UKBizDB.co.uk

FUTEBOL DE SALAO UK LIMITED

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

This company is commonly known as Futebol De Salao Uk Limited. The company was founded 27 years ago and was given the registration number 03375317. The firm's registered office is in OXFORD. You can find them at Cumnor Road Wootton, Boars Hill, Oxford, Oxfordshire. This company's SIC code is 93199 - Other sports activities.

Company Information

Name:FUTEBOL DE SALAO UK LIMITED
Company Number:03375317
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 May 1997
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 93199 - Other sports activities

Office Address & Contact

Registered Address:Cumnor Road Wootton, Boars Hill, Oxford, Oxfordshire, OX1 5JW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cumnor Road Wootton, Boars Hill, Oxford, OX1 5JW

Secretary15 November 2016Active
Cumnor Road Wootton, Boars Hill, Oxford, OX1 5JW

Director01 February 2016Active
Ravenswell Farm, Harnham Lane, Withington, England, GL54 4DD

Director23 November 2012Active
78 Alwoodley Lane, Leeds, LS17 7PT

Secretary02 February 1998Active
6 Brimstone Close, Chelsfield Park, Chelsfield, BR6 7ST

Nominee Secretary23 May 1997Active
19 Longwood Close, Leeds, LS17 8SP

Secretary23 May 1997Active
123 Shawclough Way, Rochdale, OL12 6EE

Secretary26 August 1997Active
78 Alwoodley Lane, Leeds, LS17 7PT

Director02 February 1998Active
8 The Bartons, Elstree Hill North, Elstree, WD6 3EN

Nominee Director23 May 1997Active
6 Brimstone Close, Chelsfield Park, Chelsfield, BR6 7ST

Nominee Director23 May 1997Active
12 Cavalier Drive, Apperley Bridge, Bradford, BD10 0UF

Director23 May 1997Active
Cumnor Road Wootton, Boars Hill, Oxford, England, OX1 5JW

Director10 July 2013Active
19 Longwood Close, Leeds, LS17 8SP

Director23 May 1997Active
123 Shawclough Way, Rochdale, OL12 6EE

Director26 August 1997Active

People with Significant Control

Scarabus Trading Limited
Notified on:23 May 2016
Status:Active
Country of residence:United Kingdom
Address:C/O Lowe And Oliver Ltd, Cumnor Road, Oxford, United Kingdom, OX1 5JW
Nature of control:
  • Ownership of shares 75 to 100 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 (5 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
2024-02-14Accounts

Accounts with accounts type total exemption full.

Download
2023-05-23Confirmation statement

Confirmation statement with no updates.

Download
2023-01-24Accounts

Accounts with accounts type total exemption full.

Download
2022-05-31Confirmation statement

Confirmation statement with no updates.

Download
2021-11-01Accounts

Accounts with accounts type total exemption full.

Download
2021-05-24Confirmation statement

Confirmation statement with no updates.

Download
2021-02-03Accounts

Accounts with accounts type total exemption full.

Download
2020-05-26Confirmation statement

Confirmation statement with no updates.

Download
2019-10-28Accounts

Accounts with accounts type total exemption full.

Download
2019-05-23Confirmation statement

Confirmation statement with no updates.

Download
2019-02-20Accounts

Accounts with accounts type micro entity.

Download
2018-05-23Confirmation statement

Confirmation statement with no updates.

Download
2018-02-22Accounts

Accounts with accounts type micro entity.

Download
2017-06-01Confirmation statement

Confirmation statement with updates.

Download
2017-02-27Accounts

Accounts amended with accounts type total exemption small.

Download
2017-02-27Accounts

Accounts amended with accounts type total exemption small.

Download
2017-02-20Accounts

Accounts with accounts type total exemption small.

Download
2016-12-01Mortgage

Mortgage satisfy charge full.

Download
2016-11-16Officers

Appoint person secretary company with name date.

Download
2016-06-19Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-25Accounts

Accounts with accounts type micro entity.

Download
2016-02-05Officers

Appoint person director company with name date.

Download
2016-02-04Officers

Termination director company with name termination date.

Download
2015-06-30Gazette

Gazette filings brought up to date.

Download
2015-06-29Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.