UKBizDB.co.uk

QUEENSBURY CELTIC FOOTBALL CLUB LIMITED

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

This company is commonly known as Queensbury Celtic Football Club Limited. The company was founded 15 years ago and was given the registration number 06893825. The firm's registered office is in BRADFORD. You can find them at 23 Speeton Avenue, , Bradford, . This company's SIC code is 93120 - Activities of sport clubs.

Company Information

Name:QUEENSBURY CELTIC FOOTBALL CLUB LIMITED
Company Number:06893825
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 May 2009
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 93120 - Activities of sport clubs

Office Address & Contact

Registered Address:23 Speeton Avenue, Bradford, England, BD7 4NQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Queensbury Celtic Football Club, Pit Lane (Top Of), Queensbury, Bradford, England, BD13 1NB

Secretary14 June 2022Active
23, Medway, Queensbury, Bradford, BD13 2RQ

Director18 January 2011Active
36, Stoodley Terrace, Halifax, England, HX2 7PW

Director28 January 2021Active
2, Hainsworth Moor View, Queensbury, Bradford, England, BD13 2NB

Director01 October 2017Active
1, Acer Way, Scholes, Cleckheaton, BD19 6JQ

Director18 January 2011Active
66, Ambler Thorn, Queensbury, Bradford, England, BD13 2DJ

Director01 May 2009Active
7, Rushdene Court, Wyke, Bradford, England, BD12 9JG

Director01 June 2020Active
15, Black Dyke View, Queensbury, Bradford, England, BD13 1AS

Director28 January 2021Active
Queensbury Celtic Football Club, Pit Lane (Top Of), Queensbury, Bradford, England, BD13 1NB

Director01 March 2021Active
9 Langport Close, Queensbury, Bradford, BD13 1QT

Secretary01 May 2009Active
23, Speeton Avenue, Bradford, England, BD7 4NQ

Secretary16 April 2013Active
107a, Shelf Hall Lane, Shelf, Halifax, England, HX3 7LT

Director31 March 2018Active
564, Thornton Road, Thornton, Bradford, BD13 3PS

Director18 January 2011Active
Lane Head House, 66 Halifax Road, Queensbury, Bradford, BD13 2DJ

Director02 March 2015Active
62 Oakhall Park, Thornton, Bradford, BD13 3QW

Director01 May 2009Active
Queensbury Celtic Football Club, Pit Lane (Top Of), Queensbury, Bradford, England, BD13 1NB

Director30 March 2018Active
23, Speeton Avenue, Bradford, BD7 4NQ

Director01 May 2009Active

People with Significant Control

Mr Stephen Joseph Sharp
Notified on:06 April 2016
Status:Active
Date of birth:March 1966
Nationality:British
Country of residence:England
Address:Queensbury Celtic Football Club, Pit Lane (Top Of), Bradford, England, BD13 1NB
Nature of control:
  • Significant influence or control
Mr George Edwin Hunt
Notified on:06 April 2016
Status:Active
Date of birth:September 1940
Nationality:British
Country of residence:England
Address:Queensbury Celtic Football Club, Pit Lane (Top Of), Bradford, England, BD13 1NB
Nature of control:
  • Significant influence or control
Mr Charles Robin Naylor
Notified on:06 April 2016
Status:Active
Date of birth:January 1953
Nationality:British
Country of residence:England
Address:Queensbury Celtic Football Club, Pit Lane (Top Of), Bradford, England, BD13 1NB
Nature of control:
  • Significant influence or control
Mr Marshall William Sharp
Notified on:06 April 2016
Status:Active
Date of birth:January 1977
Nationality:British
Address:Lane Head House, 66 Halifax Road, Bradford, BD13 2DJ
Nature of control:
  • Significant influence or control
Mr Howard Pearson
Notified on:06 April 2016
Status:Active
Date of birth:October 1944
Nationality:British
Country of residence:England
Address:Queensbury Celtic Football Club, Pit Lane (Top Of), Bradford, England, BD13 1NB
Nature of control:
  • Significant influence or control
Mr James Arthur Peel
Notified on:06 April 2016
Status:Active
Date of birth:February 1944
Nationality:British
Country of residence:England
Address:8, Allison Terrace, Wakefield, England, WF2 0SL
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-06-22Accounts

Accounts with accounts type total exemption full.

Download
2023-05-30Confirmation statement

Confirmation statement with no updates.

Download
2022-06-23Confirmation statement

Confirmation statement with no updates.

Download
2022-06-23Officers

Appoint person secretary company with name date.

Download
2022-06-06Accounts

Accounts with accounts type total exemption full.

Download
2022-01-13Officers

Termination director company with name termination date.

Download
2021-08-05Officers

Change person director company with change date.

Download
2021-07-15Officers

Termination director company with name termination date.

Download
2021-07-15Persons with significant control

Cessation of a person with significant control.

Download
2021-06-27Confirmation statement

Confirmation statement with no updates.

Download
2021-06-17Persons with significant control

Cessation of a person with significant control.

Download
2021-06-08Accounts

Accounts with accounts type total exemption full.

Download
2021-03-09Officers

Appoint person director company with name date.

Download
2021-03-07Persons with significant control

Cessation of a person with significant control.

Download
2021-01-29Officers

Appoint person director company with name date.

Download
2021-01-28Officers

Appoint person director company with name date.

Download
2021-01-04Officers

Termination director company with name termination date.

Download
2021-01-04Address

Change registered office address company with date old address new address.

Download
2021-01-04Officers

Termination secretary company with name termination date.

Download
2020-12-02Officers

Termination director company with name termination date.

Download
2020-07-04Confirmation statement

Confirmation statement with no updates.

Download
2020-06-12Officers

Appoint person director company with name date.

Download
2020-04-08Accounts

Accounts with accounts type total exemption full.

Download
2019-06-21Confirmation statement

Confirmation statement with no updates.

Download
2019-05-21Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.