UKBizDB.co.uk

SLADE GREEN FOOTBALL CLUB LIMITED

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

This company is commonly known as Slade Green Football Club Limited. The company was founded 31 years ago and was given the registration number 02720141. The firm's registered office is in ORPINGTON. You can find them at 15 Gumping Road, Gumping Road, Orpington, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:SLADE GREEN FOOTBALL CLUB LIMITED
Company Number:02720141
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 June 1992
End of financial year:30 June 2021
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:15 Gumping Road, Gumping Road, Orpington, England, BR5 1RX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
15, Gumping Road, Orpington, England, BR5 1RX

Secretary10 June 2020Active
17 Hazel Road, Slade Green, Erith, DA8 2LT

Director03 June 1992Active
15 Gumping Road, Orpington, BR5 1RX

Director01 May 1992Active
2 Elveys Cottage, High Street, Yalding, Maidstone, England, ME18 6HY

Director01 February 2019Active
Second Floor, 80 Great Eastern Street, London, EC2A 3RX

Nominee Secretary03 June 1992Active
34 Teesdale Road, Dartford, DA2 6LD

Secretary27 July 1994Active
15, Gumping Road, Orpington, England, BR5 1RX

Secretary07 May 2001Active
49 Teesdale Road, Dartford, DA2 6LB

Secretary01 June 1994Active
49 Teesdale Road, Dartford, DA2 6LB

Secretary10 September 1998Active
9 Eversleigh Road, Finchley, London, N3 1HY

Nominee Director03 June 1992Active
166 Chastilian Road, Dartford, DA1 3LQ

Director03 June 1992Active
34 Teesdale Road, Dartford, DA2 6LD

Director27 July 1994Active
49 Teesdale Road, Dartford, DA2 6LB

Director03 June 1992Active
49 Teesdale Road, Dartford, DA2 6LB

Director10 September 1998Active

People with Significant Control

Mr Bruce White Smith
Notified on:06 May 2020
Status:Active
Date of birth:March 1948
Nationality:British
Country of residence:England
Address:15, 15 Gumping Road, Orpington, England, BR5 1RX
Nature of control:
  • Significant influence or control
Mr Brian Bremner Smith
Notified on:06 April 2016
Status:Active
Date of birth:January 1946
Nationality:British
Country of residence:England
Address:49, Teesdale Road, Dartford, England, DA2 6LB
Nature of control:
  • Ownership of shares 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 (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
2023-01-31Gazette

Gazette dissolved voluntary.

Download
2022-11-15Gazette

Gazette notice voluntary.

Download
2022-11-07Dissolution

Dissolution application strike off company.

Download
2022-04-06Accounts

Accounts with accounts type dormant.

Download
2022-04-04Confirmation statement

Confirmation statement with no updates.

Download
2021-02-26Confirmation statement

Confirmation statement with no updates.

Download
2021-02-26Accounts

Accounts with accounts type dormant.

Download
2020-06-10Officers

Appoint person secretary company with name date.

Download
2020-06-10Officers

Termination secretary company with name termination date.

Download
2020-06-10Officers

Change person secretary company with change date.

Download
2020-05-06Persons with significant control

Notification of a person with significant control.

Download
2020-05-05Confirmation statement

Confirmation statement with no updates.

Download
2020-05-04Accounts

Accounts with accounts type dormant.

Download
2020-04-30Persons with significant control

Cessation of a person with significant control.

Download
2020-04-28Officers

Appoint person director company with name date.

Download
2020-04-28Officers

Termination director company with name termination date.

Download
2020-04-28Officers

Change person secretary company with change date.

Download
2019-06-07Accounts

Accounts with accounts type dormant.

Download
2019-04-29Confirmation statement

Confirmation statement with no updates.

Download
2019-04-23Address

Change registered office address company with date old address new address.

Download
2018-06-04Confirmation statement

Confirmation statement with no updates.

Download
2018-03-11Accounts

Accounts with accounts type dormant.

Download
2017-06-05Confirmation statement

Confirmation statement with updates.

Download
2017-04-18Accounts

Accounts with accounts type dormant.

Download
2016-06-07Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.