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.
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 | : |
|
Registered Address | : | Mariners Park, Shaftesbury Avenue, South Shields, Tyne And Wear, NE32 3UP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Mariners Park, Shaftesbury Avenue, South Shields, NE32 3UP | Director | 29 June 2016 | Active |
Mariners Park, Shaftesbury Avenue, South Shields, NE32 3UP | Director | 01 January 2020 | Active |
Mariners Park, Shaftesbury Avenue, South Shields, NE32 3UP | Director | 01 July 2022 | Active |
Mariners Park, Shaftesbury Avenue, South Shields, NE32 3UP | Director | 29 June 2016 | Active |
Mariners Park, Shaftesbury Avenue, South Shields, NE32 3UP | Director | 01 July 2021 | Active |
Mariners Park, Shaftesbury Avenue, South Shields, NE32 3UP | Director | 12 November 2017 | Active |
Room 308 The Quadrus Centre, Woodstock Way, Boldon Business Park, Boldon, United Kingdom, NE35 9PF | Director | 29 June 2016 | Active |
Mariners Park, Shaftesbury Avenue, South Shields, NE32 3UP | Director | 29 June 2016 | Active |
Mariners Park, Shaftesbury Avenue, South Shields, NE32 3UP | Director | 01 January 2020 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-07 | Officers | Appoint person director company with name date. | Download |
2023-06-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-24 | Officers | Termination director company with name termination date. | Download |
2021-07-07 | Officers | Appoint person director company with name date. | Download |
2021-06-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-26 | Accounts | Change account reference date company previous shortened. | Download |
2021-02-08 | Officers | Appoint person director company with name date. | Download |
2021-02-08 | Officers | Appoint person director company with name date. | Download |
2020-10-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-17 | Accounts | Change account reference date company previous extended. | Download |
2019-07-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-11 | Officers | Termination director company with name termination date. | Download |
2018-03-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-20 | Persons with significant control | Notification of a person with significant control statement. | Download |
2018-03-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-03-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-03-20 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.