This company is commonly known as Sunderland Association Football Club,limited(the). The company was founded 127 years ago and was given the registration number 00049116. The firm's registered office is in TYNE AND WEAR. You can find them at The Sunderland Stadium Of Light, Sunderland, Tyne And Wear, . This company's SIC code is 93110 - Operation of sports facilities.
Name | : | SUNDERLAND ASSOCIATION FOOTBALL CLUB,LIMITED(THE) |
---|---|---|
Company Number | : | 00049116 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 August 1896 |
End of financial year | : | 31 July 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Sunderland Stadium Of Light, Sunderland, Tyne And Wear, SR5 1SU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Sunderland Stadium Of Light, Sunderland, Tyne And Wear, SR5 1SU | Secretary | 06 May 2021 | Active |
The Sunderland Stadium Of Light, Sunderland, Tyne And Wear, SR5 1SU | Director | 06 May 2021 | Active |
The Sunderland Stadium Of Light, Sunderland, Tyne And Wear, SR5 1SU | Director | 18 December 2019 | Active |
The Sunderland Stadium Of Light, Sunderland, Tyne And Wear, SR5 1SU | Director | 19 February 2021 | Active |
The Sunderland Stadium Of Light, Sunderland, Tyne And Wear, SR5 1SU | Director | 19 February 2021 | Active |
The Sunderland Stadium Of Light, Sunderland, Tyne And Wear, SR5 1SU | Director | 06 May 2021 | Active |
The Sunderland Stadium Of Light, Sunderland, Tyne And Wear, SR5 1SU | Director | 03 October 2023 | Active |
The Sunderland Stadium Of Light, Sunderland, Tyne And Wear, SR5 1SU | Director | 06 May 2021 | Active |
The Sunderland Stadium Of Light, Sunderland, Tyne And Wear, SR5 1SU | Director | 19 February 2021 | Active |
The Sunderland Stadium Of Light, Sunderland, Tyne And Wear, SR5 1SU | Director | 06 May 2021 | Active |
Magnolia Cottage, 13 The Village, Brancepeth, DH7 8DG | Secretary | 02 May 1996 | Active |
The Sunderland Stadium Of Light, Sunderland, Tyne And Wear, SR5 1SU | Secretary | 18 April 2007 | Active |
7 Broadmeadows, East Herrington, Sunderland, SR3 3RF | Secretary | - | Active |
29 Relley Garth Regents Green, Langley Moor, Durham, DH7 8XU | Secretary | 20 May 1995 | Active |
The Sunderland Stadium Of Light, Sunderland, Tyne And Wear, SR5 1SU | Secretary | 08 March 2016 | Active |
7 Butterburn Close, Newcastle Upon Tyne, NE7 7GR | Secretary | 09 May 2001 | Active |
The Sunderland Stadium Of Light, Sunderland, Tyne And Wear, SR5 1SU | Director | 17 January 2011 | Active |
The Sunderland Stadium Of Light, Sunderland, Tyne And Wear, SR5 1SU | Director | 01 July 2016 | Active |
Magnolia Cottage, 13 The Village, Brancepeth, DH7 8DG | Director | 01 August 2001 | Active |
The Sunderland Stadium Of Light, Sunderland, Tyne And Wear, SR5 1SU | Director | 11 December 2008 | Active |
The Sunderland Stadium Of Light, Sunderland, Tyne And Wear, SR5 1SU | Director | 01 August 2001 | Active |
7 Broadmeadows, East Herrington, Sunderland, SR3 3RF | Director | - | Active |
The Sunderland Stadium Of Light, Sunderland, England, SR5 1SU | Director | 01 September 2018 | Active |
The Sunderland Stadium Of Light, Sunderland, Tyne And Wear, SR5 1SU | Director | 26 May 2018 | Active |
The Sunderland Stadium Of Light, Sunderland, Tyne And Wear, SR5 1SU | Director | 30 August 2011 | Active |
12 Bishops Court, Williamson Drive, Ripon, HG4 1AY | Director | 25 September 1991 | Active |
Hudworth Tower, The Village, Castle Eden, TS27 4SJ | Director | 18 February 1995 | Active |
The Sunderland Stadium Of Light, Sunderland, England, SR5 1SU | Director | 01 September 2018 | Active |
Whitburn House, 47 Front Street, Whitburn, SR6 7JG | Director | 28 August 2006 | Active |
The Sunderland Stadium Of Light, Sunderland, Tyne And Wear, SR5 1SU | Director | 14 December 2011 | Active |
The Old School House, Thornley Village, DL13 4PF | Director | 20 May 1995 | Active |
The Sunderland Stadium Of Light, Sunderland, Tyne And Wear, SR5 1SU | Director | 07 July 2011 | Active |
Langdales Gillas Lane West, Houghton Le Spring, DH5 8JX | Director | 04 July 1996 | Active |
The Sunderland Stadium Of Light, Sunderland, Tyne And Wear, SR5 1SU | Director | 26 May 2018 | Active |
The Sunderland Stadium Of Light, Sunderland, Tyne And Wear, SR5 1SU | Director | 01 April 2011 | Active |
Sunderland Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | The Sunderland Stadium Of Light, Sunderland, United Kingdom, SR5 1S0 |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-16 | Officers | Appoint person director company with name date. | Download |
2023-09-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-09 | Accounts | Accounts with accounts type full. | Download |
2023-01-24 | Resolution | Resolution. | Download |
2023-01-24 | Incorporation | Memorandum articles. | Download |
2022-09-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-04 | Accounts | Accounts with accounts type full. | Download |
2021-09-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-02 | Officers | Termination director company with name termination date. | Download |
2021-05-11 | Officers | Appoint person director company with name date. | Download |
2021-05-06 | Officers | Appoint person secretary company with name date. | Download |
2021-05-06 | Officers | Appoint person director company with name date. | Download |
2021-05-06 | Officers | Appoint person director company with name date. | Download |
2021-05-06 | Officers | Appoint person director company with name date. | Download |
2021-04-29 | Accounts | Accounts with accounts type full. | Download |
2021-03-15 | Officers | Termination director company with name termination date. | Download |
2021-03-15 | Officers | Termination secretary company with name termination date. | Download |
2021-02-23 | Officers | Appoint person director company with name date. | Download |
2021-02-23 | Officers | Appoint person director company with name date. | Download |
2021-02-23 | Officers | Appoint person director company with name date. | Download |
2021-02-23 | Officers | Termination director company with name termination date. | Download |
2021-02-23 | Officers | Termination director company with name termination date. | Download |
2021-02-18 | Mortgage | Mortgage satisfy charge full. | Download |
2021-01-05 | Officers | Termination director company with name termination date. | Download |
2020-09-14 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.