You are here: bizstats.co.uk > a-z index > T list > TE list

Teversal Football Club Limited SUTTON-IN-ASHFIELD


Teversal Football Club started in year 2011 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 07574662. The Teversal Football Club company has been functioning successfully for thirteen years now and its status is active. The firm's office is based in Sutton-in-ashfield at 83-89 Phoenix Street. Postal code: NG17 4HL.

The firm has 7 directors, namely Lesley B., Dean S. and Grant B. and others. Of them, John C. has been with the company the longest, being appointed on 13 April 2011 and Lesley B. and Dean S. and Grant B. have been with the company for the least time - from 28 October 2021. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Christopher S. who worked with the the firm until 18 February 2014.

Teversal Football Club Limited Address / Contact

Office Address 83-89 Phoenix Street
Town Sutton-in-ashfield
Post code NG17 4HL
Country of origin United Kingdom

Company Information / Profile

Registration Number 07574662
Date of Incorporation Wed, 23rd Mar 2011
Industry Activities of sport clubs
End of financial Year 31st May
Company age 13 years old
Account next due date Thu, 29th Feb 2024 (60 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Wed, 3rd Apr 2024 (2024-04-03)
Last confirmation statement dated Mon, 20th Mar 2023

Company staff

Lesley B.

Position: Director

Appointed: 28 October 2021

Dean S.

Position: Director

Appointed: 28 October 2021

Grant B.

Position: Director

Appointed: 28 October 2021

Kevin N.

Position: Director

Appointed: 20 June 2019

Nicholas J.

Position: Director

Appointed: 14 November 2017

Keith P.

Position: Director

Appointed: 20 June 2011

John C.

Position: Director

Appointed: 13 April 2011

Scott M.

Position: Director

Appointed: 13 February 2019

Resigned: 13 February 2020

Anthony E.

Position: Director

Appointed: 06 April 2016

Resigned: 02 August 2018

Andrew H.

Position: Director

Appointed: 19 August 2014

Resigned: 02 August 2018

Yvonne M.

Position: Director

Appointed: 19 August 2014

Resigned: 02 August 2018

Mitchell W.

Position: Director

Appointed: 20 June 2011

Resigned: 22 August 2020

Christopher S.

Position: Director

Appointed: 20 June 2011

Resigned: 23 June 2023

Paul P.

Position: Director

Appointed: 20 June 2011

Resigned: 21 January 2020

Stephen A.

Position: Director

Appointed: 20 June 2011

Resigned: 01 June 2013

Kevin N.

Position: Director

Appointed: 20 June 2011

Resigned: 22 September 2011

Steven N.

Position: Director

Appointed: 13 April 2011

Resigned: 13 February 2019

Steven H.

Position: Director

Appointed: 13 April 2011

Resigned: 02 August 2018

Peter C.

Position: Director

Appointed: 23 March 2011

Resigned: 22 April 2021

Barbara K.

Position: Director

Appointed: 23 March 2011

Resigned: 23 March 2011

Christopher S.

Position: Secretary

Appointed: 23 March 2011

Resigned: 18 February 2014

People with significant control

The list of persons with significant control that own or have control over the company includes 2 names. As BizStats researched, there is Nicholas J. This PSC has significiant influence or control over the company,. Another entity in the persons with significant control register is Peter C. This PSC has significiant influence or control over the company,.

Nicholas J.

Notified on 5 November 2021
Nature of control: significiant influence or control

Peter C.

Notified on 6 April 2016
Ceased on 29 October 2021
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-05-302013-05-312014-05-312015-05-312016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Balance Sheet
Cash Bank On Hand    1 0641 6111 5392 6097 35326 72318 5574 653
Current Assets8 4278 4273 4872 9901 2011 7481 6762 7467 49028 86018 6947 290
Debtors    1371371371371372 1371372 637
Net Assets Liabilities    2 6724 0153 4905 22110 48634 06223 13614 552
Other Debtors    1371371371371372 1371372 637
Property Plant Equipment    1 6342 2671 8142 6912 9965 2024 4427 262
Cash Bank In Hand8 1488 1483 4872 9901 064       
Net Assets Liabilities Including Pension Asset Liability-753-7531 4472 7352 672       
Stocks Inventory279279          
Tangible Fixed Assets   7401 634       
Reserves/Capital
Profit Loss Account Reserve-753-7531 4472 7352 672       
Other
Accumulated Depreciation Impairment Property Plant Equipment    5931 1601 6132 2863 0364 3365 4467 262
Additions Other Than Through Business Combinations Property Plant Equipment     1 200 1 5501 0553 5063504 636
Average Number Employees During Period       111118
Creditors    163  216    
Increase From Depreciation Charge For Year Property Plant Equipment     5674536737501 3001 1101 816
Net Current Assets Liabilities-753-7531 4471 9951 0381 7481 6762 5307 49028 86018 6947 290
Other Creditors       173    
Property Plant Equipment Gross Cost    2 2273 4273 4274 9776 0329 5389 88814 524
Taxation Social Security Payable    163  43    
Capital Employed-753-7531 4472 7352 672       
Creditors Due Within One Year9 1809 1802 040995163       
Tangible Fixed Assets Additions   9251 302       
Tangible Fixed Assets Cost Or Valuation   9252 227       
Tangible Fixed Assets Depreciation   185593       
Tangible Fixed Assets Depreciation Charged In Period   185408       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts data made up to 31st May 2023
filed on: 21st, February 2024
Free Download (5 pages)

Company search

Advertisements