This company is commonly known as Shropshire Football Association Limited. The company was founded 25 years ago and was given the registration number 03796679. The firm's registered office is in SHREWSBURY. You can find them at The New Stadium, Oteley Road, Shrewsbury, . This company's SIC code is 93120 - Activities of sport clubs.
Name | : | SHROPSHIRE FOOTBALL ASSOCIATION LIMITED |
---|---|---|
Company Number | : | 03796679 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 June 1999 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The New Stadium, Oteley Road, Shrewsbury, SY2 6ST |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The West Stand At The New Bucks Head, Watling Street, Wellington, Telford, England, TF1 2NJ | Secretary | 20 June 2023 | Active |
The New Stadium, Oteley Road, Shrewsbury, SY2 6ST | Director | 25 January 2022 | Active |
11, Kenton Drive, The Farthings, Shrewsbury, England, SY2 6TF | Director | 23 May 2013 | Active |
10, Horsehay Court, Horsehay, Telford, England, TF4 3PU | Director | 20 February 2024 | Active |
38, Queensway Drive, Bridgnorth, England, WV16 4JF | Director | 21 February 2024 | Active |
The West Stand At The New Bucks Head, Watling Street, Wellington, Telford, England, TF1 2NJ | Director | 06 March 2023 | Active |
10 Horsehay Court, Horsehay Court, Horsehay, Telford, England, TF4 3PU | Director | 20 May 2022 | Active |
27 Fellows Close, Telford, TF4 3RN | Director | 24 May 2007 | Active |
Shropshire Fa, Oteley Road, Shrewsbury, England, SY2 6ST | Director | 26 March 2021 | Active |
The West Stand At The New Bucks Head, Watling Street, Wellington, Telford, England, TF1 2NJ | Secretary | 01 September 2020 | Active |
52 Hereford Road, Shrewsbury, SY3 7RD | Secretary | 01 July 1999 | Active |
2 Shaftesbury Mews, Stratford Road, London, W8 6QR | Secretary | 28 June 1999 | Active |
The New Stadium, Oteley Road, Shrewsbury, SY2 6ST | Secretary | 15 November 2010 | Active |
129 Cordingley Way, Donnington, Telford, TF2 7LL | Director | 01 July 1999 | Active |
5 Ebnal Road, Shrewsbury, SY2 6PW | Director | 01 July 1999 | Active |
Shropshire Fa, Oteley Road, Shrewsbury, England, SY2 6ST | Director | 26 March 2021 | Active |
14 Sundorne Avenue, Shrewsbury, SY1 4JN | Director | 24 May 2007 | Active |
14 Herbert Avenue, Wellington, Telford, TF1 2BP | Director | 01 July 1999 | Active |
9 Harley Way, Bridgnorth, WV16 5PA | Director | 01 July 1999 | Active |
47 Gosberton Road, London, SW12 8LE | Director | 28 June 1999 | Active |
Lilac Cottage, Newton Toney, Salisbury, SP4 0HA | Director | 28 June 1999 | Active |
The New Stadium, Oteley Road, Shrewsbury, United Kingdom, SY2 6ST | Director | 24 May 2021 | Active |
The New Stadium, Oteley Road, Shrewsbury, SY2 6ST | Director | 04 July 2018 | Active |
6, Kestrel Drive, Shrewsbury, SY1 4TT | Director | 21 May 2008 | Active |
27 Pyms Road, Wem, Shrewsbury, SY4 5AT | Director | 01 July 1999 | Active |
The West Stand At The New Bucks Head, Watling Street, Wellington, Telford, England, TF1 2NJ | Director | 25 May 2017 | Active |
The New Stadium, Oteley Road, Shrewsbury, SY2 6ST | Director | 05 January 2011 | Active |
Linley House, Arleston Manor Mews, Arleston Lane, Telford, England, TF1 2LY | Director | 04 September 2019 | Active |
2 Shaftesbury Mews, Stratford Road, London, W8 6QR | Director | 28 June 1999 | Active |
Date | Category | Description | |
---|---|---|---|
2024-04-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-02-23 | Officers | Appoint person director company with name date. | Download |
2024-02-21 | Officers | Appoint person director company with name date. | Download |
2023-10-04 | Officers | Termination director company with name termination date. | Download |
2023-06-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-21 | Officers | Appoint person secretary company with name date. | Download |
2023-06-21 | Officers | Termination secretary company with name termination date. | Download |
2023-03-30 | Officers | Change person director company with change date. | Download |
2023-03-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-08 | Officers | Appoint person director company with name date. | Download |
2023-01-27 | Officers | Termination director company with name termination date. | Download |
2022-12-13 | Officers | Termination director company with name termination date. | Download |
2022-10-10 | Officers | Termination director company with name termination date. | Download |
2022-06-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-20 | Officers | Appoint person director company with name date. | Download |
2022-05-02 | Address | Change registered office address company with date old address new address. | Download |
2022-01-25 | Officers | Change person director company with change date. | Download |
2022-01-25 | Officers | Appoint person director company with name date. | Download |
2021-11-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-25 | Officers | Appoint person director company with name date. | Download |
2021-10-21 | Officers | Termination director company with name termination date. | Download |
2021-08-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-20 | Officers | Change person director company with change date. | Download |
2021-06-16 | Resolution | Resolution. | Download |
2021-06-16 | Incorporation | Memorandum articles. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.