UKBizDB.co.uk

GLOSSOP NORTH END ASSOCIATION FOOTBALL CLUB LIMITED

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

This company is commonly known as Glossop North End Association Football Club Limited. The company was founded 32 years ago and was given the registration number 02667422. The firm's registered office is in GLOSSOP. You can find them at 15 Longmoor Road, Simmondley, Glossop, . This company's SIC code is 93110 - Operation of sports facilities.

Company Information

Name:GLOSSOP NORTH END ASSOCIATION FOOTBALL CLUB LIMITED
Company Number:02667422
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 December 1991
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 93110 - Operation of sports facilities

Office Address & Contact

Registered Address:15 Longmoor Road, Simmondley, Glossop, England, SK13 6NH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
15, Longmoor Road, Simmondley, Glossop, England, SK13 6NH

Secretary11 December 2018Active
15, Longmoor Road, Simmondley, Glossop, England, SK13 6NH

Director01 December 2010Active
15, Longmoor Road, Simmondley, Glossop, England, SK13 6NH

Director06 December 2001Active
15, Longmoor Road, Simmondley, Glossop, England, SK13 6NH

Director23 June 2022Active
15, Longmoor Road, Simmondley, Glossop, England, SK13 6NH

Director19 May 2022Active
15, Longmoor Road, Simmondley, Glossop, England, SK13 6NH

Director09 March 2023Active
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER

Nominee Secretary02 December 1991Active
15, Longmoor Road, Glossop, United Kingdom, SK13 6NH

Secretary02 December 1991Active
14, Highview, Glossop, England, SK13 6LR

Secretary11 June 2017Active
125, High Street East, Glossop, United Kingdom, SK13 8QA

Director30 September 2008Active
15, Longmoor Road, Glossop, United Kingdom, SK13 6NH

Director31 December 1997Active
15, Longmoor Road, Simmondley, Glossop, England, SK13 6NH

Director24 October 2018Active
167 High St West, Glossop, SK13 8HJ

Director03 December 1997Active
25 Spring Rise, Glossop, SK13 9US

Director05 November 1998Active
12 Warren Lea, Compstall, Marple, SK6 5HP

Director01 November 2007Active
2 Park Dene Drive, Glossop, SK13 9XP

Director03 December 1997Active
15, Longmoor Road, Glossop, United Kingdom, SK13 6NH

Director03 February 2011Active
15, Longmoor Road, Glossop, United Kingdom, SK13 6NH

Director05 September 1999Active
15 Longmoor Road, Glossop, SK13 6NH

Director02 December 1991Active
15, Longmoor Road, Simmondley, Glossop, England, SK13 6NH

Director12 December 2018Active
19, Grange Road, Bramhall, Stockport, SK7 3BD

Director02 December 1991Active
61a Charlestown Road, Glossop, SK13 8LB

Director04 March 2004Active
61a Charlestown Road, Glossop, SK13 8LB

Director01 September 2003Active
61a Charlestown Road, Glossop, SK13 8LB

Director02 March 1998Active
15, Longmoor Road, Simmondley, Glossop, England, SK13 6NH

Director30 July 2015Active
Hathersage Hall, Hathersage, Sheffield, S30 1BB

Director02 December 1991Active
33 Longmoor Road, Simmondley, Glossop, SK13 6NH

Director06 August 2004Active
5 Turnlee Close, Glossop, SK13 9XJ

Director02 December 1991Active
15, Longmoor Road, Simmondley, Glossop, England, SK13 6NH

Director11 June 2017Active
15, Longmoor Road, Simmondley, Glossop, England, SK13 6NH

Director31 August 2021Active
6 Riverview Cottages, Turnlee Drive, Glossop, SK13 6XD

Director31 December 1997Active
38, Princess Street, Glossop, England, SK13 8DY

Director03 February 2011Active
32 Freetown, Glossop, SK13 8NH

Director02 December 1991Active
15, Longmoor Road, Glossop, United Kingdom, SK13 6NH

Director03 February 2011Active
64 North Road, Glossop, SK13 7AU

Director20 December 1997Active

People with Significant Control

Mr. Stewart Taylor
Notified on:06 April 2016
Status:Active
Date of birth:November 1953
Nationality:British
Country of residence:England
Address:15, Longmoor Road, Glossop, England, SK13 6NH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr James Joyce
Notified on:06 April 2016
Status:Active
Date of birth:January 1950
Nationality:British
Country of residence:England
Address:15, Longmoor Road, Glossop, England, SK13 6NH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Patricia Joyce
Notified on:06 April 2016
Status:Active
Date of birth:June 1950
Nationality:British
Country of residence:England
Address:15, Longmoor Road, Glossop, England, SK13 6NH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-26Confirmation statement

Confirmation statement with no updates.

Download
2023-12-13Accounts

Accounts with accounts type total exemption full.

Download
2023-09-09Officers

Termination director company with name termination date.

Download
2023-06-30Officers

Termination director company with name termination date.

Download
2023-05-04Officers

Termination director company with name termination date.

Download
2023-03-15Officers

Appoint person director company with name date.

Download
2022-12-26Confirmation statement

Confirmation statement with updates.

Download
2022-09-13Accounts

Accounts with accounts type total exemption full.

Download
2022-07-06Officers

Appoint person director company with name date.

Download
2022-05-31Officers

Appoint person director company with name date.

Download
2021-12-15Confirmation statement

Confirmation statement with updates.

Download
2021-10-19Accounts

Accounts with accounts type total exemption full.

Download
2021-08-31Officers

Appoint person director company with name date.

Download
2021-06-04Officers

Termination director company with name termination date.

Download
2020-12-22Confirmation statement

Confirmation statement with updates.

Download
2020-09-29Accounts

Accounts with accounts type total exemption full.

Download
2019-12-27Confirmation statement

Confirmation statement with no updates.

Download
2019-11-04Accounts

Accounts with accounts type total exemption full.

Download
2018-12-24Confirmation statement

Confirmation statement with updates.

Download
2018-12-24Officers

Appoint person secretary company with name date.

Download
2018-12-24Persons with significant control

Cessation of a person with significant control.

Download
2018-12-24Officers

Appoint person director company with name date.

Download
2018-12-24Officers

Termination director company with name termination date.

Download
2018-12-24Officers

Termination secretary company with name termination date.

Download
2018-12-23Address

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

Download

Copyright © 2024. All rights reserved.