DEAL TOWN FOOTBALL CLUB (2001) LIMITED - DEAL


Company Profile Company Filings

Overview

DEAL TOWN FOOTBALL CLUB (2001) LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from DEAL and has the status: Active.
DEAL TOWN FOOTBALL CLUB (2001) LIMITED was incorporated 23 years ago on 11/05/2001 and has the registered number: 04214651. The accounts status is MICRO ENTITY and accounts are next due on 30/04/2024.

DEAL TOWN FOOTBALL CLUB (2001) LIMITED - DEAL

This company is listed in the following categories:
93120 - Activities of sport clubs

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 7 31/07/2022 30/04/2024

Registered Office

DANIELLE JOHNSON
49 NORTHWALL ROAD
DEAL
KENT
CT14 6PW

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
11/05/2023 25/05/2024

Map

DANIELLE JOHNSON

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS FIONA JANE RICHARDS Secretary 2018-06-01 CURRENT
MISS NATALIE BENVILLE Nov 1984 British Director 2018-06-16 CURRENT
MR NICHOLAS JOHN DUNN Jan 1989 British Director 2021-04-06 CURRENT
MISS DANIELLE LOUISE JOHNSON Jan 1979 British Director 2015-04-01 CURRENT
MR ROBERT MARRIOTT Jun 1980 British Director 2014-09-12 CURRENT
MR CHARLES JOHN SMITH Aug 1991 British Director 2022-05-10 CURRENT
MS MURIEL SKIRROW Dec 1943 British Director 2014-10-01 CURRENT
MFRS MARIAN BERNADETTE SCALLY Apr 1963 British Director 2015-05-01 CURRENT
MR COLIN WILLIAM MARTIN ADAMS Secretary 2010-03-20 UNTIL 2010-03-29 RESIGNED
MR STUART MCCLUSKEY Jan 1964 British Director 2008-04-21 UNTIL 2009-12-27 RESIGNED
MRS THERESA MCCLUSKEY Nov 1964 British Director 2008-12-31 UNTIL 2009-12-27 RESIGNED
GRAHAM JAMES JOHNS Dec 1947 British Director 2001-05-11 UNTIL 2006-11-01 RESIGNED
MISS DANIELLE LOUISE JOHNSON Jan 1979 British Director 2014-01-20 UNTIL 2014-04-15 RESIGNED
DANIEL JOHN GILL KEENAN Oct 1987 British Director 2006-12-13 UNTIL 2008-12-31 RESIGNED
MR DEREK GEORGE BRIAN LEWIS Jan 1945 British Director 2010-05-20 UNTIL 2014-01-20 RESIGNED
MRS JACKIE MAPSTONE Feb 1976 British Director 2014-09-12 UNTIL 2015-05-07 RESIGNED
MRS SHELAGH MARSH Jul 1961 British Director 2008-04-21 UNTIL 2010-05-19 RESIGNED
MR PHILLIP JOHN MOORE May 1960 British Director 2011-07-01 UNTIL 2012-06-18 RESIGNED
MRS JACKIE MAPSTONE Secretary 2014-09-12 UNTIL 2015-05-07 RESIGNED
MISS NATALIE BENVILLE Secretary 2015-08-05 UNTIL 2018-06-05 RESIGNED
MRS MICHELLE FINN Secretary 2010-05-20 UNTIL 2012-05-01 RESIGNED
MRS JULIE HOULDSWORTH Secretary 2010-03-29 UNTIL 2010-05-19 RESIGNED
JULIE AVRIL HOULDSWORTH Secretary 2010-02-14 UNTIL 2010-03-20 RESIGNED
MRS THERESA MCCLUSKEY Nov 1964 British Secretary 2008-12-31 UNTIL 2009-11-27 RESIGNED
MR PAUL RICHARD RIVERS Secretary 2012-02-01 UNTIL 2014-01-20 RESIGNED
COLIN WILLIAM MARTIN ADAMS Secretary 2001-05-11 UNTIL 2008-12-31 RESIGNED
MS SARAH ANNE HANDLEY Feb 1965 British Director 2006-12-13 UNTIL 2008-03-01 RESIGNED
MR DEREK HARES Nov 1951 British Director 2014-09-12 UNTIL 2015-01-17 RESIGNED
DAVID SAUNDERS Jun 1958 British Director 2001-05-11 UNTIL 2006-11-01 RESIGNED
MS SARAH ANNE HANDLEY Feb 1965 British Director 2010-05-20 UNTIL 2012-05-01 RESIGNED
MR GARETH FOWLER May 1957 British Director 2014-01-20 UNTIL 2014-06-30 RESIGNED
MR NEIL WALTER CREASEY Jun 1948 British Director 2016-10-24 UNTIL 2018-06-11 RESIGNED
MR DAVID JOHN CHMURA Oct 1951 British Director 2015-07-14 UNTIL 2021-06-07 RESIGNED
ROBERT HUGH CHIVINGTON Dec 1949 British Director 2006-09-11 UNTIL 2010-05-19 RESIGNED
MR GARY CHITTENDEN May 1971 British Director 2008-04-21 UNTIL 2010-05-19 RESIGNED
MR DARREN LUKE HEALES Oct 1980 British Director 2015-04-01 UNTIL 2018-01-08 RESIGNED
MR STEPHEN CASTELLANI Apr 1968 Italian Director 2006-09-11 UNTIL 2008-12-31 RESIGNED
MR COLIN WILLIAM MARTIN ADAMS Dec 1948 British Director 2012-09-01 UNTIL 2023-09-16 RESIGNED
MR STEVEN BOWERS Dec 1956 British Director 2008-04-21 UNTIL 2010-05-19 RESIGNED
MR DOUGLAS HOLYER Aug 1956 British Director 2008-04-21 UNTIL 2010-05-19 RESIGNED
MR DAYLE JOSEPH MELODY Feb 1975 British Director 2012-09-01 UNTIL 2014-04-17 RESIGNED
GLYN HUMPHRIES Mar 1964 British Director 2006-09-11 UNTIL 2008-12-31 RESIGNED
MR EDDIE NORTON Sep 1967 British Director 2008-04-21 UNTIL 2010-05-19 RESIGNED
BRINDLEY PETER CHARLES Feb 1950 British Director 2006-11-21 UNTIL 2008-03-01 RESIGNED
DANIEL PHILPOTT Mar 1976 British Director 2006-12-04 UNTIL 2008-12-31 RESIGNED
MRS JENNIFER HOWE Jan 1959 British Director 2014-09-12 UNTIL 2015-05-07 RESIGNED
MR KEVIN ANDREW REDSULL May 1965 British Director 2014-10-01 UNTIL 2020-04-01 RESIGNED
MR DAVID REID Feb 1937 British Director 2010-05-20 UNTIL 2010-12-19 RESIGNED
MR DAYLE JOSEPH MELODY Feb 1975 British Director 2006-11-17 UNTIL 2007-04-30 RESIGNED
MR ALAN MOSS May 1944 British Director 2010-05-20 UNTIL 2014-01-20 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
GC PRINT LIMITED CARDIFF ... TOTAL EXEMPTION SMALL 2213 - Publish journals & periodicals
ORBITAL MAILING SERVICES LIMITED LONDON ENGLAND Dissolved... DORMANT 82920 - Packaging activities
STAPLE FARM MEWS MANAGEMENT COMPANY LIMITED CANTERBURY ENGLAND Active MICRO ENTITY 98000 - Residents property management
KENT INVICTA CHAMBER OF COMMERCE INDUSTRY AND ENTERPRISE LIMITED ASHFORD Active SMALL 82990 - Other business support service activities n.e.c.
THANET PRESS LIMITED TUNBRIDGE WELLS Dissolved... MEDIUM 2222 - Printing not elsewhere classified
GC CONNECTIONS LIMITED ASHFORD Dissolved... TOTAL EXEMPTION SMALL 7413 - Market research, opinion polling
KENT COUNTY FOOTBALL ASSOCIATION LIMITED AYLESFORD Active SMALL 93199 - Other sports activities
MONT CALM CARE LIMITED BURY Dissolved... TOTAL EXEMPTION SMALL 8514 - Other human health activities
GILLINGHAM FOOTBALL CLUB COMMUNITY TRUST LTD. GILLINGHAM Active TOTAL EXEMPTION FULL 85600 - Educational support services
SAMAFIN EPOS SOLUTIONS LTD DEAL UNITED KINGDOM Dissolved... TOTAL EXEMPTION FULL 62090 - Other information technology service activities
CINQUE PORTS SPORTS LIMITED DEAL ENGLAND Active DORMANT 93199 - Other sports activities
CINQUE PORTS CATERING LIMITED DEAL ENGLAND Active MICRO ENTITY 56210 - Event catering activities

Free Reports Available

Report Date Filed Date of Report Assets
Micro-entity Accounts - DEAL TOWN FOOTBALL CLUB (2001) LIMITED 2024-05-01 31-07-2023 £33,883 equity
Micro-entity Accounts - DEAL TOWN FOOTBALL CLUB (2001) LIMITED 2023-08-01 31-07-2022 £53,833 equity
Micro-entity Accounts - DEAL TOWN FOOTBALL CLUB (2001) LIMITED 2022-09-06 31-07-2021 £51,319 equity
Micro-entity Accounts - DEAL TOWN FOOTBALL CLUB (2001) LIMITED 2021-08-03 31-07-2020 £57,579 equity
Micro-entity Accounts - DEAL TOWN FOOTBALL CLUB (2001) LIMITED 2020-05-01 31-07-2019 £57,579 equity
Micro-entity Accounts - DEAL TOWN FOOTBALL CLUB (2001) LIMITED 2019-05-02 31-07-2018 £29,948 equity
Micro-entity Accounts - DEAL TOWN FOOTBALL CLUB (2001) LIMITED 2018-05-01 31-07-2017 £6,886 equity
Abbreviated Company Accounts - DEAL TOWN FOOTBALL CLUB (2001) LIMITED 2017-03-25 31-03-2016 £2,128 Cash £2,575 equity
Abbreviated Company Accounts - DEAL TOWN FOOTBALL CLUB (2001) LIMITED 2016-01-01 31-03-2015 £1,730 Cash £662 equity
Abbreviated Company Accounts - DEAL TOWN FOOTBALL CLUB (2001) LIMITED 2015-02-03 31-03-2014 £3,599 Cash £6,852 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
WHITMINSTER HAULAGE LTD DEAL UNITED KINGDOM Active MICRO ENTITY 53201 - Licensed carriers