UKBizDB.co.uk

SHILDON AFC SPORTING INVESTMENTS LIMITED

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

This company is commonly known as Shildon Afc Sporting Investments Limited. The company was founded 23 years ago and was given the registration number 04111586. The firm's registered office is in COUNTY DURHAM. You can find them at Dean Street, Shildon, County Durham, . This company's SIC code is 93199 - Other sports activities.

Company Information

Name:SHILDON AFC SPORTING INVESTMENTS LIMITED
Company Number:04111586
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:21 November 2000
End of financial year:30 April 2018
Jurisdiction:England - Wales
Industry Codes:
  • 93199 - Other sports activities

Office Address & Contact

Registered Address:Dean Street, Shildon, County Durham, DL4 1EZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Offside, 4 Dunelm Grove, Shildon, DL4 1BL

Director08 March 2001Active
Dean Street, Shildon, County Durham, DL4 1EZ

Director24 November 2006Active
22 Hambleton Court, Byerley Park, Newton Aycliffe, DL5 7HR

Secretary08 March 2001Active
Dean House, 32/34 Dean Street, Shildon, DL4 1HA

Secretary24 November 2006Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Secretary21 November 2000Active
22 Hambleton Court, Byerley Park, Newton Aycliffe, DL5 7HR

Director08 March 2001Active
Ashfield West Auckland Road, Brusselton, DL4 1PY

Director08 March 2001Active
Dean House, 32/34 Dean Street, Shildon, DL4 1HA

Director24 November 2006Active
3 Central Parade, Shildon, DL4 1DL

Director08 March 2001Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Director21 November 2000Active

People with Significant Control

Harbro Supplies Limited
Notified on:15 September 2016
Status:Active
Country of residence:United Kingdom
Address:Morland Street, Cocklon Hill Road, Bishop Auckland, United Kingdom, DL14 6JG
Nature of control:
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent as firm
Mr Gareth Michael Robinson Howe
Notified on:06 April 2016
Status:Active
Date of birth:May 1954
Nationality:British
Country of residence:United Kingdom
Address:Dean House, 32/34 Dean Street, Shildon, United Kingdom, DL4 1HA
Nature of control:
  • Significant influence or control
Mr John Atkinson
Notified on:06 April 2016
Status:Active
Date of birth:July 1933
Nationality:British
Country of residence:United Kingdom
Address:Offside, 4 Dunelm Grove, Shildon, United Kingdom, DL4 1BL
Nature of control:
  • Significant influence or control
Mr Brian William Burn
Notified on:06 April 2016
Status:Active
Date of birth:March 1962
Nationality:English
Country of residence:United Kingdom
Address:29 Elm Road, Shildon, United Kingdom, DL4 1BH
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
2022-06-07Gazette

Gazette dissolved compulsory.

Download
2020-05-16Dissolution

Dissolved compulsory strike off suspended.

Download
2020-03-31Gazette

Gazette notice compulsory.

Download
2019-03-08Confirmation statement

Confirmation statement with updates.

Download
2019-01-28Accounts

Accounts with accounts type dormant.

Download
2019-01-23Officers

Termination secretary company with name termination date.

Download
2019-01-23Officers

Termination director company with name termination date.

Download
2019-01-23Persons with significant control

Cessation of a person with significant control.

Download
2018-06-09Gazette

Gazette filings brought up to date.

Download
2018-06-06Confirmation statement

Confirmation statement with no updates.

Download
2018-05-12Dissolution

Dissolved compulsory strike off suspended.

Download
2018-04-17Gazette

Gazette notice compulsory.

Download
2018-01-09Officers

Change person director company with change date.

Download
2017-07-24Accounts

Accounts with accounts type dormant.

Download
2017-02-08Confirmation statement

Confirmation statement with updates.

Download
2017-01-25Accounts

Accounts with accounts type total exemption small.

Download
2016-01-25Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-24Officers

Termination director company with name termination date.

Download
2015-12-16Accounts

Accounts with accounts type dormant.

Download
2015-01-30Accounts

Accounts with accounts type total exemption small.

Download
2015-01-26Annual return

Annual return company with made up date full list shareholders.

Download
2014-01-28Annual return

Annual return company with made up date full list shareholders.

Download
2014-01-17Accounts

Accounts with accounts type dormant.

Download
2013-02-05Annual return

Annual return company with made up date full list shareholders.

Download
2012-11-13Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.