Company Information for FOOTBALL FIRST AGENCY LIMITED
15 NIFFANY GARDENS, SKIPTON, BD23 1SZ,
|
Company Registration Number
05423463
Private Limited Company
Active |
Company Name | ||
---|---|---|
FOOTBALL FIRST AGENCY LIMITED | ||
Legal Registered Office | ||
15 NIFFANY GARDENS SKIPTON BD23 1SZ Other companies in B46 | ||
Previous Names | ||
|
Company Number | 05423463 | |
---|---|---|
Company ID Number | 05423463 | |
Date formed | 2005-04-13 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 27/12/2022 | |
Account next due | 27/09/2024 | |
Latest return | 13/04/2016 | |
Return next due | 11/05/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB781385602 |
Last Datalog update: | 2023-10-08 07:21:28 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
CLAIRE BLACK |
||
ALEXANDER DOUGLAS HAROLD BLACK |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JC SECRETARIES LIMITED |
Company Secretary | ||
JC DIRECTORS LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
JCCO 133 LIMITED | Company Secretary | 2006-08-31 | CURRENT | 2001-11-15 | Active | |
JCCO 133 LIMITED | Director | 2002-02-01 | CURRENT | 2001-11-15 | Active |
Date | Document Type | Document Description |
---|---|---|
27/12/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
Compulsory strike-off action has been discontinued | ||
CONFIRMATION STATEMENT MADE ON 13/04/23, WITH NO UPDATES | ||
27/12/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
Previous accounting period shortened from 28/12/21 TO 27/12/21 | ||
AA01 | Previous accounting period shortened from 28/12/21 TO 27/12/21 | |
Previous accounting period shortened from 29/12/21 TO 28/12/21 | ||
AA01 | Previous accounting period shortened from 29/12/21 TO 28/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/04/22, WITH NO UPDATES | |
AA | 29/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
Previous accounting period shortened from 30/12/20 TO 29/12/20 | ||
AA01 | Previous accounting period shortened from 30/12/20 TO 29/12/20 | |
AA01 | Previous accounting period shortened from 31/12/20 TO 30/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/04/21, WITH NO UPDATES | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/04/20, WITH NO UPDATES | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/04/19, WITH NO UPDATES | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/04/18, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 19/02/18 FROM Courtyard Number 2 Coleshill Manor Office Campus Coleshill Birmingham West Midlands B46 1DP | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 05/05/17 STATEMENT OF CAPITAL;GBP 101 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/04/17, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/05/16 STATEMENT OF CAPITAL;GBP 101 | |
AR01 | 13/04/16 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/05/15 STATEMENT OF CAPITAL;GBP 101 | |
AR01 | 13/04/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/04/14 STATEMENT OF CAPITAL;GBP 101 | |
AR01 | 13/04/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 13/04/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 13/04/12 ANNUAL RETURN FULL LIST | |
AA | 31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 13/04/11 ANNUAL RETURN FULL LIST | |
AA | 31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 13/04/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Alexander Douglas Harold Black on 2009-10-01 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR CLAIRE BLACK on 2009-10-01 | |
AA | 31/12/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 13/04/09; full list of members | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 13/04/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 13/04/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
225 | ACC. REF. DATE SHORTENED FROM 30/04/06 TO 31/12/05 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 15/08/06 FROM: 76 KING STREET MANCHESTER GREATER MANCHESTER M2 4NH | |
363s | RETURN MADE UP TO 13/04/06; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED JCCO 133 LIMITED CERTIFICATE ISSUED ON 13/01/06 | |
88(3) | PARTICULARS OF CONTRACT RELATING TO SHARES | |
88(2)R | AD 02/06/05--------- £ SI 100@1=100 £ IC 1/101 | |
123 | NC INC ALREADY ADJUSTED 02/06/05 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.29 | 9 |
MortgagesNumMortOutstanding | 0.19 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.10 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 93199 - Other sports activities
|
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on FOOTBALL FIRST AGENCY LIMITED
FOOTBALL FIRST AGENCY LIMITED owns 2 domain names.
footballfirst.co.uk sportfirst.co.uk
The top companies supplying to UK government with the same SIC code (93199 - Other sports activities) as FOOTBALL FIRST AGENCY LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |