UKBizDB.co.uk

NUFC.CO.UK LIMITED

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

This company is commonly known as Nufc.co.uk Limited. The company was founded 22 years ago and was given the registration number 04273370. The firm's registered office is in . You can find them at St James Park, Newcastle Upon Tyne, , . This company's SIC code is 93199 - Other sports activities.

Company Information

Name:NUFC.CO.UK LIMITED
Company Number:04273370
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 August 2001
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 93199 - Other sports activities

Office Address & Contact

Registered Address:St James Park, Newcastle Upon Tyne, NE1 4ST
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
St James Park, Newcastle Upon Tyne, NE1 4ST

Director07 October 2021Active
St James Park, Newcastle Upon Tyne, NE1 4ST

Director07 October 2021Active
St James Park, Newcastle Upon Tyne, NE1 4ST

Secretary25 September 2007Active
88 Elmwood Crescent, Luton, LU2 7HZ

Secretary19 October 2001Active
Bolam Whitehouse, Belsay, Newcastle Upon Tyne, NE20 0HB

Secretary03 July 2003Active
10 Snow Hill, London, EC1A 2AL

Nominee Secretary20 August 2001Active
St James Park, Newcastle Upon Tyne, NE1 4ST

Director02 June 2009Active
Little Rock, Corseley Road Groombridge, Tunbridge Wells, TN3 9PH

Director19 October 2001Active
411 Silvermoss Drive, Vero Beach, America,

Director26 March 2002Active
15b/2, Town Range Barracks, Gibraltar, FOREIGN

Director19 October 2001Active
Moor Place, Plough Lane, Bramshill, RG27 0RF

Director19 October 2001Active
Flat 3 62 Belsize Park, London, NW3 4EH

Director08 April 2003Active
88 Elmwood Crescent, Luton, LU2 7HZ

Director26 March 2002Active
St James Park, Newcastle Upon Tyne, NE1 4ST

Director19 June 2013Active
St James Park, Newcastle Upon Tyne, NE1 4ST

Director14 May 2008Active
Beechwood House 2 The Beeches, Lisvane, Cardiff, CF14 0UN

Director01 July 2003Active
Strath Spey, Daws Lea, High Wycombe, HP11 1QF

Director28 March 2002Active
65 Fleet Street, London, EC4Y 1HS

Director26 June 2007Active
Sandy Croft, Jesmond Park West, Newcastle Upon Tyne, NE7 7BU

Director19 October 2001Active
20 Denton Road, East Twickenham, London, TW1 2HQ

Director26 March 2002Active
10 Snow Hill, London, EC1A 2AL

Nominee Director20 August 2001Active
10 Snow Hill, London, EC1A 2AL

Nominee Director20 August 2001Active
6546 Weardale Avenue, South Bents, Sunderland, SR6 8AU

Director02 July 2007Active
37 Glendale Close, Chapel Park, Newcastle Upon Tyne, NE5 1SD

Director01 April 2008Active

People with Significant Control

Newcastle United Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:St James Park, Newcastle Upon Tyne, United Kingdom, NE1 4ST
Nature of control:
  • Ownership of shares 75 to 100 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 (6 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
2024-04-18Officers

Appoint person director company with name date.

Download
2024-04-17Officers

Termination director company with name termination date.

Download
2024-04-17Officers

Termination director company with name termination date.

Download
2024-04-16Officers

Appoint person director company with name date.

Download
2023-07-06Confirmation statement

Confirmation statement with no updates.

Download
2023-04-12Accounts

Accounts with accounts type dormant.

Download
2022-07-05Confirmation statement

Confirmation statement with no updates.

Download
2022-05-16Accounts

Accounts with accounts type small.

Download
2022-02-21Accounts

Change account reference date company previous shortened.

Download
2021-11-26Mortgage

Mortgage satisfy charge full.

Download
2021-11-08Officers

Termination director company with name termination date.

Download
2021-11-08Officers

Appoint person director company with name date.

Download
2021-11-08Officers

Appoint person director company with name date.

Download
2021-11-04Accounts

Change account reference date company current shortened.

Download
2021-08-06Accounts

Accounts with accounts type small.

Download
2021-07-01Confirmation statement

Confirmation statement with no updates.

Download
2021-06-28Accounts

Change account reference date company previous extended.

Download
2020-09-08Confirmation statement

Confirmation statement with no updates.

Download
2020-06-09Accounts

Accounts with accounts type small.

Download
2019-08-01Confirmation statement

Confirmation statement with no updates.

Download
2019-04-29Accounts

Accounts with accounts type small.

Download
2018-08-08Confirmation statement

Confirmation statement with updates.

Download
2018-05-22Accounts

Accounts with accounts type small.

Download
2018-03-16Mortgage

Mortgage satisfy charge full.

Download
2018-03-16Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.