UKBizDB.co.uk

SCORE FOOTBALL COACHING LIMITED

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

This company is commonly known as Score Football Coaching Limited. The company was founded 11 years ago and was given the registration number 08563191. The firm's registered office is in NOTTINGHAM. You can find them at Cawley House, 149-155 Canal Street, Nottingham, Nottinghamshire. This company's SIC code is 93199 - Other sports activities.

Company Information

Name:SCORE FOOTBALL COACHING LIMITED
Company Number:08563191
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 June 2013
End of financial year:29 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 93199 - Other sports activities

Office Address & Contact

Registered Address:Cawley House, 149-155 Canal Street, Nottingham, Nottinghamshire, NG1 7HR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cawley House, 149-155 Canal Street, Nottingham, United Kingdom, NG1 7HR

Director15 October 2020Active
7, Endsleigh Gardens, Edwalton, Nottingham, United Kingdom, NG12 4BQ

Director10 June 2013Active
6, Goodman Close, Giltbrook, Nottingham, NG16 2UR

Director23 June 2015Active
35, Bunny Lane, Keyworth, England, NG12 5JU

Director01 August 2013Active
2 Old Station Drive, Ruddington, Nottingham, England, NG11 6BZ

Director15 October 2020Active
12 Perivale Close, Nuthall, Nottinghamshire, England, NG16 1QG

Director15 October 2020Active
Charnwood House, Whyburn Lane, Hucknall, Nottingham, United Kingdom, NG15 6QN

Director10 June 2013Active

People with Significant Control

Mr Alexander Peter Elliker
Notified on:06 October 2023
Status:Active
Date of birth:September 1995
Nationality:British
Country of residence:England
Address:21 Ferndene Drive, Long Eaton, England, NG10 3RR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Nicholas David Gordon-Brown
Notified on:06 April 2016
Status:Active
Date of birth:March 1964
Nationality:British
Country of residence:United Kingdom
Address:7 Endsleigh Gardens,, Edwalton, Nottingham, United Kingdom, NG12 4BQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-11-22Persons with significant control

Change to a person with significant control.

Download
2023-11-21Persons with significant control

Change to a person with significant control.

Download
2023-11-21Confirmation statement

Confirmation statement with updates.

Download
2023-11-21Officers

Change person director company with change date.

Download
2023-11-21Persons with significant control

Notification of a person with significant control.

Download
2023-11-21Officers

Termination director company with name termination date.

Download
2023-11-21Officers

Termination director company with name termination date.

Download
2023-08-29Accounts

Accounts with accounts type micro entity.

Download
2023-07-21Confirmation statement

Confirmation statement with updates.

Download
2022-12-05Officers

Change person director company with change date.

Download
2022-12-05Officers

Change person director company with change date.

Download
2022-08-17Accounts

Accounts with accounts type micro entity.

Download
2022-07-08Confirmation statement

Confirmation statement with updates.

Download
2021-06-23Confirmation statement

Confirmation statement with updates.

Download
2021-01-20Accounts

Accounts with accounts type micro entity.

Download
2020-10-15Officers

Appoint person director company with name date.

Download
2020-10-15Officers

Appoint person director company with name date.

Download
2020-10-15Officers

Appoint person director company with name date.

Download
2020-10-15Officers

Termination director company with name termination date.

Download
2020-08-17Accounts

Accounts with accounts type micro entity.

Download
2020-08-17Officers

Termination director company with name termination date.

Download
2020-07-13Confirmation statement

Confirmation statement with updates.

Download
2019-12-19Accounts

Accounts with accounts type micro entity.

Download
2019-08-30Accounts

Change account reference date company previous shortened.

Download
2019-06-10Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.