This company is commonly known as West Bromwich Football Supporters Club Limited(the). The company was founded 89 years ago and was given the registration number 00293154. The firm's registered office is in WEST BROMWICH. You can find them at The Club House, Westbourne Road, West Bromwich, Staffs. This company's SIC code is 74990 - Non-trading company.
Name | : | WEST BROMWICH FOOTBALL SUPPORTERS CLUB LIMITED(THE) |
---|---|---|
Company Number | : | 00293154 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 October 1934 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Club House, Westbourne Road, West Bromwich, Staffs, B70 8LD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
53 Westbourne Road, West Bromwich, B70 8JX | Secretary | 04 January 2000 | Active |
The Club House, Westbourne Road, West Bromwich, B70 8LD | Director | 01 January 2024 | Active |
West Bromwich Football Supporters Club, Westbourne Road, West Bromwich, England, B70 8LD | Director | 01 September 2019 | Active |
35 Century Road, Oldbury, Warley, B69 4AN | Secretary | - | Active |
244 Oak Road, West Bromwich, B70 8HL | Secretary | 01 January 1993 | Active |
19 Freda Rise, Tividale, Warley, B69 2JH | Director | - | Active |
356 Braybrook House, Moor Street, West Bromwich, B70 7AU | Director | - | Active |
95 Stour Street, West Bromwich, B70 9AU | Director | 18 July 2003 | Active |
16 Fairbourne Avenue, Rowley Regis, Warley, B65 9JR | Director | - | Active |
The Club House, Westbourne Road, West Bromwich, B70 8LD | Director | 22 December 2017 | Active |
34, Margaret Street, West Bromwich, England, B70 8LF | Director | 01 October 2009 | Active |
135, Oak Road, West Bromwich, England, B70 8HP | Director | 01 April 2014 | Active |
Mrs Michelle Saunders | ||
Notified on | : | 01 January 2024 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1980 |
Nationality | : | British |
Address | : | The Club House, West Bromwich, B70 8LD |
Nature of control | : |
|
Mr Neil Williams | ||
Notified on | : | 15 January 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1960 |
Nationality | : | British |
Address | : | The Club House, West Bromwich, B70 8LD |
Nature of control | : |
|
Mr Peter Skerrett | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1955 |
Nationality | : | British |
Address | : | The Club House, West Bromwich, B70 8LD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-04 | Confirmation statement | Confirmation statement with updates. | Download |
2024-01-04 | Officers | Appoint person director company with name date. | Download |
2024-01-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-01-04 | Persons with significant control | Notification of a person with significant control. | Download |
2023-09-27 | Accounts | Accounts with accounts type micro entity. | Download |
2023-03-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-09 | Accounts | Accounts with accounts type dormant. | Download |
2022-02-25 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-05 | Confirmation statement | Confirmation statement with updates. | Download |
2020-08-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-07 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-03 | Persons with significant control | Notification of a person with significant control. | Download |
2020-02-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-02-03 | Officers | Termination director company with name termination date. | Download |
2020-02-03 | Officers | Appoint person director company with name date. | Download |
2019-07-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-04 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-04 | Officers | Appoint person director company with name date. | Download |
2017-10-19 | Officers | Termination director company. | Download |
2017-10-18 | Officers | Termination director company with name termination date. | Download |
2017-10-18 | Officers | Termination director company with name termination date. | Download |
2017-09-19 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.