PLYMOUTH ARGYLE FOOTBALL CLUB LIMITED - DEVON
Company Profile | Company Filings |
Overview
PLYMOUTH ARGYLE FOOTBALL CLUB LIMITED is a Private Limited Company from DEVON and has the status: Active.
PLYMOUTH ARGYLE FOOTBALL CLUB LIMITED was incorporated 12 years ago on 04/10/2011 and has the registered number: 07796376. The accounts status is FULL and accounts are next due on 31/03/2025.
PLYMOUTH ARGYLE FOOTBALL CLUB LIMITED was incorporated 12 years ago on 04/10/2011 and has the registered number: 07796376. The accounts status is FULL and accounts are next due on 31/03/2025.
PLYMOUTH ARGYLE FOOTBALL CLUB LIMITED - DEVON
This company is listed in the following categories:
93120 - Activities of sport clubs
93120 - Activities of sport clubs
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 6 | 30/06/2023 | 31/03/2025 |
Registered Office
HOME PARK
DEVON
PL2 3DQ
This Company Originates in : United Kingdom
Previous trading names include:
GREEN PILGRIM LIMITED (until 09/11/2011)
GREEN PILGRIM LIMITED (until 09/11/2011)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
04/10/2023 | 18/10/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR JAMES STEPHEN BRENT | Nov 1965 | British | Director | 2011-10-04 | CURRENT |
DAVID LEONARD FELWICK | Nov 1944 | British | Director | 2012-01-13 | CURRENT |
MR RICHARD ANDREW HOLLIDAY | May 1962 | British | Director | 2012-01-13 | CURRENT |
MR PETER MEYRICKE JONES | Dec 1953 | British | Director | 2012-01-13 | CURRENT |
MR MARTYN JOHN STARNES | Mar 1955 | British | Director | 2013-07-18 | CURRENT |
MR ANTHONY EARL WRATHALL | Nov 1957 | British | Director | 2014-02-24 | CURRENT |
MR COLIN LESLIE SEXSTONE | Jul 1948 | British | Director | 2012-11-13 UNTIL 2015-08-13 | RESIGNED |
MR MARTIN CHRISTOPHER BAKER | Oct 1954 | British | Director | 2011-10-20 UNTIL 2012-12-10 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mrs Nicola Helen Brent | 2016-04-06 - 2019-05-31 | 4/1967 | Devon |
Ownership of shares 50 to 75 percent as firm Voting rights 50 to 75 percent as firm |
Akkeron Leisure Limited | 2016-04-06 - 2019-05-31 | Devon |
Ownership of shares 50 to 75 percent Voting rights 50 to 75 percent Right to appoint and remove directors |
|
Natatomisam Limited | 2016-04-06 - 2019-05-31 | Devon |
Ownership of shares 50 to 75 percent Voting rights 50 to 75 percent Right to appoint and remove directors |
|
Mr James Stephen Brent | 2016-04-06 - 2019-05-31 | 11/1965 | Devon |
Ownership of shares 50 to 75 percent as firm Voting rights 50 to 75 percent as firm |
Mr Simon Hallett | 2016-04-06 | 9/1955 | Devon |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
ACCOUNTS - Final Accounts preparation | 2023-11-22 | 30-06-2023 | 5,345,000 Cash 15,821,319 equity |
ACCOUNTS - Final Accounts preparation | 2022-09-30 | 30-06-2022 | 6,805,306 Cash 15,268,037 equity |
ACCOUNTS - Final Accounts preparation | 2021-10-26 | 30-06-2021 | 6,752,103 Cash 15,508,490 equity |
ACCOUNTS - Final Accounts | 2021-02-16 | 30-06-2020 | 3,729,288 Cash 11,632,456 equity |