UKBizDB.co.uk

STAINES TOWN FOOTBALL CLUB LTD

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

This company is commonly known as Staines Town Football Club Ltd. The company was founded 26 years ago and was given the registration number 03533349. The firm's registered office is in CARSHALTON. You can find them at Berkeley House, 86 High Street, Carshalton, Surrey. This company's SIC code is 93120 - Activities of sport clubs.

Company Information

Name:STAINES TOWN FOOTBALL CLUB LTD
Company Number:03533349
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 March 1998
End of financial year:30 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • 93120 - Activities of sport clubs

Office Address & Contact

Registered Address:Berkeley House, 86 High Street, Carshalton, Surrey, England, SM5 3AE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3 Birch Green, Staines, TW18 4HA

Secretary24 April 1998Active
46a Syon Lane, Isleworth, TW7 5NQ

Corporate Nominee Secretary24 March 1998Active
62 Nightingale Shott, Egham, TW20 9SX

Director24 April 1998Active
Summer Rose Cottage, Condor Road, Laleham, TW18 1UG

Director01 March 2009Active
Staines Town Fc, Wheatsheaf Lane, Staines-Upon-Thames, England, TW18 2PD

Director08 June 2018Active
85 Fleetside, West Molesey, England, KT8 2NG

Director18 February 2017Active
Berkeley House, 86 High Street, Carshalton, England, SM5 3AE

Director08 June 2018Active
46a Syon Lane, Isleworth, TW7 5NQ

Corporate Nominee Director24 March 1998Active

People with Significant Control

Mr Antonio Silva
Notified on:17 June 2022
Status:Active
Date of birth:May 1968
Nationality:Brazilian
Country of residence:Virgin Islands, British
Address:3150, Main Street, Road Town, Virgin Islands, British,
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust
  • Significant influence or control as trust
Valhalla
Notified on:09 May 2018
Status:Active
Country of residence:Virgin Islands, British
Address:Tortola, Tortola, Road Town, Virgin Islands, British,
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Joe Dixon
Notified on:09 May 2018
Status:Active
Date of birth:November 1989
Nationality:British
Country of residence:England
Address:Staines Town Fc, Wheatsheaf Lane, Staines-Upon-Thames, England, TW18 2PD
Nature of control:
  • Significant influence or control
Mr Matthew Edward Boon
Notified on:06 April 2016
Status:Active
Date of birth:December 1970
Nationality:British
Country of residence:United Kingdom
Address:Summer Rose Cottage, Condor Road, Laleham, United Kingdom, TW18 1UG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-10-14Insolvency

Liquidation compulsory winding up order.

Download
2022-06-21Persons with significant control

Change to a person with significant control.

Download
2022-06-20Persons with significant control

Notification of a person with significant control.

Download
2022-06-19Officers

Termination director company with name termination date.

Download
2022-06-19Persons with significant control

Cessation of a person with significant control.

Download
2022-06-01Persons with significant control

Cessation of a person with significant control.

Download
2022-06-01Officers

Termination secretary company with name termination date.

Download
2022-04-29Accounts

Accounts with accounts type micro entity.

Download
2022-03-31Address

Change registered office address company with date old address new address.

Download
2022-01-13Confirmation statement

Confirmation statement with no updates.

Download
2021-05-14Accounts

Accounts with accounts type total exemption full.

Download
2021-03-28Confirmation statement

Confirmation statement with no updates.

Download
2020-03-15Accounts

Accounts with accounts type total exemption full.

Download
2020-01-31Confirmation statement

Confirmation statement with no updates.

Download
2019-12-31Accounts

Change account reference date company previous shortened.

Download
2019-01-02Confirmation statement

Confirmation statement with updates.

Download
2019-01-02Persons with significant control

Notification of a person with significant control.

Download
2018-12-31Accounts

Accounts with accounts type total exemption full.

Download
2018-12-21Officers

Termination director company with name termination date.

Download
2018-06-26Persons with significant control

Notification of a person with significant control.

Download
2018-06-26Persons with significant control

Cessation of a person with significant control.

Download
2018-06-18Officers

Termination director company with name termination date.

Download
2018-06-18Officers

Appoint person director company with name date.

Download
2018-06-18Officers

Appoint person director company with name date.

Download
2018-06-18Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.