This company is commonly known as Reading Town Football Club Limited. The company was founded 23 years ago and was given the registration number 04120810. The firm's registered office is in READING. You can find them at Reading Town Football Club, Scours Lane, Tilehurst, Reading, Berkshire. This company's SIC code is 93120 - Activities of sport clubs.
Name | : | READING TOWN FOOTBALL CLUB LIMITED |
---|---|---|
Company Number | : | 04120810 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 December 2000 |
End of financial year | : | 31 May 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Reading Town Football Club, Scours Lane, Tilehurst, Reading, Berkshire, RG30 6AY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Reading Town Football Club, Scours Lane, Tilehurst, Reading, RG30 6AY | Director | 24 March 2016 | Active |
Reading Town Football Club, Scours Lane, Tilehurst, Reading, RG30 6AY | Director | 24 March 2016 | Active |
68, Clapham Manor Street, London, England, SW4 6DZ | Director | 24 November 2015 | Active |
68, Clapham Manor Street, London, England, SW4 6DZ | Director | 24 November 2015 | Active |
7 Honeysuckle Close Pineridge, Crowthorne, RG45 6TR | Secretary | 07 December 2000 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 07 December 2000 | Active |
7 Honeysuckle Close Pineridge, Crowthorne, RG45 6TR | Director | 07 December 2000 | Active |
17, Manor Avenue, London, England, SE4 1PE | Director | 20 May 2014 | Active |
9, Omdurman Street, Swindon, England, SN2 1HA | Director | 20 May 2014 | Active |
8, Clifton Rise, Windsor, England, SL4 5SY | Director | 20 May 2014 | Active |
89, Hawkesbury Drive, Calcot, Reading, England, RG31 7ZR | Director | 01 September 2011 | Active |
103 Little Heath Road, Tilehurst, Reading, RG3 5TQ | Director | 07 December 2000 | Active |
10, Hilldown Road, London, SW16 3DZ | Director | 01 July 2009 | Active |
17 Marten Place, Tilehurst, Reading, RG31 6FB | Director | 01 October 2001 | Active |
55, Avondale Avenue, London, England, N12 8ER | Director | 20 May 2014 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 07 December 2000 | Active |
Bwtuc Trading Ltd | ||
Notified on | : | 12 June 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 23, Southway, Colchester, England, CO2 7BA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-27 | Accounts | Accounts with accounts type micro entity. | Download |
2023-12-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-28 | Accounts | Accounts with accounts type micro entity. | Download |
2022-12-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-24 | Accounts | Accounts with accounts type micro entity. | Download |
2021-12-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-28 | Accounts | Accounts with accounts type micro entity. | Download |
2021-01-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-28 | Accounts | Accounts with accounts type micro entity. | Download |
2019-12-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-27 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-12-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-27 | Accounts | Accounts with accounts type micro entity. | Download |
2017-12-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-02-27 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-02-07 | Confirmation statement | Confirmation statement with updates. | Download |
2016-04-06 | Officers | Appoint person director company with name date. | Download |
2016-04-06 | Officers | Appoint person director company with name date. | Download |
2016-03-18 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-12-22 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-12-22 | Address | Change sail address company with new address. | Download |
2015-11-26 | Officers | Termination director company with name termination date. | Download |
2015-11-26 | Officers | Termination director company with name termination date. | Download |
2015-11-26 | Officers | Termination director company with name termination date. | Download |
2015-11-26 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.