Manchester
M1 2HY
Director Name | Mr Philip Alan Stuart Wilson |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sigma House Festival Way Festival Park Stoke-On-Trent Staffordshire ST1 5RY |
Director Name | Mr John William Banaszkiewicz |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14th Floor 111 Piccadilly Manchester M1 2HY |
Director Name | Mr Paul John Fletcher |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14th Floor 111 Piccadilly Manchester M1 2HY |
Website | ucfb.com |
---|---|
Email address | [email protected] |
Telephone | 0161 2759833 |
Telephone region | Manchester |
Registered Address | 14th Floor 111 Piccadilly Manchester M1 2HY |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 20 other UK companies use this postal address |
99 at £1 | Ucfb College Of Football Business LTD 99.00% Ordinary |
---|---|
1 at £1 | Wembley National Stadium LTD 1.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | -£1,628,978 |
Cash | £393 |
Current Liabilities | £2,603,895 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 22 July 2024 (2 months, 4 weeks from now) |
Accounts Category | Full |
Accounts Year End | 30 July |
Latest Return | 2 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 16 October 2024 (5 months, 3 weeks from now) |
10 July 2014 | Delivered on: 10 July 2014 Persons entitled: Close Leasing Limited Classification: A registered charge Outstanding |
---|
9 October 2020 | Confirmation statement made on 2 October 2020 with no updates (3 pages) |
---|---|
8 April 2020 | Accounts for a small company made up to 31 July 2019 (14 pages) |
8 October 2019 | Confirmation statement made on 2 October 2019 with no updates (3 pages) |
27 September 2019 | Registered office address changed from National Squash Centre Rowsley Street Manchester M11 3FF England to 14th Floor 111 Piccadilly Manchester M1 2HY on 27 September 2019 (1 page) |
12 April 2019 | Accounts for a small company made up to 31 July 2018 (13 pages) |
11 October 2018 | Confirmation statement made on 2 October 2018 with no updates (3 pages) |
15 February 2018 | Accounts for a small company made up to 31 July 2017 (12 pages) |
5 February 2018 | Director's details changed for Mr Paul John Fletcher on 5 February 2018 (2 pages) |
5 February 2018 | Director's details changed for Mr Brendan Flood on 5 February 2018 (2 pages) |
5 February 2018 | Director's details changed for Mr John William Banaszkiewicz on 5 February 2018 (2 pages) |
13 October 2017 | Confirmation statement made on 2 October 2017 with no updates (3 pages) |
13 October 2017 | Confirmation statement made on 2 October 2017 with no updates (3 pages) |
21 July 2017 | Termination of appointment of Philip Alan Stuart Wilson as a director on 18 July 2017 (1 page) |
21 July 2017 | Termination of appointment of Philip Alan Stuart Wilson as a director on 18 July 2017 (1 page) |
15 February 2017 | Accounts for a small company made up to 31 July 2016 (6 pages) |
15 February 2017 | Accounts for a small company made up to 31 July 2016 (6 pages) |
3 February 2017 | Registered office address changed from Turf Moor Harry Potts Way Burnley Lancashire BB10 4BX to National Squash Centre Rowsley Street Manchester M11 3FF on 3 February 2017 (1 page) |
3 February 2017 | Registered office address changed from Turf Moor Harry Potts Way Burnley Lancashire BB10 4BX to National Squash Centre Rowsley Street Manchester M11 3FF on 3 February 2017 (1 page) |
30 November 2016 | Confirmation statement made on 2 October 2016 with updates (5 pages) |
30 November 2016 | Confirmation statement made on 2 October 2016 with updates (5 pages) |
16 March 2016 | Accounts for a small company made up to 31 July 2015 (6 pages) |
16 March 2016 | Accounts for a small company made up to 31 July 2015 (6 pages) |
13 October 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
13 October 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
17 April 2015 | Accounts for a small company made up to 31 July 2014 (6 pages) |
17 April 2015 | Accounts for a small company made up to 31 July 2014 (6 pages) |
30 October 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
30 October 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
30 October 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
10 July 2014 | Registration of charge 082375930001 (33 pages) |
10 July 2014 | Registration of charge 082375930001 (33 pages) |
10 December 2013 | Accounts for a small company made up to 31 July 2013 (6 pages) |
10 December 2013 | Accounts for a small company made up to 31 July 2013 (6 pages) |
16 October 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
16 October 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
16 October 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
1 October 2013 | Registered office address changed from Sigma House Festival Way Festival Park Stoke-on-Trent Staffordshire ST1 5RY United Kingdom on 1 October 2013 (1 page) |
1 October 2013 | Registered office address changed from Sigma House Festival Way Festival Park Stoke-on-Trent Staffordshire ST1 5RY United Kingdom on 1 October 2013 (1 page) |
29 January 2013 | Resolutions
|
29 January 2013 | Current accounting period shortened from 31 October 2013 to 31 July 2013 (3 pages) |
29 January 2013 | Statement of capital following an allotment of shares on 21 January 2013
|
29 January 2013 | Resolutions
|
29 January 2013 | Current accounting period shortened from 31 October 2013 to 31 July 2013 (3 pages) |
29 January 2013 | Statement of capital following an allotment of shares on 21 January 2013
|
2 October 2012 | Incorporation (36 pages) |
2 October 2012 | Incorporation (36 pages) |