UKBizDB.co.uk

FRICKLEY ATHLETIC FOOTBALL CLUB LIMITED

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

This company is commonly known as Frickley Athletic Football Club Limited. The company was founded 20 years ago and was given the registration number 04932518. The firm's registered office is in ELMSALL PONTEFRACT. You can find them at Frickley Athletic Football Club, Westfield Lane Ground South, Elmsall Pontefract, West Yorkshire. This company's SIC code is 93120 - Activities of sport clubs.

Company Information

Name:FRICKLEY ATHLETIC FOOTBALL CLUB LIMITED
Company Number:04932518
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 October 2003
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 93120 - Activities of sport clubs

Office Address & Contact

Registered Address:Frickley Athletic Football Club, Westfield Lane Ground South, Elmsall Pontefract, West Yorkshire, WF9 2EQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
17, Sandhill Lane, Selby, England, YO8 4JP

Director01 April 2012Active
49, Bluebell Way, Upton, Pontefract, England, WF9 1NE

Director27 February 2017Active
3 Kingsley Crescent, Armthorpe, Doncaster, DN3 3JG

Secretary15 October 2003Active
80, Newhall Road, Kirk Sandall, Doncaster, United Kingdom, DN3 1QQ

Secretary01 March 2018Active
Frickley Athletic Football Club, Westfield Lane Ground South, Elmsall Pontefract, WF9 2EQ

Director31 January 2017Active
Frickley Athletic Football Club, Westfield Lane Ground South, Elmsall Pontefract, WF9 2EQ

Director12 April 2014Active
Fir Tree Farmhouse Milestone Farm, North Elmsall, Pontefract, WF9 2DZ

Director15 October 2003Active
23 Glebe Street, Huddersfield, HD1 4NP

Director17 October 2006Active
Home Farm, 2 Church Lane, Old Ravenfield, Rotherham, England, S65 4NG

Director12 June 2017Active
Frickley Athletic Football Club, Westfield Lane Ground South, Elmsall Pontefract, WF9 2EQ

Director17 July 2018Active
Frickley Athletic Football Club, Westfield Lane Ground South, Elmsall Pontefract, WF9 2EQ

Director27 April 2014Active
4, Springfield Mount, South Elmsall, Pontefract, England, WF9 2LZ

Director27 February 2017Active
4 Springfield Mount, South Elmsall, Pontefract, WF9 2LZ

Director28 January 2008Active
3, Birch Park Avenue, Spennymoor, England, DL16 6NU

Director12 June 2017Active
Frickley Athletic Football Club, Westfield Lane Ground South, Elmsall Pontefract, WF9 2EQ

Director25 June 2018Active
20 The Uplands, Off Mill Hill, Pontefract,

Director14 November 2006Active
92 Tunwell Greave, Sheffield, S5 9GD

Director15 October 2003Active
5, New Road, Whaley Bridge, High Peak, England, SK23 7JG

Director12 March 2010Active

People with Significant Control

Mr Gareth Dando
Notified on:06 April 2016
Status:Active
Date of birth:November 1972
Nationality:British
Address:Frickley Athletic Football Club, Elmsall Pontefract, WF9 2EQ
Nature of control:
  • Significant influence or control
Mr Phillip James Mccroakam
Notified on:06 April 2016
Status:Active
Date of birth:March 1968
Nationality:British
Country of residence:England
Address:6, Gateforth, Selby, England, YO8 9LJ
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-16Confirmation statement

Confirmation statement with no updates.

Download
2023-08-31Accounts

Accounts with accounts type total exemption full.

Download
2022-10-16Confirmation statement

Confirmation statement with no updates.

Download
2022-08-25Accounts

Accounts with accounts type total exemption full.

Download
2022-05-18Officers

Termination director company with name termination date.

Download
2021-10-15Confirmation statement

Confirmation statement with no updates.

Download
2021-08-31Accounts

Accounts with accounts type total exemption full.

Download
2020-11-27Officers

Change person director company with change date.

Download
2020-10-15Confirmation statement

Confirmation statement with no updates.

Download
2020-06-24Accounts

Accounts with accounts type total exemption full.

Download
2020-04-28Officers

Termination director company with name termination date.

Download
2019-10-26Confirmation statement

Confirmation statement with no updates.

Download
2019-08-15Accounts

Accounts with accounts type total exemption full.

Download
2019-06-21Officers

Termination director company with name termination date.

Download
2019-06-21Officers

Termination director company with name termination date.

Download
2019-02-25Officers

Termination director company with name termination date.

Download
2018-11-26Officers

Termination director company with name termination date.

Download
2018-10-17Accounts

Change account reference date company current extended.

Download
2018-10-15Confirmation statement

Confirmation statement with no updates.

Download
2018-08-03Officers

Termination secretary company.

Download
2018-08-03Officers

Termination secretary company with name termination date.

Download
2018-07-17Officers

Appoint person director company with name date.

Download
2018-07-03Officers

Appoint person director company with name date.

Download
2018-03-09Officers

Appoint person secretary company with name date.

Download
2018-02-23Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.