Bramley Sunnyside Juniors Football Club Limited ROTHERHAM


Bramley Sunnyside Juniors Football Club started in year 2007 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 06410611. The Bramley Sunnyside Juniors Football Club company has been functioning successfully for 17 years now and its status is active. The firm's office is based in Rotherham at 38 Bent Lathes Avenue. Postal code: S60 4BN.

The firm has 2 directors, namely Shane W., Stephen C.. Of them, Stephen C. has been with the company the longest, being appointed on 29 July 2020 and Shane W. has been with the company for the least time - from 2 September 2020. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Bramley Sunnyside Juniors Football Club Limited Address / Contact

Office Address 38 Bent Lathes Avenue
Town Rotherham
Post code S60 4BN
Country of origin United Kingdom

Company Information / Profile

Registration Number 06410611
Date of Incorporation Fri, 26th Oct 2007
Industry Dormant Company
End of financial Year 31st May
Company age 17 years old
Account next due date Thu, 29th Feb 2024 (84 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Sat, 9th Nov 2024 (2024-11-09)
Last confirmation statement dated Thu, 26th Oct 2023

Company staff

Shane W.

Position: Director

Appointed: 02 September 2020

Stephen C.

Position: Director

Appointed: 29 July 2020

John T.

Position: Secretary

Appointed: 19 November 2015

Resigned: 27 October 2020

Benjamin B.

Position: Director

Appointed: 19 November 2015

Resigned: 12 November 2020

Craig H.

Position: Director

Appointed: 19 November 2015

Resigned: 12 November 2020

Justin D.

Position: Director

Appointed: 15 November 2013

Resigned: 19 November 2015

Natalie L.

Position: Director

Appointed: 21 October 2010

Resigned: 23 December 2011

Patrick L.

Position: Director

Appointed: 26 October 2007

Resigned: 10 December 2009

David W.

Position: Director

Appointed: 26 October 2007

Resigned: 25 October 2014

Andrew O.

Position: Director

Appointed: 26 October 2007

Resigned: 19 November 2015

John T.

Position: Director

Appointed: 26 October 2007

Resigned: 27 October 2020

Andrew O.

Position: Secretary

Appointed: 26 October 2007

Resigned: 19 November 2015

Paul M.

Position: Director

Appointed: 26 October 2007

Resigned: 12 November 2020

David B.

Position: Director

Appointed: 26 October 2007

Resigned: 21 October 2010

Darren L.

Position: Director

Appointed: 26 October 2007

Resigned: 15 November 2013

People with significant control

The register of persons with significant control who own or have control over the company is made up of 2 names. As BizStats researched, there is Stephen C. This PSC has significiant influence or control over the company,. The second entity in the persons with significant control register is Paul M. This PSC has significiant influence or control over the company,.

Stephen C.

Notified on 29 July 2020
Nature of control: significiant influence or control

Paul M.

Notified on 6 April 2016
Ceased on 12 November 2020
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Dormant company accounts made up to Wed, 31st May 2023
filed on: 19th, January 2024
Free Download (2 pages)

Company search