UKBizDB.co.uk

TRANMERE ROVERS FOOTBALL CLUB LIMITED

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

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.

Company Information

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:
  • 93120 - Activities of sport clubs
  • 93199 - Other sports activities

Office Address & Contact

Registered Address:Prenton Park, Prenton Road West, Birkenhead, Merseyside, CH42 9PY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Prenton Park, Prenton Road West, Birkenhead, CH42 9PY

Secretary14 June 2023Active
Prenton Park, Prenton Road West, Birkenhead, CH42 9PY

Director24 September 2014Active
Prenton Park, Prenton Road West, Birkenhead, CH42 9PY

Director24 September 2014Active
Prenton Park, Prenton Road West, Birkenhead, CH42 9PY

Director30 September 2019Active
11 Arran Avenue, Ellesmere Port, South Wirral, CH65 9JE

Secretary24 May 2005Active
11 Arran Avenue, Ellesmere Port, South Wirral, CH65 9JE

Secretary28 July 1999Active
15 Redstone Close, Hoylake, CH47 5AL

Secretary26 October 2005Active
1 Glenavon Road, Prenton, Wirral, CH43 0RB

Secretary10 September 1999Active
Prenton Park, Prenton Road West, Birkenhead, CH42 9PY

Secretary07 June 2021Active
Prenton Park, Prenton Road West, Birkenhead, CH42 9PY

Secretary05 October 2016Active
Prenton Park, Prenton Road West, Birkenhead, CH42 9PY

Secretary04 December 2015Active
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

Director02 May 2014Active
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

Director10 November 1998Active
15 Redstone Close, Hoylake, CH47 5AL

Director26 October 2005Active
1 Glenavon Road, Prenton, Wirral, CH43 0RB

Director01 June 1999Active
Westmount, Vyner Road South, Birkenhead, CH43 7PN

Director01 June 2009Active
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

Director10 November 1998Active
Tudor Lodge Mountwood Road, Prenton, Birkenhead, L42 8NG

Director-Active
2 Needwood Drive, Bebington, Wirral, L63 3BB

Director11 August 1994Active

People with Significant Control

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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

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 (8 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
2024-02-16Confirmation statement

Confirmation statement with updates.

Download
2024-01-18Accounts

Accounts with accounts type group.

Download
2023-09-06Capital

Capital allotment shares.

Download
2023-06-22Officers

Appoint person secretary company with name date.

Download
2023-04-14Officers

Termination secretary company with name termination date.

Download
2023-04-08Accounts

Accounts with accounts type group.

Download
2023-02-08Confirmation statement

Confirmation statement with updates.

Download
2022-11-04Change of constitution

Statement of companys objects.

Download
2022-10-07Resolution

Resolution.

Download
2022-07-06Persons with significant control

Change to a person with significant control.

Download
2022-07-06Persons with significant control

Change to a person with significant control.

Download
2022-02-25Accounts

Accounts with accounts type group.

Download
2022-02-09Confirmation statement

Confirmation statement with updates.

Download
2022-02-02Officers

Change person director company with change date.

Download
2022-02-02Officers

Change person director company with change date.

Download
2022-01-04Capital

Capital allotment shares.

Download
2021-12-22Mortgage

Mortgage satisfy charge full.

Download
2021-12-22Mortgage

Mortgage satisfy charge full.

Download
2021-06-09Officers

Appoint person secretary company with name date.

Download
2021-06-08Officers

Termination secretary company with name termination date.

Download
2021-04-16Accounts

Accounts with accounts type group.

Download
2021-03-26Confirmation statement

Confirmation statement with updates.

Download
2020-07-07Capital

Capital allotment shares.

Download
2020-07-06Accounts

Accounts with accounts type group.

Download
2020-02-19Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.