This company is commonly known as Halesowen Town Football Club 1873 Limited. The company was founded 14 years ago and was given the registration number 07012137. The firm's registered office is in HALESOWEN. You can find them at The Grove, Old Hawne Lane, Halesowen, West Midlands. This company's SIC code is 93110 - Operation of sports facilities.
Name | : | HALESOWEN TOWN FOOTBALL CLUB 1873 LIMITED |
---|---|---|
Company Number | : | 07012137 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 September 2009 |
End of financial year | : | 30 June 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Grove, Old Hawne Lane, Halesowen, West Midlands, England, B63 3TB |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Grove, Old Hawne Lane, Halesowen, England, B63 3TB | Secretary | 16 October 2018 | Active |
The Grove, Old Hawne Lane, Halesowen, England, B63 3TB | Secretary | 17 July 2023 | Active |
The Grove, Old Hawne Lane, Halesowen, England, B63 3TB | Director | 16 October 2018 | Active |
The Grove, Old Hawne Lane, Halesowen, England, B63 3TB | Director | 20 June 2017 | Active |
The Grove, Old Hawne Lane, Halesowen, England, B63 3TB | Director | 29 June 2018 | Active |
32, Rectory Road, Steppingley, Bedford, England, MK45 5AT | Secretary | 17 October 2011 | Active |
32, Rectory Road, Steppingley, England, MK45 5AT | Secretary | 08 September 2009 | Active |
The Grove, Old Hawne Lane, Halesowen, United Kingdom, B63 3TB | Director | 01 May 2013 | Active |
55, Stevenage Road, St. Ippolyts, Hitchin, England, SG4 7PE | Director | 20 October 2011 | Active |
9, Chapel Lane, Hackleton, Northampton, England, NN7 2AH | Director | 17 October 2011 | Active |
9 Chapel Lane, Hackleton, NN7 2AH | Director | 08 September 2009 | Active |
The Grove, Old Hawne Lane, Halesowen, B63 3TB | Director | 21 January 2015 | Active |
The Grove, Old Hawne Lane, Halesowen, United Kingdom, B63 3TB | Director | 28 October 2011 | Active |
32, Rectory Road, Steppingley, Bedford, England, MK45 5AT | Director | 18 October 2011 | Active |
The Grove, Old Hawne Lane, Halesowen, B63 3TB | Director | 01 July 2011 | Active |
The Grove, Old Hawne Lane, Halesowen, B63 3TB | Director | 03 October 2017 | Active |
The Grove, Old Hawne Lane, Halesowen, United Kingdom, B63 3TB | Director | 01 February 2014 | Active |
The Grove, Old Hawne Lane, Halesowen, United Kingdom, B63 3TB | Director | 04 January 2012 | Active |
Mr Keith Mckenna | ||
Notified on | : | 24 October 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1973 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Grove, Old Hawne Lane, Halesowen, England, B63 3TB |
Nature of control | : |
|
Miss Karen Joy Brookes | ||
Notified on | : | 29 June 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1945 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Halesowen Town, Old Hawne Lane, Halesowen, England, B63 3TB |
Nature of control | : |
|
Mr Steve Lynch | ||
Notified on | : | 01 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1977 |
Nationality | : | English |
Address | : | The Grove, Old Hawne Lane, Halesowen, B63 3TB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-21 | Officers | Appoint person secretary company with name date. | Download |
2023-04-19 | Accounts | Accounts with accounts type micro entity. | Download |
2023-04-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-14 | Accounts | Accounts with accounts type micro entity. | Download |
2022-04-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-02 | Accounts | Accounts with accounts type micro entity. | Download |
2020-04-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-20 | Accounts | Accounts with accounts type micro entity. | Download |
2019-06-19 | Gazette | Gazette filings brought up to date. | Download |
2019-06-18 | Gazette | Gazette notice compulsory. | Download |
2019-06-12 | Address | Change registered office address company with date old address new address. | Download |
2019-06-12 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-11 | Accounts | Accounts with accounts type micro entity. | Download |
2018-11-30 | Accounts | Change account reference date company current shortened. | Download |
2018-10-24 | Persons with significant control | Notification of a person with significant control. | Download |
2018-10-16 | Officers | Appoint person secretary company with name date. | Download |
2018-10-16 | Address | Change registered office address company with date old address new address. | Download |
2018-10-16 | Officers | Appoint person director company with name date. | Download |
2018-10-16 | Persons with significant control | Change to a person with significant control. | Download |
2018-07-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-07-03 | Persons with significant control | Notification of a person with significant control. | Download |
2018-07-03 | Officers | Appoint person director company with name date. | Download |
2018-07-03 | Officers | Termination director company with name termination date. | Download |
2018-06-25 | Persons with significant control | Change to a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.