This company is commonly known as Tranmere Rovers Football Club Limited. The company was founded 112 years ago and was given the registration number 00118587. The firm's registered office is in BIRKENHEAD. You can find them at Prenton Park, Prenton Road West, Birkenhead, Merseyside. This company's SIC code is 93120 - Activities of sport clubs.
Name | : | TRANMERE ROVERS FOOTBALL CLUB LIMITED |
---|---|---|
Company Number | : | 00118587 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 November 1911 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Prenton Park, Prenton Road West, Birkenhead, Merseyside, CH42 9PY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Prenton Park, Prenton Road West, Birkenhead, CH42 9PY | Secretary | 14 June 2023 | Active |
Prenton Park, Prenton Road West, Birkenhead, CH42 9PY | Director | 24 September 2014 | Active |
Prenton Park, Prenton Road West, Birkenhead, CH42 9PY | Director | 24 September 2014 | Active |
Prenton Park, Prenton Road West, Birkenhead, CH42 9PY | Director | 30 September 2019 | Active |
11 Arran Avenue, Ellesmere Port, South Wirral, CH65 9JE | Secretary | 24 May 2005 | Active |
11 Arran Avenue, Ellesmere Port, South Wirral, CH65 9JE | Secretary | 28 July 1999 | Active |
15 Redstone Close, Hoylake, CH47 5AL | Secretary | 26 October 2005 | Active |
1 Glenavon Road, Prenton, Wirral, CH43 0RB | Secretary | 10 September 1999 | Active |
Prenton Park, Prenton Road West, Birkenhead, CH42 9PY | Secretary | 07 June 2021 | Active |
Prenton Park, Prenton Road West, Birkenhead, CH42 9PY | Secretary | 05 October 2016 | Active |
Prenton Park, Prenton Road West, Birkenhead, CH42 9PY | Secretary | 04 December 2015 | Active |
2 Needwood Drive, Bebington, Wirral, L63 3BB | Secretary | - | Active |
2 Heswall Avenue, Bebington, Wirral, L63 5QD | Director | - | Active |
Prenton Park, Prenton Road West, Birkenhead, England, CH42 9PY | Director | 02 May 2014 | Active |
Hillcrest Redhill Road, Storeton, Wirral, CH63 6HJ | Director | - | Active |
58 Church Road, Bebington, Wirral, L63 3DZ | Director | - | Active |
54 St David Road, Wirral, L62 0BS | Director | - | Active |
11 Arran Avenue, Ellesmere Port, South Wirral, CH65 9JE | Director | 10 November 1998 | Active |
15 Redstone Close, Hoylake, CH47 5AL | Director | 26 October 2005 | Active |
1 Glenavon Road, Prenton, Wirral, CH43 0RB | Director | 01 June 1999 | Active |
Westmount, Vyner Road South, Birkenhead, CH43 7PN | Director | 01 June 2009 | Active |
Westmount, Vyner Road South, Birkenhead, CH43 7PN | Director | - | Active |
Beechways Baskervyle Road, Gayton, Wirral, CH60 8NJ | Director | - | Active |
Three Stacks, The Akbar, Heswall, CH60 9HQ | Director | 10 November 1998 | Active |
Tudor Lodge Mountwood Road, Prenton, Birkenhead, L42 8NG | Director | - | Active |
2 Needwood Drive, Bebington, Wirral, L63 3BB | Director | 11 August 1994 | Active |
Mrs Nicola Claire Palios | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1967 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Prenton Park, Prenton Road West, Birkenhead, United Kingdom, CH42 9PY |
Nature of control | : |
|
Mr Markos Palios | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1952 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Prenton Park, Prenton Road West, Birkenhead, United Kingdom, CH42 9PY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-16 | Confirmation statement | Confirmation statement with updates. | Download |
2024-01-18 | Accounts | Accounts with accounts type group. | Download |
2023-09-06 | Capital | Capital allotment shares. | Download |
2023-06-22 | Officers | Appoint person secretary company with name date. | Download |
2023-04-14 | Officers | Termination secretary company with name termination date. | Download |
2023-04-08 | Accounts | Accounts with accounts type group. | Download |
2023-02-08 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-04 | Change of constitution | Statement of companys objects. | Download |
2022-10-07 | Resolution | Resolution. | Download |
2022-07-06 | Persons with significant control | Change to a person with significant control. | Download |
2022-07-06 | Persons with significant control | Change to a person with significant control. | Download |
2022-02-25 | Accounts | Accounts with accounts type group. | Download |
2022-02-09 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-02 | Officers | Change person director company with change date. | Download |
2022-02-02 | Officers | Change person director company with change date. | Download |
2022-01-04 | Capital | Capital allotment shares. | Download |
2021-12-22 | Mortgage | Mortgage satisfy charge full. | Download |
2021-12-22 | Mortgage | Mortgage satisfy charge full. | Download |
2021-06-09 | Officers | Appoint person secretary company with name date. | Download |
2021-06-08 | Officers | Termination secretary company with name termination date. | Download |
2021-04-16 | Accounts | Accounts with accounts type group. | Download |
2021-03-26 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-07 | Capital | Capital allotment shares. | Download |
2020-07-06 | Accounts | Accounts with accounts type group. | Download |
2020-02-19 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.