UKBizDB.co.uk

NOTTINGHAMSHIRE FOOTBALL ASSOCIATION LIMITED

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

This company is commonly known as Nottinghamshire Football Association Limited. The company was founded 24 years ago and was given the registration number 03831069. The firm's registered office is in CHILWELL. You can find them at Unit 6b, Chetwynd Business Park, Chilwell, Nottingham. This company's SIC code is 93199 - Other sports activities.

Company Information

Name:NOTTINGHAMSHIRE FOOTBALL ASSOCIATION LIMITED
Company Number:03831069
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 August 1999
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 93199 - Other sports activities

Office Address & Contact

Registered Address:Unit 6b, Chetwynd Business Park, Chilwell, Nottingham, NG9 6RZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
24, Houghton Drive, Nottingham, England, NG8 6HG

Secretary01 March 2007Active
67, Spinningdale, Arnold, Nottingham, England, NG5 8QS

Director01 July 2009Active
19, Blandford Road, Beeston, Nottingham, England, NG9 4GY

Director01 July 2013Active
11, Nottingham Road, Lowdham, Nottingham, England, NG14 7AL

Director01 February 2023Active
4, Buckingham Drive, Heanor, England, DE75 7TY

Director01 February 2023Active
Unit 6b, Chetwynd Business Park, Chilwell, NG9 6RZ

Director01 July 2010Active
13, Victoria Close, Arnold, Nottingham, England, NG5 8FP

Director18 September 2013Active
129 Haydn Road, Nottingham, NG5 2LN

Secretary25 August 1999Active
81 Broomwood Road, London, SW11 6JN

Secretary25 August 1999Active
15 Preston Close, Strawberry Hill, Twickenham, TW2 5RU

Director25 August 1999Active
4 Longholme Road, Retford, DN22 6TU

Director25 August 1999Active
35a Queen Street, Balderton, NG24 3NS

Director18 June 2002Active
37 Aspley Park Drive, Aspley, Nottingham, NG8 3EA

Director25 August 1999Active
9 Victoria Crescent, Nottingham, NG5 4DA

Director25 August 1999Active
18 Hawthorne Avenue, Cotgrave, Nottingham, NG12 3PY

Director14 June 2005Active
1 Bolero Close, Nottingham, NG8 2BZ

Director25 August 1999Active
47 Gosberton Road, London, SW12 8LE

Director25 August 1999Active
298, Bathley Street, Nottingham, England, NG2 2FU

Director01 July 2001Active
23 Alexandra Avenue, Mansfield, NG18 5AD

Director25 August 1999Active
274 Rutland Road, West Bridgford, Nottingham, NG2 5EB

Director10 June 2003Active
Lilac Cottage, Newton Toney, Salisbury, SP4 0HA

Director25 August 1999Active
44, Musters Road, Ruddington, Nottingham, England, NG11 6HW

Director01 July 2011Active
39 Marlborough Road, Breaston, DE72 3DD

Director14 September 2004Active
12 Tyne Gardens, Hucknall, Nottingham, NG15 6GU

Director25 August 1999Active
16 Barley Croft Lane, Dinnington, S25 2LE

Director14 June 2005Active
52 Thackerays Lane, Woodthorpe, Nottingham, NG5 4JD

Director01 July 2001Active
53 Robert Dukeson Avenue, Newark, NG24 2FF

Director01 July 2007Active
21 Fleam Road, Clifton Grove, Nottingham, NG11 8PJ

Director09 December 2003Active
81 Broomwood Road, London, SW11 6JN

Director25 August 1999Active
100 Kimberley Road, Nuthall, Nottingham, NG16 1DF

Director25 August 1999Active
21 Haddon Crescent, Beeston, Nottingham, NG9 5JU

Director25 August 1999Active

People with Significant Control

Mr Nigel Edwin Hallam
Notified on:01 February 2023
Status:Active
Date of birth:April 1956
Nationality:British
Country of residence:England
Address:4, Buckingham Drive, Heanor, England, DE75 7TY
Nature of control:
  • Significant influence or control
Mr Shaun Raymond Finn
Notified on:01 February 2023
Status:Active
Date of birth:May 1961
Nationality:British
Country of residence:England
Address:11, Nottingham Road, Nottingham, England, NG14 7AL
Nature of control:
  • Significant influence or control
Mr Brian Edward Hambidge
Notified on:30 June 2016
Status:Active
Date of birth:October 1944
Nationality:British
Country of residence:England
Address:274, Rutland Road, Nottingham, England, NG2 5EB
Nature of control:
  • Significant influence or control
Mr Malcolm Frederick Fox
Notified on:30 June 2016
Status:Active
Date of birth:November 1947
Nationality:British
Country of residence:England
Address:298, Bathley Street, Nottingham, England, NG2 2FU
Nature of control:
  • Significant influence or control
Mrs Elaine Ann Oram
Notified on:30 June 2016
Status:Active
Date of birth:April 1961
Nationality:British
Address:Unit 6b, Chetwynd Business Park, Chilwell, NG9 6RZ
Nature of control:
  • Significant influence or control as firm
Mr Peter Adams
Notified on:30 June 2016
Status:Active
Date of birth:June 1957
Nationality:British
Country of residence:England
Address:67, Spinningdale, Nottingham, England, NG5 8QS
Nature of control:
  • Significant influence or control
Mr Robin Lawrence Bourne
Notified on:30 June 2016
Status:Active
Date of birth:May 1959
Nationality:British
Country of residence:England
Address:19, Blandford Road, Nottingham, England, NG9 4GY
Nature of control:
  • Significant influence or control
Mr John Charles Wheat
Notified on:30 June 2016
Status:Active
Date of birth:September 1947
Nationality:British
Country of residence:England
Address:13, Victoria Close, Nottingham, England, NG5 8FP
Nature of control:
  • 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-15Accounts

Accounts with accounts type small.

Download
2023-09-06Confirmation statement

Confirmation statement with no updates.

Download
2023-03-15Accounts

Accounts with accounts type small.

Download
2023-02-10Officers

Termination director company with name termination date.

Download
2023-02-10Persons with significant control

Change to a person with significant control.

Download
2023-02-10Officers

Change person director company with change date.

Download
2023-02-10Persons with significant control

Notification of a person with significant control.

Download
2023-02-10Persons with significant control

Notification of a person with significant control.

Download
2023-02-10Officers

Appoint person director company with name date.

Download
2023-02-10Officers

Appoint person director company with name date.

Download
2023-02-10Persons with significant control

Cessation of a person with significant control.

Download
2022-09-08Confirmation statement

Confirmation statement with no updates.

Download
2022-01-25Accounts

Accounts with accounts type small.

Download
2021-09-05Confirmation statement

Confirmation statement with no updates.

Download
2021-03-03Accounts

Accounts with accounts type small.

Download
2020-09-11Confirmation statement

Confirmation statement with no updates.

Download
2020-01-09Mortgage

Mortgage satisfy charge full.

Download
2020-01-09Mortgage

Mortgage satisfy charge full.

Download
2019-12-23Accounts

Accounts with accounts type small.

Download
2019-09-11Confirmation statement

Confirmation statement with no updates.

Download
2018-11-27Accounts

Accounts with accounts type small.

Download
2018-09-08Confirmation statement

Confirmation statement with no updates.

Download
2017-12-22Accounts

Accounts with accounts type small.

Download
2017-09-25Persons with significant control

Cessation of a person with significant control.

Download
2017-09-25Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.