Active
Company Information for ASTON VILLA WOMEN'S FOOTBALL CLUB LIMITED
VILLA PARK, TRINITY ROAD, BIRMINGHAM, B6 6HE,
|
Company Registration Number
08414046
Private Limited Company
Active |
Company Name | ||
---|---|---|
ASTON VILLA WOMEN'S FOOTBALL CLUB LIMITED | ||
Legal Registered Office | ||
VILLA PARK TRINITY ROAD BIRMINGHAM B6 6HE Other companies in B6 | ||
Previous Names | ||
|
Company Number | 08414046 | |
---|---|---|
Company ID Number | 08414046 | |
Date formed | 2013-02-21 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/05/2023 | |
Account next due | 31/03/2025 | |
Latest return | 21/02/2016 | |
Return next due | 21/03/2017 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY |
Last Datalog update: | 2024-04-06 22:10:01 |
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 |
---|---|---|
WELSEY ROBERT EDENS |
||
NASSEF SAWIRIS |
||
JIAN TONG XIA |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
YANFANG GU |
Director | ||
KEITH WYNESS |
Director | ||
STEVEN HOLLIS |
Director | ||
JOSEPH HUNT |
Director | ||
CHARLES KRULAK |
Director | ||
RANDOLPH LERNER |
Director | ||
DAVID ALAN BERNSTEIN |
Director | ||
TOM FOX |
Director | ||
RUSSELL JONES |
Director | ||
PAUL JOHN FAULKNER |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ASTON VILLA FC LIMITED | Director | 2018-07-25 | CURRENT | 1990-05-17 | Active | |
ASTON VILLA FOOTBALL CLUB LIMITED | Director | 2018-07-25 | CURRENT | 1997-05-20 | Active | |
ASTON VILLA FOUNDATION | Director | 2018-07-25 | CURRENT | 2013-06-28 | Active | |
ASTON VILLA LIMITED | Director | 2018-07-25 | CURRENT | 1896-01-18 | Active | |
VICVILLA HEALTHY FOOD AND NUTRITIONAL BIOTECHNOLOGY LIMITED | Director | 2016-07-01 | CURRENT | 2016-07-01 | Active - Proposal to Strike off | |
NSWE SPORTS LIMITED | Director | 2016-06-14 | CURRENT | 2006-07-31 | Active | |
ASTON VILLA FC LIMITED | Director | 2016-06-14 | CURRENT | 1990-05-17 | Active | |
ASTON VILLA FOOTBALL CLUB LIMITED | Director | 2016-06-14 | CURRENT | 1997-05-20 | Active | |
ASTON VILLA LIMITED | Director | 2016-06-14 | CURRENT | 1896-01-18 | Active | |
NSWE UK LIMITED | Director | 2016-05-27 | CURRENT | 2016-05-12 | Active |
Date | Document Type | Document Description |
---|---|---|
Appointment of Mr Bjorn Schuurmans as company secretary on 2024-04-16 | ||
Audit exemption statement of guarantee by parent company for period ending 31/05/23 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/05/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/05/23 | ||
Audit exemption subsidiary accounts made up to 2023-05-31 | ||
Current accounting period extended from 31/05/24 TO 30/06/24 | ||
APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN MARK CECIL PURSLOW | ||
Notice of agreement to exemption from audit of accounts for period ending 31/05/22 | ||
Audit exemption statement of guarantee by parent company for period ending 31/05/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/05/22 | ||
Audit exemption subsidiary accounts made up to 2022-05-31 | ||
CONFIRMATION STATEMENT MADE ON 21/02/23, WITH NO UPDATES | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/05/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/05/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/05/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/02/22, WITH NO UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 084140460001 | |
RP04AP01 | Second filing of director appointment of Mr Wesley Robert Edens | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/05/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/05/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/05/20 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ADOPT ARTICLES 12/03/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/02/21, WITH UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/05/19 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/05/19 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/05/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/02/20, WITH UPDATES | |
RES13 |
| |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JIAN TONG XIA | |
RES15 | CHANGE OF COMPANY NAME 04/07/19 | |
PSC05 | Change of details for Recon Football Limited as a person with significant control on 2019-03-23 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/05/18 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/05/18 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/05/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/02/19, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR CHRISTIAN MARK CECIL PURSLOW | |
AP01 | DIRECTOR APPOINTED MR WELSEY ROBERT EDENS | |
AP01 | DIRECTOR APPOINTED NASSEF SAWIRIS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR YANFANG GU | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KEITH WYNESS | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/05/17 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/05/17 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/05/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/02/18, WITH UPDATES | |
PSC05 | Change of details for Recon Sports Limited as a person with significant control on 2017-10-09 | |
PSC05 | Change of details for Aston Villa Limited as a person with significant control on 2017-08-07 | |
AA | AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/05/16 | |
PARENT_ACC | CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/05/16 | |
GUARANTEE2 | AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/05/16 | |
AGREEMENT2 | NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/05/16 | |
LATEST SOC | 02/03/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES | |
AA | AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/05/16 | |
PARENT_ACC | CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/05/16 | |
GUARANTEE2 | AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/05/16 | |
AGREEMENT2 | NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/05/16 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 084140460001 | |
AP01 | DIRECTOR APPOINTED MS YANFANG GU | |
AP01 | DIRECTOR APPOINTED MR KEITH WYNESS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RANDOLPH LERNER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHARLES KRULAK | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEVEN HOLLIS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOSEPH HUNT | |
AP01 | DIRECTOR APPOINTED MR JIAN TONG XIA | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID BERNSTEIN | |
AAMD | 31/05/15 AUDIT EXEMPTION SUBSIDIARY | |
PARENT_ACC | CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/05/15 | |
GUARANTEE2 | AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/05/15 | |
AGREEMENT2 | NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/05/15 | |
RES13 | APPT OF DIRS 11/03/2016 | |
LATEST SOC | 24/03/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 21/02/16 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TOM FOX | |
AP01 | DIRECTOR APPOINTED GENERAL CHARLES KRULAK | |
AP01 | DIRECTOR APPOINTED MR DAVID ALAN BERNSTEIN | |
AA | 31/05/15 TOTAL EXEMPTION SMALL | |
AGREEMENT2 | NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/05/15 | |
GUARANTEE2 | AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/05/15 | |
AP01 | DIRECTOR APPOINTED MR RANDOLPH LERNER | |
AP01 | DIRECTOR APPOINTED MR STEVEN HOLLIS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RUSSELL JONES | |
LATEST SOC | 02/04/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 21/02/15 FULL LIST | |
AGREEMENT2 | NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/05/14 | |
AGREEMENT2 | NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/05/14 | |
AA | 31/05/14 TOTAL EXEMPTION SMALL | |
GUARANTEE2 | AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/05/14 | |
RES13 | REQUIREMENT FOR AN AUDIT BE DISPENSED 18/11/2014 | |
AA01 | PREVEXT FROM 28/02/2014 TO 31/05/2014 | |
AP01 | DIRECTOR APPOINTED MR TOM FOX | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL FAULKNER | |
RES01 | ADOPT ARTICLES 02/07/2014 | |
LATEST SOC | 18/03/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 21/02/14 FULL LIST | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | HSBC BANK PLC |
|
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 ASTON VILLA WOMEN'S FOOTBALL CLUB LIMITED
The top companies supplying to UK government with the same SIC code (93120 - Activities of sport clubs) as ASTON VILLA WOMEN'S FOOTBALL CLUB 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. |