UKBizDB.co.uk

ISLAND BOYS & GIRLS FOOTBALL CLUB LTD

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

This company is commonly known as Island Boys & Girls Football Club Ltd. The company was founded 17 years ago and was given the registration number 05867837. The firm's registered office is in ESSEX. You can find them at Grovedell House, 15 Knightswick, Road, Canvey Island, Essex, . This company's SIC code is 93120 - Activities of sport clubs.

Company Information

Name:ISLAND BOYS & GIRLS FOOTBALL CLUB LTD
Company Number:05867837
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 July 2006
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 93120 - Activities of sport clubs

Office Address & Contact

Registered Address:Grovedell House, 15 Knightswick, Road, Canvey Island, Essex, SS8 9PA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
32 Roggel Road, Canvey Island, SS8 7HN

Secretary05 July 2006Active
32 Roggel Road, Canvey Island, SS8 7HN

Director05 July 2006Active
32 Roggel Road, Canvey Island, SS8 7HN

Director05 July 2006Active
22, Beach Way, Canvey Island, England,

Director21 October 2010Active
Atlast, 31 Cassel Avenue, Canvey Island, SS8 8BS

Director05 July 2006Active
23 Komberg Crescent, Canvey Island, SS8 8ED

Director05 July 2006Active
Ruskin Chambers, 191 Corporation Street, Birmingham, B4 6RP

Corporate Secretary05 July 2006Active
22 Dewyk Road, Canvey Island, SS8 8BD

Director05 July 2006Active
Ruskin Chambers, 191 Corporation Street, Birmingham, B4 6RP

Corporate Director05 July 2006Active

People with Significant Control

Barbara Ann Collins
Notified on:01 July 2016
Status:Active
Date of birth:March 1959
Nationality:British
Country of residence:United Kingdom
Address:32 Roggel Road, Canvey Island, United Kingdom, SS8 7 HN
Nature of control:
  • Right to appoint and remove directors
  • Significant influence or control
Stephen Frederick Collins
Notified on:01 July 2016
Status:Active
Date of birth:April 1957
Nationality:British
Country of residence:United Kingdom
Address:32 Roggel Road, Canvey Island, United Kingdom, SS8 7HN
Nature of control:
  • Right to appoint and remove directors
  • Significant influence or control
Mr Stephen Florence
Notified on:01 July 2016
Status:Active
Date of birth:May 1956
Nationality:British
Country of residence:United Kingdom
Address:22 Beach Way, Canvey Island, United Kingdom,
Nature of control:
  • Right to appoint and remove directors
  • Significant influence or control
Peter John Lynam
Notified on:01 July 2016
Status:Active
Date of birth:September 1947
Nationality:British
Country of residence:United Kingdom
Address:Atlast, 31 Cassel Avenue, Canvey Island, United Kingdom, SS8 8BS
Nature of control:
  • Right to appoint and remove directors
  • Significant influence or control
Mr Peter James May
Notified on:01 July 2016
Status:Active
Date of birth:January 1958
Nationality:British
Country of residence:United Kingdom
Address:23 Kromberg Crescent, Canvey Island, United Kingdom, SS8 8ED
Nature of control:
  • Right to appoint and remove directors
  • 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
2023-08-10Accounts

Accounts with accounts type total exemption full.

Download
2023-07-13Confirmation statement

Confirmation statement with no updates.

Download
2022-08-30Accounts

Accounts with accounts type total exemption full.

Download
2022-07-13Confirmation statement

Confirmation statement with no updates.

Download
2022-01-12Accounts

Accounts with accounts type total exemption full.

Download
2021-07-13Confirmation statement

Confirmation statement with no updates.

Download
2021-05-24Accounts

Accounts with accounts type total exemption full.

Download
2020-07-15Confirmation statement

Confirmation statement with no updates.

Download
2019-11-28Accounts

Accounts with accounts type total exemption full.

Download
2019-07-15Confirmation statement

Confirmation statement with no updates.

Download
2018-12-04Accounts

Accounts with accounts type total exemption full.

Download
2018-07-16Confirmation statement

Confirmation statement with no updates.

Download
2017-12-13Accounts

Accounts with accounts type total exemption full.

Download
2017-07-17Confirmation statement

Confirmation statement with updates.

Download
2017-01-27Accounts

Accounts with accounts type total exemption small.

Download
2016-07-14Confirmation statement

Confirmation statement with updates.

Download
2016-02-13Accounts

Accounts with accounts type total exemption small.

Download
2015-07-06Annual return

Annual return company with made up date full list shareholders.

Download
2015-02-04Accounts

Accounts with accounts type total exemption small.

Download
2014-08-13Annual return

Annual return company with made up date full list shareholders.

Download
2014-02-14Accounts

Accounts with accounts type total exemption small.

Download
2013-07-08Annual return

Annual return company with made up date full list shareholders.

Download
2013-02-26Accounts

Accounts with accounts type total exemption small.

Download
2012-08-15Annual return

Annual return company with made up date full list shareholders.

Download
2012-03-28Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.