UKBizDB.co.uk

SOUTH SHIELDS FC FOUNDATION LIMITED

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

This company is commonly known as South Shields Fc Foundation Limited. The company was founded 7 years ago and was given the registration number 10257450. The firm's registered office is in SOUTH SHIELDS. You can find them at Mariners Park, Shaftesbury Avenue, South Shields, Tyne And Wear. This company's SIC code is 93120 - Activities of sport clubs.

Company Information

Name:SOUTH SHIELDS FC FOUNDATION LIMITED
Company Number:10257450
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 June 2016
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 93120 - Activities of sport clubs

Office Address & Contact

Registered Address:Mariners Park, Shaftesbury Avenue, South Shields, Tyne And Wear, NE32 3UP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Mariners Park, Shaftesbury Avenue, South Shields, NE32 3UP

Director29 June 2016Active
Mariners Park, Shaftesbury Avenue, South Shields, NE32 3UP

Director01 January 2020Active
Mariners Park, Shaftesbury Avenue, South Shields, NE32 3UP

Director01 July 2022Active
Mariners Park, Shaftesbury Avenue, South Shields, NE32 3UP

Director29 June 2016Active
Mariners Park, Shaftesbury Avenue, South Shields, NE32 3UP

Director01 July 2021Active
Mariners Park, Shaftesbury Avenue, South Shields, NE32 3UP

Director12 November 2017Active
Room 308 The Quadrus Centre, Woodstock Way, Boldon Business Park, Boldon, United Kingdom, NE35 9PF

Director29 June 2016Active
Mariners Park, Shaftesbury Avenue, South Shields, NE32 3UP

Director29 June 2016Active
Mariners Park, Shaftesbury Avenue, South Shields, NE32 3UP

Director01 January 2020Active

People with Significant Control

Mr Gary Crutwell
Notified on:03 June 2017
Status:Active
Date of birth:September 1963
Nationality:British
Address:Mariners Park, Shaftesbury Avenue, South Shields, NE32 3UP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Michael Orr
Notified on:03 June 2017
Status:Active
Date of birth:January 1958
Nationality:British
Country of residence:United Kingdom
Address:Room 308 The Quadrus Centre, Woodstock Way, Boldon, United Kingdom, NE35 9PF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Stephen David Taylor
Notified on:03 June 2017
Status:Active
Date of birth:March 1971
Nationality:English
Address:Mariners Park, Shaftesbury Avenue, South Shields, NE32 3UP
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 (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
2024-03-28Accounts

Accounts with accounts type total exemption full.

Download
2023-07-07Officers

Appoint person director company with name date.

Download
2023-06-28Accounts

Accounts with accounts type total exemption full.

Download
2023-06-28Confirmation statement

Confirmation statement with no updates.

Download
2022-06-28Confirmation statement

Confirmation statement with no updates.

Download
2022-05-30Accounts

Accounts with accounts type total exemption full.

Download
2022-05-24Officers

Termination director company with name termination date.

Download
2021-07-07Officers

Appoint person director company with name date.

Download
2021-06-28Confirmation statement

Confirmation statement with no updates.

Download
2021-05-26Accounts

Accounts with accounts type total exemption full.

Download
2021-02-26Accounts

Change account reference date company previous shortened.

Download
2021-02-08Officers

Appoint person director company with name date.

Download
2021-02-08Officers

Appoint person director company with name date.

Download
2020-10-30Accounts

Accounts with accounts type total exemption full.

Download
2020-06-29Confirmation statement

Confirmation statement with no updates.

Download
2020-02-17Accounts

Change account reference date company previous extended.

Download
2019-07-03Confirmation statement

Confirmation statement with no updates.

Download
2019-03-29Accounts

Accounts with accounts type total exemption full.

Download
2018-07-04Confirmation statement

Confirmation statement with no updates.

Download
2018-06-11Officers

Termination director company with name termination date.

Download
2018-03-28Accounts

Accounts with accounts type total exemption full.

Download
2018-03-20Persons with significant control

Notification of a person with significant control statement.

Download
2018-03-20Persons with significant control

Cessation of a person with significant control.

Download
2018-03-20Persons with significant control

Cessation of a person with significant control.

Download
2018-03-20Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.