This company is commonly known as Trafford Football Club Limited. The company was founded 19 years ago and was given the registration number 05308485. The firm's registered office is in FLIXTON MANCHESTER. You can find them at Shawe View, Pennybridge Lane, Flixton Manchester, Greater Manchester. This company's SIC code is 93120 - Activities of sport clubs.
Name | : | TRAFFORD FOOTBALL CLUB LIMITED |
---|---|---|
Company Number | : | 05308485 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 December 2004 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Shawe View, Pennybridge Lane, Flixton Manchester, Greater Manchester, M41 5DL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Shawe View, Pennybridge Lane, Flixton Manchester, M41 5DL | Secretary | 01 December 2017 | Active |
Shawe View, Pennybridge Lane, Flixton Manchester, M41 5DL | Director | 01 December 2019 | Active |
90 Grosvenor Road, Urmston, M41 5AQ | Director | 08 December 2004 | Active |
Shawe View, Pennybridge Lane, Flixton Manchester, M41 5DL | Director | 01 December 2022 | Active |
8 Warbrick Drive, Urmston, M41 9QL | Director | 08 December 2004 | Active |
Shawe View, Pennybridge Lane, Flixton Manchester, M41 5DL | Director | 01 December 2022 | Active |
Flat 23 Shapley Court, School Lane, Didsbury, M20 6QX | Secretary | 08 December 2004 | Active |
303 Moorside Road, Flixton, Manchester, M41 5RX | Secretary | 06 December 2007 | Active |
Marquess Court, 69 Southampton Row, London, WC1B 4ET | Corporate Nominee Secretary | 08 December 2004 | Active |
Great Croft, Silverdale Road, Yealand Redmayne, LA5 9TA | Director | 08 December 2004 | Active |
Flat 23 Shapley Court, School Lane, Didsbury, M20 6QX | Director | 08 December 2004 | Active |
22 Broadway, Irlam, M44 6BS | Director | 08 December 2004 | Active |
12 Snowden Avenue, Flixton, M41 6EL | Director | 08 December 2004 | Active |
Apt 6, 35 Chester Road, Macclesfield, SK11 8DJ | Director | 08 December 2004 | Active |
57 Queens Road, Urmston, M41 9HF | Director | 08 December 2004 | Active |
3 Deanway, Flixton, M41 6WB | Director | 08 December 2004 | Active |
Marquess Court, 69 Southampton Row, London, WC1B 4ET | Corporate Nominee Director | 08 December 2004 | Active |
Date | Category | Description | |
---|---|---|---|
2023-12-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-09 | Officers | Appoint person director company with name date. | Download |
2022-12-08 | Officers | Appoint person director company with name date. | Download |
2022-12-08 | Officers | Termination director company with name termination date. | Download |
2022-06-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-09 | Officers | Termination director company with name termination date. | Download |
2019-12-09 | Officers | Appoint person director company with name date. | Download |
2019-10-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-12 | Officers | Termination secretary company with name termination date. | Download |
2017-12-12 | Officers | Appoint person secretary company with name date. | Download |
2017-12-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-12-14 | Confirmation statement | Confirmation statement with updates. | Download |
2016-05-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2015-12-16 | Annual return | Annual return company with made up date no member list. | Download |
2015-06-16 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.