, Leicester, England, LE9 2DE

Director01 September 2020Active
Suite 309a, 3000 Aviator Way, Manchester, England, M22 5TG

Director01 March 2019Active
95 Shirley Way, Shirley, Croydon, CR0 8PL

Secretary24 March 2005Active
26 Main Street, Blidworth, Mansfield, NG21 0PZ

Secretary11 November 2003Active
34 Cedar Road, Watford, WD19 4QW

Director11 November 2003Active
223a, Worcester Road, Bromsgrove, B61 7JA

Director20 August 2009Active
22, Blackdale, Cheshunt, EN7 6DF

Director20 August 2009Active
9 Harewood Avenue, Ainsdale, Southport, PR8 2PH

Director11 November 2003Active
Suite 5, Blackburn Rovers Enterprise Centre, Nuttall Street, Blackburn, England, BB2 4JF

Director21 March 2013Active
95 Shirley Way, Shirley, Croydon, CR0 8PL

Director11 November 2003Active
Suite 17, Blackburn Rovers Enterprise Centre, Nuttall Street, Blackburn, United Kingdom, BB2 4JF

Director24 March 2011Active
5, Kennack Close, South Normanton, Alfreton, DE55 2FE

Director20 August 2009Active
8 Butts Garth, Thorner, Leeds, LS14 3DA

Director25 March 2004Active
136 Brookdale Avenue, South Greasby, Wirral, L49 1SS

Director11 November 2003Active

People with Significant Control

Paul Lewis
Notified on:01 September 2020
Status:Active
Country of residence:England
Address:7, Garfit Road, Leicester, England, LE9 2DE
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • 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 (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
2024-03-14Confirmation statement

Confirmation statement with no updates.

Download
2023-12-27Address

Default companies house registered office address applied.

Download
2023-09-24Accounts

Accounts with accounts type total exemption full.

Download
2023-05-18Gazette

Gazette filings brought up to date.

Download
2023-05-17Confirmation statement

Confirmation statement with no updates.

Download
2023-05-17Address

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

Download
2023-05-16Gazette

Gazette notice compulsory.

Download
2022-08-22Accounts

Accounts with accounts type total exemption full.

Download
2022-04-14Confirmation statement

Confirmation statement with no updates.

Download
2021-09-14Accounts

Accounts with accounts type total exemption full.

Download
2021-04-01Confirmation statement

Confirmation statement with no updates.

Download
2020-09-15Persons with significant control

Notification of a person with significant control.

Download
2020-09-15Officers

Appoint person director company with name date.

Download
2020-08-10Accounts

Accounts with accounts type total exemption full.

Download
2020-06-04Officers

Termination director company with name termination date.

Download
2020-06-04Persons with significant control

Cessation of a person with significant control.

Download
2020-02-24Confirmation statement

Confirmation statement with no updates.

Download
2019-11-18Confirmation statement

Confirmation statement with no updates.

Download
2019-08-05Accounts

Accounts with accounts type total exemption full.

Download
2019-03-14Officers

Appoint person director company with name date.

Download
2018-11-12Confirmation statement

Confirmation statement with no updates.

Download
2018-11-01Persons with significant control

Notification of a person with significant control.

Download
2018-11-01Officers

Termination director company with name termination date.

Download
2018-11-01Persons with significant control

Cessation of a person with significant control.

Download
2018-06-01Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.