UKBizDB.co.uk

TAMWORTH FOOTBALL CLUB LIMITED

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

This company is commonly known as Tamworth Football Club Limited. The company was founded 25 years ago and was given the registration number 03566611. The firm's registered office is in TAMWORTH. You can find them at The Lambs Ground, Kettlebrook, Tamworth, Staffordshire. This company's SIC code is 93120 - Activities of sport clubs.

Company Information

Name:TAMWORTH FOOTBALL CLUB LIMITED
Company Number:03566611
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 May 1998
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 93120 - Activities of sport clubs

Office Address & Contact

Registered Address:The Lambs Ground, Kettlebrook, Tamworth, Staffordshire, B79 1HA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hallfields Farm, Austrey, Atherstone, CV39 3EA

Director19 May 1998Active
79a Atherstone Road, Measham, Swadlincote, DE127EG

Director27 August 2003Active
47 Houting, Dosthill, Tamworth, B77 1PA

Secretary01 January 1999Active
61 Fairview Avenue, Gillingham, ME8 0QP

Nominee Secretary19 May 1998Active
13 Mildenhall, Tamworth, B79 8RT

Secretary19 May 1998Active
The Lamb Ground, Kettlebrook, Tamworth, England, B77 1AA

Secretary15 January 2015Active
5 Whiting, Tamworth, B77 1HP

Secretary05 November 2001Active
61 Fairview Avenue, Gillingham, ME8 0QP

Nominee Director19 May 1998Active
9 Daynehurst Drive, Gedling, Nottingham, NG4 3GA

Director12 March 2009Active
Manor Cottages, 31 Bilbrook Road, Codsall, WV8 1EU

Director01 September 2003Active
Manor Cottages, 31 Bilbrook Road, Codsall, WV8 1EU

Director24 July 2000Active
Manor House Farm Cottage, Grendon, Atherstone, CV9 2EX

Director28 February 2009Active
39 Beechwood Crescent, Amington, Tamworth, England, B77 3JH

Director14 July 1998Active
Trent House, 56 Main Street, Walton On Trent, DE12 8LZ

Director06 April 2006Active
13 Mildenhall, Tamworth, B79 8RT

Director19 May 1998Active
Brook House, Warton Lane, Grendon, Atherstone, CV9 3DT

Director28 February 2009Active
5 Tait Croft, Solihull, B92 9QW

Director19 May 1998Active
10 Pooley View, Polesworth, Tamworth, B78 1BW

Director27 August 2003Active
29 Orchard Close, Polesworth, Tamworth, B78 1DB

Director27 August 2003Active

People with Significant Control

Mr Robert Andrews
Notified on:06 April 2016
Status:Active
Date of birth:November 1946
Nationality:English
Address:The Lambs Ground, Tamworth, B79 1HA
Nature of control:
  • Ownership of shares 75 to 100 percent

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
2024-02-27Accounts

Accounts with accounts type total exemption full.

Download
2023-05-15Confirmation statement

Confirmation statement with no updates.

Download
2023-02-15Accounts

Accounts with accounts type unaudited abridged.

Download
2022-05-31Confirmation statement

Confirmation statement with no updates.

Download
2022-01-21Accounts

Accounts with accounts type total exemption full.

Download
2021-05-17Confirmation statement

Confirmation statement with no updates.

Download
2021-04-08Accounts

Accounts with accounts type micro entity.

Download
2020-07-07Resolution

Resolution.

Download
2020-07-07Incorporation

Memorandum articles.

Download
2020-06-09Confirmation statement

Confirmation statement with no updates.

Download
2019-12-16Accounts

Accounts with accounts type unaudited abridged.

Download
2019-07-15Confirmation statement

Confirmation statement with no updates.

Download
2018-12-17Officers

Termination secretary company with name termination date.

Download
2018-11-20Accounts

Accounts with accounts type micro entity.

Download
2018-06-27Confirmation statement

Confirmation statement with no updates.

Download
2018-02-27Accounts

Accounts with accounts type unaudited abridged.

Download
2017-06-07Confirmation statement

Confirmation statement with updates.

Download
2017-02-20Accounts

Accounts with accounts type total exemption small.

Download
2016-08-09Annual return

Annual return company with made up date full list shareholders.

Download
2016-06-09Officers

Termination director company with name termination date.

Download
2016-06-09Officers

Termination director company with name termination date.

Download
2015-09-25Accounts

Accounts with accounts type total exemption small.

Download
2015-06-04Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-13Incorporation

Memorandum articles.

Download
2015-04-29Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.