UKBizDB.co.uk

ST. ANNES ARLFC LIMITED

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

This company is commonly known as St. Annes Arlfc Limited. The company was founded 40 years ago and was given the registration number 01796080. The firm's registered office is in OLDHAM. You can find them at The Club House, Higginshaw Road, Oldham, Greater Manchester. This company's SIC code is 93110 - Operation of sports facilities.

Company Information

Name:ST. ANNES ARLFC LIMITED
Company Number:01796080
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 February 1984
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 93110 - Operation of sports facilities

Office Address & Contact

Registered Address:The Club House, Higginshaw Road, Oldham, Greater Manchester, OL1 3JY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Club House, Higginshaw Road, Oldham, United Kingdom, OL1 3JY

Secretary13 March 2024Active
The Club House, Higginshaw Road, Oldham, United Kingdom, OL1 3JY

Director13 March 2024Active
12, Rhodes Avenue, Uppermill, Oldham, OL3 6ED

Director04 April 2004Active
30 Seville Street, Royton, Oldham, OL2 6AN

Secretary21 April 1999Active
30 Seville Street, Royton, Oldham, OL2 6AN

Secretary07 August 1996Active
33 Sidney Street, Oldham, OL1 3JX

Secretary23 February 2001Active
The Club House, Higginshaw Road, Oldham, OL1 3JY

Secretary16 February 2016Active
85 Lees Road, Hurst, Ashton Under Lyne, OL6 8BQ

Secretary04 April 2004Active
27 Whitehall Street, Oldham, OL1 3PS

Secretary-Active
1 Pineway, Lees, Oldham, OL4 3DU

Director04 April 2004Active
The Club House, Higginshaw Road, Oldham, OL1 3JY

Director01 February 2016Active
106 Rakewood Drive, Oldham, OL4 2NB

Director-Active
The Club House, Higginshaw Road, Oldham, OL1 3JY

Director16 February 2016Active
4 Bar Gap Road, Oldham, OL1 3RL

Director-Active
30 Seville Street, Royton, Oldham, OL2 6AN

Director07 August 1996Active
The Club House, Higginshaw Road, Oldham, OL1 3JY

Director08 March 2021Active
11 Falkland Close, Oldham, OL4 2LQ

Director20 June 1994Active
16 Cheviot Avenue, Oldham, OL8 4HB

Director-Active
42 Derwent Drive, Littleborough, OL15 0BT

Director25 September 2001Active
New Barn Farm Manor Road, Shaw, Oldham, OL2 6JG

Director07 August 1995Active
22 Oozewood Road, Oldham, OL2 5XW

Director29 September 2001Active
7 Rush Mount, High Cromton Shaw, Oldham, OL2 7QJ

Director03 November 2002Active
3 Pretoria Road, Hollinwood, Oldham, OL8 4NH

Director07 August 1996Active
16 Larch Grove, Lees, Oldham, OL4 3NW

Director-Active
85 Lees Road, Hurst, Ashton Under Lyne, OL6 8BQ

Director25 September 2001Active
56 Hillside Avenue, Shaw, Oldham, OL2 8TW

Director20 June 1994Active
The Club House, Higginshaw Road, Oldham, OL1 3JY

Director28 September 2020Active

People with Significant Control

Mr Stuart Ivell
Notified on:06 April 2016
Status:Active
Date of birth:February 1971
Nationality:British
Address:The Club House, Oldham, OL1 3JY
Nature of control:
  • Significant influence or control as firm

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
2024-03-25Confirmation statement

Confirmation statement with no updates.

Download
2024-03-13Officers

Appoint person secretary company with name date.

Download
2024-03-13Officers

Appoint person director company with name date.

Download
2024-03-13Officers

Termination director company with name termination date.

Download
2024-03-13Officers

Termination secretary company with name termination date.

Download
2024-03-13Officers

Termination director company with name termination date.

Download
2023-11-27Accounts

Accounts with accounts type total exemption full.

Download
2023-03-22Confirmation statement

Confirmation statement with no updates.

Download
2023-01-30Accounts

Accounts with accounts type total exemption full.

Download
2022-03-25Confirmation statement

Confirmation statement with no updates.

Download
2022-03-25Officers

Termination director company with name termination date.

Download
2022-03-25Officers

Termination director company with name termination date.

Download
2022-03-18Accounts

Accounts with accounts type total exemption full.

Download
2021-04-08Accounts

Accounts with accounts type total exemption full.

Download
2021-03-22Confirmation statement

Confirmation statement with no updates.

Download
2021-03-09Officers

Appoint person director company with name date.

Download
2020-09-30Officers

Appoint person director company with name date.

Download
2020-03-25Confirmation statement

Confirmation statement with no updates.

Download
2019-11-07Accounts

Accounts with accounts type total exemption full.

Download
2019-04-01Confirmation statement

Confirmation statement with no updates.

Download
2018-10-23Accounts

Accounts with accounts type total exemption full.

Download
2018-03-27Confirmation statement

Confirmation statement with no updates.

Download
2018-03-27Officers

Termination director company with name termination date.

Download
2018-03-27Officers

Termination director company with name termination date.

Download
2018-03-27Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.