COLCHESTER UNITED FOOTBALL CLUB LIMITED - COLCHESTER
Company Profile | Company Filings |
Overview
COLCHESTER UNITED FOOTBALL CLUB LIMITED is a Private Limited Company from COLCHESTER UNITED KINGDOM and has the status: Active.
COLCHESTER UNITED FOOTBALL CLUB LIMITED was incorporated 31 years ago on 09/04/1992 and has the registered number: 02705301. The accounts status is SMALL and accounts are next due on 31/03/2024.
COLCHESTER UNITED FOOTBALL CLUB LIMITED was incorporated 31 years ago on 09/04/1992 and has the registered number: 02705301. The accounts status is SMALL and accounts are next due on 31/03/2024.
COLCHESTER UNITED FOOTBALL CLUB LIMITED - COLCHESTER
This company is listed in the following categories:
93110 - Operation of sports facilities
93110 - Operation of sports facilities
93199 - Other sports activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 6 | 30/06/2022 | 31/03/2024 |
Registered Office
CO5 0LX
JOBSERVE COMMUNITY STADIUM UNITED WAY
COLCHESTER
ESSEX
CO4 5UP
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
08/04/2023 | 22/04/2024 |
Map
CO5 0LX
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR ROBERT ARTHUR COWLING | Nov 1960 | British | Director | 2006-09-07 | CURRENT |
MR CORIN HAINES | Aug 1984 | British | Director | 2022-06-01 | CURRENT |
MR DMITRI FREDERICK HALAJKO | Feb 1980 | British | Director | 2022-07-01 | CURRENT |
MISS NANCY HAYES | Jun 1993 | British | Director | 2022-08-04 | CURRENT |
MR STEVEN BALL | Sep 1969 | British | Director | 2022-06-01 | CURRENT |
MRS HELEN HAWORTH | Secretary | 2011-06-30 | CURRENT | ||
MR STEPHEN JOHN GAGE | Sep 1947 | British | Director | 1996-06-13 UNTIL 1999-08-10 | RESIGNED |
MR PETER EDWARD GARDINER | Apr 1947 | British | Secretary | 1992-05-05 UNTIL 1992-09-01 | RESIGNED |
MR PETER DAVID POWELL | Mar 1947 | British | Secretary | 1993-08-27 UNTIL 2010-06-01 | RESIGNED |
MR MICHAEL THEW | Apr 1949 | British | Secretary | 1992-12-10 UNTIL 1993-08-27 | RESIGNED |
LONDON LAW SERVICES LIMITED | Nominee Director | 1992-04-09 UNTIL 1992-05-05 | RESIGNED | ||
MR MICHAEL THEW | Apr 1949 | British | Director | 1992-05-05 UNTIL 1992-02-10 | RESIGNED |
MR GARY JOHN WHITE | Jul 1959 | British | Director | 2008-09-24 UNTIL 2010-06-01 | RESIGNED |
MR JON DE SOUZA | Sep 1985 | British | Director | 2019-05-09 UNTIL 2022-04-14 | RESIGNED |
MR PETER DAVID POWELL | Mar 1947 | British | Director | 1992-12-10 UNTIL 2010-06-01 | RESIGNED |
GORDON HENRY PARKER | Feb 1934 | British | Director | 1992-12-10 UNTIL 2000-05-17 | RESIGNED |
MR TONY HUMES | Mar 1966 | British | Director | 2017-03-31 UNTIL 2023-08-03 | RESIGNED |
PETER JAMES HEARD | Oct 1938 | British | Director | 1992-12-10 UNTIL 2007-07-04 | RESIGNED |
MR KEVIN JOHN BULL | Aug 1961 | British | Director | 2011-06-30 UNTIL 2017-06-30 | RESIGNED |
RICHARD MARTIN COWLING | Sep 1962 | British | Director | 2008-06-24 UNTIL 2016-05-13 | RESIGNED |
JAMES ROBERT KETLEY BOWDIDGE | Aug 1960 | British | Director | 1992-12-10 UNTIL 1993-07-17 | RESIGNED |
MR JOHN MICHAEL COWLING | Sep 1947 | Australian | Director | 2009-02-17 UNTIL 2013-03-01 | RESIGNED |
MR TONY ASHBY | Jun 1965 | British | Director | 2017-03-31 UNTIL 2021-01-31 | RESIGNED |
MR JOHN WORSP | May 1942 | British | Director | 1992-12-10 UNTIL 2009-06-22 | RESIGNED |
LONDON LAW SECRETARIAL LIMITED | Corporate Nominee Secretary | 1992-04-09 UNTIL 1992-05-05 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Aspire Media Group Ltd | 2017-04-03 | Tiptree Essex |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors as firm Significant influence or control as firm |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
ACCOUNTS - Final Accounts | 2022-03-26 | 30-06-2021 | 168,054 Cash |
ACCOUNTS - Final Accounts | 2021-03-31 | 30-06-2020 | 64,044 Cash |
ACCOUNTS - Final Accounts | 2020-03-28 | 30-06-2019 | 324,038 Cash |