UKBizDB.co.uk

FOOTBALLCV.COM LIMITED

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

This company is commonly known as Footballcv.com Limited. The company was founded 23 years ago and was given the registration number 04097451. The firm's registered office is in STAMFORD. You can find them at The Coach House Garden House Hotel, High Street, St. Martins, Stamford, Lincolnshire. This company's SIC code is 93199 - Other sports activities.

Company Information

Name:FOOTBALLCV.COM LIMITED
Company Number:04097451
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 October 2000
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 93199 - Other sports activities

Office Address & Contact

Registered Address:The Coach House Garden House Hotel, High Street, St. Martins, Stamford, Lincolnshire, PE9 2LP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Garden House, High Street, St. Martins, Stamford, England, PE9 2LP

Secretary01 December 2000Active
The Garden House, High Street, St. Martins, Stamford, England, PE9 2LP

Director24 November 2022Active
The Garden House, High Street, St. Martins, Stamford, England, PE9 2LP

Director01 December 2000Active
381 Kingsway, Hove, BN3 4QD

Corporate Nominee Secretary26 October 2000Active
The Coach House, Garden House Hotel, High Street, St. Martins, Stamford, England, PE9 2LP

Director18 August 2015Active
169, Station Road, Cropston, Leicester, England, LE7 7HH

Director01 December 2000Active
169 Station Road, Cropston, Leicester, LE7 7HH

Director01 December 2000Active
The Coach House, Garden House Hotel, High Street, St. Martins, Stamford, England, PE9 2LP

Director18 August 2015Active
387 Saint Johns Road, Kettering, NN15 5HQ

Director01 December 2000Active
381 Kingsway, Hove, BN3 4QD

Corporate Nominee Director26 October 2000Active

People with Significant Control

Mr Graham Starmer
Notified on:01 July 2016
Status:Active
Date of birth:July 1968
Nationality:British
Country of residence:England
Address:The Garden House, High Street, Stamford, England, PE9 2LP
Nature of control:
  • Ownership of shares 50 to 75 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 (7 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
2023-10-31Accounts

Accounts with accounts type total exemption full.

Download
2023-10-16Confirmation statement

Confirmation statement with no updates.

Download
2022-11-28Address

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

Download
2022-11-28Officers

Appoint person director company with name date.

Download
2022-11-28Officers

Termination director company with name termination date.

Download
2022-10-17Confirmation statement

Confirmation statement with no updates.

Download
2022-04-22Accounts

Accounts with accounts type dormant.

Download
2021-10-19Accounts

Accounts with accounts type dormant.

Download
2021-10-19Confirmation statement

Confirmation statement with no updates.

Download
2020-12-23Accounts

Accounts with accounts type dormant.

Download
2020-10-15Confirmation statement

Confirmation statement with no updates.

Download
2020-05-13Officers

Termination director company with name termination date.

Download
2019-10-16Confirmation statement

Confirmation statement with no updates.

Download
2019-07-08Accounts

Accounts with accounts type total exemption full.

Download
2018-12-20Accounts

Accounts with accounts type total exemption full.

Download
2018-10-22Officers

Change person secretary company with change date.

Download
2018-10-22Officers

Change person director company with change date.

Download
2018-10-17Confirmation statement

Confirmation statement with no updates.

Download
2018-09-21Officers

Change person secretary company with change date.

Download
2018-09-21Officers

Change person director company with change date.

Download
2017-10-22Confirmation statement

Confirmation statement with no updates.

Download
2017-07-25Accounts

Accounts with accounts type total exemption full.

Download
2016-10-19Confirmation statement

Confirmation statement with updates.

Download
2016-08-25Accounts

Accounts with accounts type total exemption small.

Download
2015-10-25Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.