UKBizDB.co.uk

WOODFORD TOWN FOOTBALL CLUB LIMITED

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

This company is commonly known as Woodford Town Football Club Limited. The company was founded 9 years ago and was given the registration number 09459031. The firm's registered office is in MAIDSTONE. You can find them at Brooks House 1, Albion Place, Maidstone, Kent. This company's SIC code is 93120 - Activities of sport clubs.

Company Information

Name:WOODFORD TOWN FOOTBALL CLUB LIMITED
Company Number:09459031
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 February 2015
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 93120 - Activities of sport clubs

Office Address & Contact

Registered Address:Brooks House 1, Albion Place, Maidstone, Kent, ME14 5DY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Brooks House 1, Albion Place, Maidstone, ME14 5DY

Director08 June 2023Active
Brooks House 1, Albion Place, Maidstone, ME14 5DY

Director23 September 2021Active
Brooks House 1, Albion Place, Maidstone, ME14 5DY

Director14 April 2018Active
31, Hurst Avenue, London, England, E4 8DW

Secretary03 February 2016Active
4, Clos Gwastir, Castle View, Caerphilly, United Kingdom, CF83 1TD

Corporate Secretary25 February 2015Active
Brooks House 1, Albion Place, Maidstone, ME14 5DY

Director23 September 2021Active
224, Grove Green Road, London, E11 4EN

Director25 February 2015Active
Brooks House 1, Albion Place, Maidstone, ME14 5DY

Director14 April 2018Active
4, Clos Gwastir, Castle View, Caerphilly, United Kingdom, CF83 1TD

Director25 February 2015Active
31, Hurst Avenue, Chingford, London, E4 8DW

Director25 February 2015Active

People with Significant Control

Mr Durmus Oguz Safer
Notified on:09 June 2022
Status:Active
Date of birth:July 1973
Nationality:British
Address:Brooks House 1, Albion Place, Maidstone, ME14 5DY
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Jason Curtis Brissett
Notified on:05 August 2016
Status:Active
Date of birth:September 1974
Nationality:British
Address:Brooks House 1, Albion Place, Maidstone, ME14 5DY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-11-28Accounts

Accounts with accounts type total exemption full.

Download
2023-06-08Officers

Appoint person director company with name date.

Download
2023-05-23Confirmation statement

Confirmation statement with updates.

Download
2023-05-09Confirmation statement

Confirmation statement with no updates.

Download
2023-03-30Gazette

Gazette filings brought up to date.

Download
2023-03-29Accounts

Accounts with accounts type total exemption full.

Download
2023-02-11Dissolution

Dissolved compulsory strike off suspended.

Download
2023-01-31Gazette

Gazette notice compulsory.

Download
2022-06-09Persons with significant control

Notification of a person with significant control.

Download
2022-06-09Persons with significant control

Cessation of a person with significant control.

Download
2022-06-09Officers

Termination director company with name termination date.

Download
2022-05-05Officers

Termination director company with name termination date.

Download
2022-04-27Confirmation statement

Confirmation statement with no updates.

Download
2021-11-24Accounts

Accounts with accounts type total exemption full.

Download
2021-09-29Officers

Appoint person director company with name date.

Download
2021-09-29Officers

Appoint person director company with name date.

Download
2021-04-28Confirmation statement

Confirmation statement with no updates.

Download
2021-02-08Accounts

Accounts with accounts type total exemption full.

Download
2020-04-29Confirmation statement

Confirmation statement with no updates.

Download
2020-03-25Officers

Termination director company with name termination date.

Download
2020-03-25Officers

Termination secretary company with name termination date.

Download
2019-11-25Accounts

Accounts with accounts type total exemption full.

Download
2019-05-10Confirmation statement

Confirmation statement with no updates.

Download
2019-01-30Gazette

Gazette filings brought up to date.

Download
2019-01-29Gazette

Gazette notice compulsory.

Download

Copyright © 2024. All rights reserved.