UKBizDB.co.uk

SHOREHAM FC 2013 LIMITED

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

This company is commonly known as Shoreham Fc 2013 Limited. The company was founded 10 years ago and was given the registration number 08518072. The firm's registered office is in SHOREHAM-BY-SEA. You can find them at 1 Harbour House, Harbour Way, Shoreham-by-sea, West Sussex. This company's SIC code is 93120 - Activities of sport clubs.

Company Information

Name:SHOREHAM FC 2013 LIMITED
Company Number:08518072
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 May 2013
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 93120 - Activities of sport clubs

Office Address & Contact

Registered Address:1 Harbour House, Harbour Way, Shoreham-by-sea, West Sussex, United Kingdom, BN43 5HZ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 Harbour House, Harbour Way, Shoreham-By-Sea, United Kingdom, BN43 5HZ

Director28 April 2022Active
1 Harbour House, Harbour Way, Shoreham-By-Sea, United Kingdom, BN43 5HZ

Director07 May 2013Active
1 Harbour House, Harbour Way, Shoreham-By-Sea, United Kingdom, BN43 5HZ

Director30 October 2018Active
46, Rosslyn Road, Shoreham-By-Sea, England, BN43 6WP

Director31 October 2018Active
1 Harbour House, Harbour Way, Shoreham-By-Sea, United Kingdom, BN43 5HZ

Director05 December 2018Active
1 Harbour House, Harbour Way, Shoreham-By-Sea, United Kingdom, BN43 5HZ

Director01 June 2015Active

People with Significant Control

Mr Malcolm Saunders
Notified on:28 April 2022
Status:Active
Date of birth:October 1958
Nationality:British
Country of residence:United Kingdom
Address:1 Harbour House, Harbour Way, Shoreham-By-Sea, United Kingdom, BN43 5HZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Miss Cheryl Ann Perriss
Notified on:10 August 2020
Status:Active
Date of birth:February 1972
Nationality:British
Country of residence:United Kingdom
Address:1 Harbour House, Harbour Way, Shoreham-By-Sea, United Kingdom, BN43 5HZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Stuart Slaney
Notified on:10 August 2020
Status:Active
Date of birth:July 1968
Nationality:British
Country of residence:United Kingdom
Address:1 Harbour House, Harbour Way, Shoreham-By-Sea, United Kingdom, BN43 5HZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Stuart Stanley
Notified on:13 July 2017
Status:Active
Date of birth:July 1968
Nationality:English
Country of residence:United Kingdom
Address:46, Rosslyn Road, Shoreham By Sea, United Kingdom, BN43 6WP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as trust
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as firm
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
  • Significant influence or control as trust
  • Significant influence or control as firm
Cheryl Anne Perris
Notified on:11 June 2016
Status:Active
Date of birth:February 1972
Nationality:English
Country of residence:United Kingdom
Address:8, Orchard Close, Southwick, United Kingdom, BN42 4NJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as trust
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as firm
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
  • Significant influence or control as trust
  • Significant influence or control as firm
Anna Bottani
Notified on:01 June 2016
Status:Active
Date of birth:February 1972
Nationality:British
Country of residence:United Kingdom
Address:46 Rosslyn Road, Shoreham-By-Sea, United Kingdom, BN43 6WP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-12Accounts

Accounts with accounts type micro entity.

Download
2023-08-22Confirmation statement

Confirmation statement with updates.

Download
2022-11-22Accounts

Accounts with accounts type micro entity.

Download
2022-08-24Confirmation statement

Confirmation statement with updates.

Download
2022-08-24Persons with significant control

Change to a person with significant control.

Download
2022-08-24Persons with significant control

Change to a person with significant control.

Download
2022-04-29Persons with significant control

Change to a person with significant control.

Download
2022-04-29Persons with significant control

Notification of a person with significant control.

Download
2022-04-29Officers

Appoint person director company with name date.

Download
2022-02-25Accounts

Accounts with accounts type micro entity.

Download
2021-12-08Persons with significant control

Change to a person with significant control.

Download
2021-11-25Persons with significant control

Cessation of a person with significant control.

Download
2021-09-20Confirmation statement

Confirmation statement with updates.

Download
2021-07-22Officers

Termination director company with name termination date.

Download
2021-05-07Accounts

Accounts with accounts type micro entity.

Download
2020-08-20Confirmation statement

Confirmation statement with updates.

Download
2020-08-20Persons with significant control

Notification of a person with significant control.

Download
2020-08-20Persons with significant control

Notification of a person with significant control.

Download
2020-08-20Persons with significant control

Withdrawal of a person with significant control statement.

Download
2020-08-11Officers

Termination director company with name termination date.

Download
2020-08-11Officers

Termination director company with name termination date.

Download
2020-06-03Confirmation statement

Confirmation statement with updates.

Download
2020-02-28Accounts

Accounts with accounts type micro entity.

Download
2019-05-21Confirmation statement

Confirmation statement with updates.

Download
2019-02-28Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.