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.
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 | : |
|
Registered Address | : | The Club House, Higginshaw Road, Oldham, Greater Manchester, OL1 3JY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Club House, Higginshaw Road, Oldham, United Kingdom, OL1 3JY | Secretary | 13 March 2024 | Active |
The Club House, Higginshaw Road, Oldham, United Kingdom, OL1 3JY | Director | 13 March 2024 | Active |
12, Rhodes Avenue, Uppermill, Oldham, OL3 6ED | Director | 04 April 2004 | Active |
30 Seville Street, Royton, Oldham, OL2 6AN | Secretary | 21 April 1999 | Active |
30 Seville Street, Royton, Oldham, OL2 6AN | Secretary | 07 August 1996 | Active |
33 Sidney Street, Oldham, OL1 3JX | Secretary | 23 February 2001 | Active |
The Club House, Higginshaw Road, Oldham, OL1 3JY | Secretary | 16 February 2016 | Active |
85 Lees Road, Hurst, Ashton Under Lyne, OL6 8BQ | Secretary | 04 April 2004 | Active |
27 Whitehall Street, Oldham, OL1 3PS | Secretary | - | Active |
1 Pineway, Lees, Oldham, OL4 3DU | Director | 04 April 2004 | Active |
The Club House, Higginshaw Road, Oldham, OL1 3JY | Director | 01 February 2016 | Active |
106 Rakewood Drive, Oldham, OL4 2NB | Director | - | Active |
The Club House, Higginshaw Road, Oldham, OL1 3JY | Director | 16 February 2016 | Active |
4 Bar Gap Road, Oldham, OL1 3RL | Director | - | Active |
30 Seville Street, Royton, Oldham, OL2 6AN | Director | 07 August 1996 | Active |
The Club House, Higginshaw Road, Oldham, OL1 3JY | Director | 08 March 2021 | Active |
11 Falkland Close, Oldham, OL4 2LQ | Director | 20 June 1994 | Active |
16 Cheviot Avenue, Oldham, OL8 4HB | Director | - | Active |
42 Derwent Drive, Littleborough, OL15 0BT | Director | 25 September 2001 | Active |
New Barn Farm Manor Road, Shaw, Oldham, OL2 6JG | Director | 07 August 1995 | Active |
22 Oozewood Road, Oldham, OL2 5XW | Director | 29 September 2001 | Active |
7 Rush Mount, High Cromton Shaw, Oldham, OL2 7QJ | Director | 03 November 2002 | Active |
3 Pretoria Road, Hollinwood, Oldham, OL8 4NH | Director | 07 August 1996 | Active |
16 Larch Grove, Lees, Oldham, OL4 3NW | Director | - | Active |
85 Lees Road, Hurst, Ashton Under Lyne, OL6 8BQ | Director | 25 September 2001 | Active |
56 Hillside Avenue, Shaw, Oldham, OL2 8TW | Director | 20 June 1994 | Active |
The Club House, Higginshaw Road, Oldham, OL1 3JY | Director | 28 September 2020 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-03-13 | Officers | Appoint person secretary company with name date. | Download |
2024-03-13 | Officers | Appoint person director company with name date. | Download |
2024-03-13 | Officers | Termination director company with name termination date. | Download |
2024-03-13 | Officers | Termination secretary company with name termination date. | Download |
2024-03-13 | Officers | Termination director company with name termination date. | Download |
2023-11-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-25 | Officers | Termination director company with name termination date. | Download |
2022-03-25 | Officers | Termination director company with name termination date. | Download |
2022-03-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-09 | Officers | Appoint person director company with name date. | Download |
2020-09-30 | Officers | Appoint person director company with name date. | Download |
2020-03-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-27 | Officers | Termination director company with name termination date. | Download |
2018-03-27 | Officers | Termination director company with name termination date. | Download |
2018-03-27 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.