This company is commonly known as Newcastle City Juniors Fc Sports Club Limited. The company was founded 15 years ago and was given the registration number 06729487. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at Newcastle Football Centre Gibside Gardens, Gibside Gardens, Newcastle Upon Tyne, Northumberland. This company's SIC code is 93120 - Activities of sport clubs.
Name | : | NEWCASTLE CITY JUNIORS FC SPORTS CLUB LIMITED |
---|---|---|
Company Number | : | 06729487 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 October 2008 |
End of financial year | : | 29 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Newcastle Football Centre Gibside Gardens, Gibside Gardens, Newcastle Upon Tyne, Northumberland, United Kingdom, NE15 7PP |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Newcastle Football Centre Gibside Gardens, Gibside Gardens, Newcastle Upon Tyne, United Kingdom, NE15 9XA | Secretary | 21 October 2008 | Active |
Newcastle Football Centre Gibside Gardens, Gibside Gardens, Newcastle Upon Tyne, United Kingdom, NE15 7PP | Director | 01 July 2020 | Active |
Newcastle Football Centre Gibside Gardens, Gibside Gardens, Newcastle Upon Tyne, United Kingdom, NE15 7PP | Director | 21 October 2008 | Active |
Newcastle Football Centre Gibside Gardens, Gibside Gardens, Newcastle Upon Tyne, United Kingdom, NE15 7PP | Director | 21 October 2008 | Active |
Newcastle Football Centre Gibside Gardens, Gibside Gardens, Newcastle Upon Tyne, United Kingdom, NE15 7PP | Secretary | 25 September 2022 | Active |
Newcastle Football Centre Gibside Gardens, Gibside Gardens, Newcastle Upon Tyne, United Kingdom, NE15 7PP | Director | 19 September 2017 | Active |
Newcastle Football Centre Gibside Gardens, Newcastle Football Centre, Gibside Gardens, Newcastle Upon Tyne, United Kingdom, NE15 7PP | Director | 28 October 2008 | Active |
34 Bowfell Avenue, Newcastle Tyne, NE5 3XD | Director | 28 October 2008 | Active |
25, Minster Grove, North Walbottle, Newcastle Upon Tyne, United Kingdom, NE15 9XA | Director | 28 October 2008 | Active |
Newcastle Football Centre Gibside Gardens, Gibside Gardens, Newcastle Upon Tyne, United Kingdom, NE15 7PP | Director | 19 September 2017 | Active |
25, Minster Grove, North Walbottle, Newcastle Upon Tyne, NE15 9XA | Director | 01 September 2015 | Active |
Newcastle Football Centre Gibside Gardens, Gibside Gardens, Newcastle Upon Tyne, United Kingdom, NE15 7PP | Director | 22 April 2013 | Active |
Mrs Deborah Chambers | ||
Notified on | : | 21 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1971 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Newcastle Football Centre Gibside Gardens, Gibside Gardens, Newcastle Upon Tyne, United Kingdom, NE15 7PP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-02 | Gazette | Gazette filings brought up to date. | Download |
2023-06-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-31 | Officers | Termination secretary company with name termination date. | Download |
2023-05-30 | Gazette | Gazette notice compulsory. | Download |
2022-10-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-29 | Officers | Termination director company with name termination date. | Download |
2022-09-29 | Officers | Appoint person secretary company with name date. | Download |
2022-06-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-24 | Accounts | Change account reference date company previous shortened. | Download |
2021-11-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-04 | Officers | Appoint person director company with name date. | Download |
2020-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-04 | Officers | Termination director company with name termination date. | Download |
2020-05-29 | Officers | Termination director company with name termination date. | Download |
2019-11-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-28 | Officers | Appoint person director company with name date. | Download |
2017-09-27 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.