UKBizDB.co.uk

THE CHESHIRE COUNTY FOOTBALL ASSOCIATION LIMITED

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

This company is commonly known as The Cheshire County Football Association Limited. The company was founded 24 years ago and was given the registration number 03948331. The firm's registered office is in NORTHWICH. You can find them at Hartford House, Hartford Moss Recreation Centre, Northwich, . This company's SIC code is 93120 - Activities of sport clubs.

Company Information

Name:THE CHESHIRE COUNTY FOOTBALL ASSOCIATION LIMITED
Company Number:03948331
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 March 2000
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 93120 - Activities of sport clubs

Office Address & Contact

Registered Address:Hartford House, Hartford Moss Recreation Centre, Northwich, CW8 4BG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
32, Cumberland Avenue, Dukinfield, England, SK16 5JB

Director17 April 2005Active
39 Brunswick Crescent, Great Sutton, Ellesmere Port, CH66 4SQ

Director10 March 2000Active
150, Grove Lane, Hale, Altrincham, WA15 8LT

Director07 September 2009Active
13, Sussex Avenue, Gawsworth, Macclesfield, United Kingdom, SK11 7UT

Director02 January 2020Active
23 Clemley Close, Kelsall, Tarporley, CW6 0RD

Director10 March 2000Active
3, Bridge Drive, Christleton, Chester, United Kingdom, CH3 6AW

Director02 January 2020Active
28, Ullswater, Macclesfield, United Kingdom, SK11 7YW

Director10 January 2005Active
2 Bude Close, Bramhall, Stockport, SK7 2QP

Director10 March 2000Active
Holly Barn, Crewe Road, Alsager, United Kingdom, ST7 2JL

Director01 December 2021Active
31 Hunts Field Close, Lymm, WA13 0SS

Secretary10 March 2000Active
Hartford House, Hartford Moss Recreation Centre, Northwich, United Kingdom, CW8 4BG

Secretary26 March 2018Active
81 Broomwood Road, London, SW11 6JN

Secretary10 March 2000Active
Hartford House, Hartford Moss Recreation Centre, Northwich, CW8 4BG

Secretary01 January 2012Active
22 Woburn Drive, Hale, Altrincham, WA15 8LZ

Director10 March 2000Active
7 The Burrows, Cuddington, Northwich, CW8 2UG

Director10 March 2000Active
43 Blacon Avenue, Blacon, Chester, CH1 5BB

Director05 January 2004Active
20 Norwood Road, Stockport, SK2 7JJ

Director10 March 2000Active
47 Gosberton Road, London, SW12 8LE

Director10 March 2000Active
Lilac Cottage, Newton Toney, Salisbury, SP4 0HA

Director10 March 2000Active
Springwood House, Birch Heath Lane, Christleton, Chester, CH3 7AP

Director10 March 2000Active
69 Carlton Mansions, Randolph Avenue, London, W9 1NS

Director10 March 2000Active
20 Primrose Road, Birkenhead, CH41 0EF

Director06 March 2006Active
62, Highfield Close, Stockport, England, SK3 8UB

Director03 September 2012Active
2, Pasture Drive, Wychwood Village, Westwood, United Kingdom,

Director02 January 2020Active
81 Broomwood Road, London, SW11 6JN

Director10 March 2000Active

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-13Confirmation statement

Confirmation statement with updates.

Download
2024-01-22Accounts

Accounts with accounts type small.

Download
2023-04-11Confirmation statement

Confirmation statement with updates.

Download
2023-03-15Accounts

Accounts with accounts type small.

Download
2022-03-17Accounts

Accounts with accounts type small.

Download
2022-03-15Confirmation statement

Confirmation statement with updates.

Download
2022-03-15Officers

Termination director company with name termination date.

Download
2022-03-15Officers

Appoint person director company with name date.

Download
2021-12-21Officers

Termination director company with name termination date.

Download
2021-04-16Confirmation statement

Confirmation statement with updates.

Download
2021-04-01Accounts

Accounts with accounts type small.

Download
2020-03-23Accounts

Accounts with accounts type small.

Download
2020-03-06Confirmation statement

Confirmation statement with updates.

Download
2020-01-31Officers

Termination secretary company with name termination date.

Download
2020-01-02Officers

Appoint person director company with name date.

Download
2020-01-02Officers

Appoint person director company with name date.

Download
2020-01-02Officers

Appoint person director company with name date.

Download
2019-03-26Confirmation statement

Confirmation statement with updates.

Download
2019-03-11Accounts

Accounts with accounts type small.

Download
2018-03-28Accounts

Accounts with accounts type small.

Download
2018-03-26Officers

Appoint person secretary company with name date.

Download
2018-03-26Officers

Termination secretary company with name termination date.

Download
2018-03-22Confirmation statement

Confirmation statement with updates.

Download
2017-03-13Confirmation statement

Confirmation statement with updates.

Download
2017-03-13Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.