UKBizDB.co.uk

WESTON-SUPER-MARE ASSOCIATION FOOTBALL CLUB LIMITED

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

This company is commonly known as Weston-super-mare Association Football Club Limited. The company was founded 41 years ago and was given the registration number 01657163. The firm's registered office is in WESTON-SUPER-MARE. You can find them at Optima Stadium, Winterstoke Road, Weston-super-mare, North Somerset. This company's SIC code is 93120 - Activities of sport clubs.

Company Information

Name:WESTON-SUPER-MARE ASSOCIATION FOOTBALL CLUB LIMITED
Company Number:01657163
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 August 1982
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 93120 - Activities of sport clubs

Office Address & Contact

Registered Address:Optima Stadium, Winterstoke Road, Weston-super-mare, North Somerset, England, BS24 9AA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
41a Elmsleigh Road, Weston Super Mare, BS23 4JW

Director26 October 2007Active
Felicitas Lodge 29 Bleadon Hill, Weston Super Mare, BS24 9JE

Director01 June 1997Active
1, Nithsdale Road, Weston-Super-Mare, England, BS23 4JP

Director01 December 2020Active
8 Wentwood Drive, Bleadon Hill, Weston Super Mare, BS24 9ND

Director-Active
Greenways Purn Way, Bleadon, Weston Super Mare, BS24 0QE

Secretary-Active
Orchard House, 27 Saint Margarets Road Alderton, Tewkesbury, GL20 8NN

Secretary28 July 2001Active
Greenways Purn Way, Bleadon, Weston Super Mare, BS24 0QE

Director-Active
32 Nithsdale Road, Weston Super Mare, BS23 4JR

Director03 September 2001Active
Orchard House, 27 Saint Margarets Road Alderton, Tewkesbury, GL20 8NN

Director21 August 2001Active
73, Lower Kewstoke Road, Worle, Weston-Super-Mare, England, BS22 9JY

Director03 January 2014Active
30 Wellington Square, Bowerhill, Melksham, SN12 6QX

Director01 July 2005Active
7 Cormorant Close, Worle, Weston Super Mare, BS22 8XA

Director28 July 2001Active
15 Leigton Crescent, Bleadon Hill, Weston Super Mare, BS24 9JL

Director28 July 2001Active
19, Irons Way, West Wick, Weston-Super-Mare, England, BS24 7FG

Director02 March 2012Active
7 Somerdale Close, Weston Super Mare, BS22 8EB

Director28 July 2001Active
3,, Maysfield Close, Portishead, BS20 6RL

Director01 January 2010Active
34 Wansbrough Road, Worle, Weston Super Mare, BS22 7SY

Director28 July 2001Active

People with Significant Control

Mr Paul Thomas Bliss
Notified on:20 December 2016
Status:Active
Date of birth:September 1946
Nationality:British
Country of residence:England
Address:Optima Stadium, Winterstoke Road, Weston-Super-Mare, England, BS24 9AA
Nature of control:
  • Significant influence or control
  • Significant influence or control as firm

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 (7 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
2023-12-27Confirmation statement

Confirmation statement with no updates.

Download
2023-12-14Accounts

Accounts with accounts type total exemption full.

Download
2023-06-29Officers

Termination director company with name termination date.

Download
2023-02-24Accounts

Accounts with accounts type total exemption full.

Download
2023-01-04Confirmation statement

Confirmation statement with no updates.

Download
2022-05-05Officers

Termination director company with name termination date.

Download
2022-03-01Accounts

Accounts with accounts type total exemption full.

Download
2021-12-07Confirmation statement

Confirmation statement with no updates.

Download
2021-04-19Accounts

Accounts with accounts type total exemption full.

Download
2021-03-11Officers

Appoint person director company with name date.

Download
2021-01-20Confirmation statement

Confirmation statement with no updates.

Download
2020-03-03Accounts

Accounts with accounts type total exemption full.

Download
2020-02-27Address

Change registered office address company with date old address new address.

Download
2020-01-28Confirmation statement

Confirmation statement with no updates.

Download
2019-03-05Accounts

Accounts with accounts type total exemption full.

Download
2019-01-30Confirmation statement

Confirmation statement with no updates.

Download
2018-07-31Mortgage

Mortgage satisfy charge full.

Download
2018-07-31Mortgage

Mortgage satisfy charge full.

Download
2018-03-06Accounts

Accounts with accounts type total exemption full.

Download
2018-01-25Confirmation statement

Confirmation statement with no updates.

Download
2017-11-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-04-06Accounts

Accounts with accounts type total exemption small.

Download
2016-12-20Confirmation statement

Confirmation statement with updates.

Download
2016-05-24Officers

Termination director company with name termination date.

Download
2016-03-03Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.