This company is commonly known as Torquay United Community Sports Trust Ltd. The company was founded 15 years ago and was given the registration number 06618877. The firm's registered office is in TORQUAY. You can find them at Torquay United Afc, Plainmoor, Torquay, Devon. This company's SIC code is 93120 - Activities of sport clubs.
Name | : | TORQUAY UNITED COMMUNITY SPORTS TRUST LTD |
---|---|---|
Company Number | : | 06618877 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 June 2008 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Torquay United Afc, Plainmoor, Torquay, Devon, TQ1 3PS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Beers Barn, Cornworthy, Totnes, England, TQ9 7ES | Director | 12 June 2008 | Active |
Torquay United Afc, Plainmoor, Torquay, TQ1 3PS | Director | 17 October 2019 | Active |
Torquay United Afc, Plainmoor, Torquay, TQ1 3PS | Director | 05 January 2015 | Active |
Millers Cottage, 12a Church End Road, Kingskerswell, Newton Abbot, England, TQ12 5LD | Director | 12 June 2008 | Active |
Mitre Court, 81a East Street, Ashburton, Newton Abbot, England, TQ13 7AL | Director | 15 February 2010 | Active |
Beech Hurst, Herbert Rd, Torquay, Uk, TQ2 6RW | Secretary | 01 February 2009 | Active |
1 St James Gate, Newcastle Upon Tyne, NE99 1YQ | Corporate Secretary | 12 June 2008 | Active |
Launa Windows Stadium, Warbro Road, Torquay, England, TQ1 3PS | Director | 01 January 2016 | Active |
Torquay United Afc, Plainmoor, Torquay, TQ1 3PS | Director | 06 October 2014 | Active |
Torquay United Afc, Plainmoor, Torquay, England, TQ1 3PS | Director | 09 February 2012 | Active |
3, Poltimore Court, Moor Lane, Poltimore, United Kingdom, EX4 0AG | Director | 01 January 2011 | Active |
Ocean Court, Vane Hill Road, Torquay, TQ1 2BZ | Director | 12 June 2008 | Active |
54a, Shorton Road, Preston, Paignton, England, TQ3 1RG | Director | 01 January 2016 | Active |
54a Shorton Road, Paignton, Shorton Road, Preston, Paignton, England, TQ3 1RG | Director | 12 June 2008 | Active |
8 York Villas, York Road, Babbacombe Torquay, TQ1 3SG | Director | 12 June 2008 | Active |
1, Windmill Road, Paignton, TQ3 1BP | Director | 12 June 2008 | Active |
10, Belfield Way, Marldon, Paignton, TQ3 1NY | Director | 12 June 2008 | Active |
Mr Anthony Jordan | ||
Notified on | : | 29 June 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1965 |
Nationality | : | British |
Address | : | Torquay United Afc, Plainmoor, Torquay, TQ1 3PS |
Nature of control | : |
|
Mrs Christine Margaret Pountney | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1956 |
Nationality | : | British |
Address | : | Torquay United Afc, Plainmoor, Torquay, TQ1 3PS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-10 | Persons with significant control | Notification of a person with significant control. | Download |
2023-07-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-02-02 | Officers | Termination director company with name termination date. | Download |
2023-02-02 | Officers | Termination director company with name termination date. | Download |
2023-01-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-04 | Officers | Change person director company with change date. | Download |
2021-05-04 | Officers | Change person director company with change date. | Download |
2021-05-04 | Officers | Change person director company with change date. | Download |
2021-03-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-17 | Officers | Appoint person director company with name date. | Download |
2019-07-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-06-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-26 | Persons with significant control | Notification of a person with significant control. | Download |
2017-02-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-09-08 | Resolution | Resolution. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.