This company is commonly known as St. Neots Town Football Club Ltd.. The company was founded 30 years ago and was given the registration number 02921210. The firm's registered office is in ST NEOTS. You can find them at Rowley Park Kester Way, Cambridge Road, St Neots, Cambs. This company's SIC code is 93110 - Operation of sports facilities.
Name | : | ST. NEOTS TOWN FOOTBALL CLUB LTD. |
---|---|---|
Company Number | : | 02921210 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 April 1994 |
End of financial year | : | 31 July 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Rowley Park Kester Way, Cambridge Road, St Neots, Cambs, PE19 6SN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Rowley Park, Kester Way, Cambridge Road, St Neots, PE19 6SN | Secretary | 23 April 2018 | Active |
Rowley Park, Kester Way, Cambridge Road, St Neots, PE19 6SN | Director | 15 January 2018 | Active |
Rowley Park, Kester Way, Cambridge Road, St Neots, PE19 6SN | Director | 15 January 2018 | Active |
Rowley Park, Kester Way, Cambridge Road, St Neots, England, PE19 6SN | Director | 22 July 2011 | Active |
Rowley Park, Kester Way, Cambridge Road, St Neots, PE19 6SN | Director | 27 July 2016 | Active |
Rowley Park, Kester Way, Cambridge Road, St Neots, PE19 6SN | Director | 27 July 2016 | Active |
Rowley Park, Kester Way, Cambridge Road, St Neots, PE19 6SN | Director | 15 January 2018 | Active |
95 St Neots Road, Sandy, SG19 1BP | Secretary | 26 July 2000 | Active |
95 St Neots Road, Sandy, SG19 1BP | Secretary | 27 February 1997 | Active |
95 St Neots Road, Sandy, SG19 1BP | Secretary | 29 January 1995 | Active |
1 Old Vicarage Park, Scawby, DN20 9RL | Secretary | 01 September 2003 | Active |
12 Owl End, Great Stukeley, Huntingdon, PE28 4AQ | Secretary | 31 January 2002 | Active |
Rowley Park, Kester Way, Cambridge Road, St Neots, England, PE19 6SN | Secretary | 18 January 2010 | Active |
6 Philip Gardens, Eynesbury, St. Neots, PE19 2QH | Secretary | 18 December 2006 | Active |
75 Shakespeare Road, Eaton Socon, St Neots, PE19 8HT | Secretary | 15 May 1998 | Active |
16 Greenfields, St Neots, PE19 1SL | Secretary | 27 August 2005 | Active |
Temple House, 20 Holywell Row, London, EC2A 4JB | Corporate Nominee Secretary | 21 April 1994 | Active |
27 Kimbolton Road, Hail Weston, Huntingdon, PE19 4JY | Director | 21 April 1994 | Active |
27 Kimbolton Road, Hail Weston, Huntingdon, PE19 4JY | Director | 21 April 1994 | Active |
17, Orchard Close, Eaton Ford, St Neots, PE19 7AW | Director | 06 August 2008 | Active |
13 Cowper Court, Eaton Ford, St Neots, PE19 7LR | Director | 15 October 2008 | Active |
13 Cowper Court, Eaton Ford, St Neots, PE19 7LR | Director | 20 May 2008 | Active |
Thomas House, St Neots Road, St Neots, PE19 7AL | Director | 06 August 2007 | Active |
Weald Farm Cottage, Croxton, St Neotson, PE19 4SR | Director | 10 October 1997 | Active |
57, Skipper Way, Little Paxton, St Neots, PE19 6LT | Director | 06 August 2008 | Active |
7 Colleridge Court, Eaton Ford St Neots, Huntingdon, PE19 3LY | Director | 18 December 2006 | Active |
7 Colleridge Court, Eaton Ford St Neots, Huntingdon, PE19 3LY | Director | 06 December 1996 | Active |
95 St Neots Road, Sandy, SG19 1BP | Director | 01 January 1999 | Active |
95 St Neots Road, Sandy, SG19 1BP | Director | 07 October 1996 | Active |
95 St Neots Road, Sandy, SG19 1BP | Director | 21 April 1994 | Active |
Hunts Post Community Stadium, Kester Way, Cambridge Road, St. Neots, England, PE19 6SN | Director | 18 January 2010 | Active |
3 Ushers Court, Great North Road, St. Neots, Huntingdon, PE19 8EL | Director | 01 October 2008 | Active |
49 Chapman Way, Eynesbury, Eynesbury, St Neots, PE19 2HD | Director | 26 January 2009 | Active |
49 Chapman Way, Eynesbury, Eynesbury, St Neots, PE19 2HD | Director | 02 April 2007 | Active |
11 Washbank Road, Eynesbury, St Neots, PE19 2TF | Director | 24 September 2001 | Active |
Mr Lee Kearns | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1969 |
Nationality | : | British |
Address | : | Rowley Park, Kester Way, St Neots, PE19 6SN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-11 | Accounts | Accounts with accounts type micro entity. | Download |
2024-02-07 | Officers | Termination director company with name termination date. | Download |
2023-07-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-15 | Accounts | Accounts with accounts type micro entity. | Download |
2022-07-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-07 | Accounts | Accounts with accounts type micro entity. | Download |
2021-07-07 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-13 | Accounts | Accounts with accounts type micro entity. | Download |
2020-09-07 | Officers | Appoint person director company with name date. | Download |
2020-08-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-01 | Accounts | Accounts with accounts type micro entity. | Download |
2019-07-09 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-26 | Accounts | Accounts with accounts type micro entity. | Download |
2018-08-28 | Capital | Capital allotment shares. | Download |
2018-07-05 | Persons with significant control | Change to a person with significant control. | Download |
2018-07-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-04 | Persons with significant control | Notification of a person with significant control. | Download |
2018-07-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-03 | Officers | Appoint person secretary company with name date. | Download |
2018-07-03 | Officers | Termination secretary company with name termination date. | Download |
2018-04-04 | Accounts | Accounts with accounts type micro entity. | Download |
2018-01-16 | Officers | Appoint person director company with name date. | Download |
2018-01-15 | Officers | Appoint person director company with name date. | Download |
2018-01-15 | Officers | Appoint person director company with name date. | Download |
2017-07-24 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.