Afc Telford United Limited TELFORD


Founded in 2004, Afc Telford United, classified under reg no. 05138735 is an active company. Currently registered at Afc Telford Learning Centre TF1 2TU, Telford the company has been in the business for 20 years. Its financial year was closed on June 30 and its latest financial statement was filed on 31st May 2022. Since 3rd June 2004 Afc Telford United Limited is no longer carrying the name Telford United Afc.

At the moment there are 3 directors in the the firm, namely Steven P., Andrew P. and Ian D.. In addition one secretary - Joanne W. - is with the company. 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 - Ian T. who worked with the the firm until 21 August 2021.

Afc Telford United Limited Address / Contact

Office Address Afc Telford Learning Centre
Office Address2 Wellington
Town Telford
Post code TF1 2TU
Country of origin United Kingdom

Company Information / Profile

Registration Number 05138735
Date of Incorporation Wed, 26th May 2004
Industry Operation of sports facilities
End of financial Year 30th June
Company age 20 years old
Account next due date Sun, 31st Mar 2024 (27 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Thu, 7th Nov 2024 (2024-11-07)
Last confirmation statement dated Tue, 24th Oct 2023

Company staff

Joanne W.

Position: Secretary

Appointed: 26 August 2021

Steven P.

Position: Director

Appointed: 24 October 2020

Andrew P.

Position: Director

Appointed: 01 August 2016

Ian D.

Position: Director

Appointed: 01 August 2004

Luke F.

Position: Director

Appointed: 01 August 2016

Resigned: 09 September 2021

Mark B.

Position: Director

Appointed: 14 August 2013

Resigned: 17 May 2016

Stuart M.

Position: Director

Appointed: 12 August 2013

Resigned: 29 September 2016

Stephen W.

Position: Director

Appointed: 18 July 2012

Resigned: 20 May 2015

Michael T.

Position: Director

Appointed: 01 October 2004

Resigned: 07 May 2005

Lee C.

Position: Director

Appointed: 04 July 2004

Resigned: 10 September 2016

Clifford P.

Position: Director

Appointed: 30 June 2004

Resigned: 01 March 2018

Simon S.

Position: Director

Appointed: 14 June 2004

Resigned: 01 December 2005

Lee C.

Position: Director

Appointed: 01 June 2004

Resigned: 01 July 2005

David T.

Position: Director

Appointed: 01 June 2004

Resigned: 14 September 2015

Ian T.

Position: Secretary

Appointed: 01 June 2004

Resigned: 21 August 2021

Cobbetts (secretarial) Limited

Position: Corporate Secretary

Appointed: 26 May 2004

Resigned: 28 June 2004

Cobbetts Limited

Position: Corporate Director

Appointed: 26 May 2004

Resigned: 04 June 2004

People with significant control

The register of PSCs that own or have control over the company consists of 3 names. As we researched, there is Afc Telford United Holdings Ltd from Telford, England. This PSC is categorised as "a limited company" and has 25-50% shares. This PSC and has 25-50% shares. Another entity in the PSC register is Andrew P. This PSC owns 25-50% shares. The third one is Andrew P., who also meets the Companies House requirements to be listed as a PSC. This PSC owns 25-50% shares.

Afc Telford United Holdings Ltd

Learning Centre The Bucks Way, Wellington, Telford, TF1 2TU, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England Companies Register
Registration number 12718236
Notified on 15 October 2021
Nature of control: 25-50% shares

Andrew P.

Notified on 1 January 2018
Ceased on 15 January 2024
Nature of control: 25-50% shares

Andrew P.

Notified on 1 January 2018
Ceased on 15 January 2024
Nature of control: 25-50% shares

Company previous names

Telford United Afc June 3, 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-05-312015-05-312016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-06-30
Net Worth24 84514 9251 860       
Balance Sheet
Cash Bank On Hand  6 3867 1855 33478 11351 894228 581336 691135 230
Current Assets169 508163 98379 122182 185124 715167 157214 358274 877438 227183 903
Debtors147 907112 37264 405168 979116 19284 776158 89046 29692 06338 648
Net Assets Liabilities     96 77169 22770 916307 92794 583
Other Debtors   33 70037 70831 418 2 2022 986-68 652
Property Plant Equipment  54 826100 19190 58994 799160 633243 037362 109377 777
Total Inventories  8 3316 0213 1894 2683 574 9 47310 025
Cash Bank In Hand9 02647 2236 386       
Stocks Inventory12 5754 3888 331       
Tangible Fixed Assets19 70015 94154 826       
Reserves/Capital
Called Up Share Capital1 0001 0001 000       
Profit Loss Account Reserve23 84513 925860       
Shareholder Funds24 84514 9251 860       
Other
Accrued Liabilities Deferred Income   43 54143 344104 384    
Accumulated Depreciation Impairment Property Plant Equipment  65 04075 16588 767100 55715 19866 70098 219113 902
Additions Other Than Through Business Combinations Property Plant Equipment   55 4894 00016 000 110 190154 21145 093
Average Number Employees During Period     4949494849
Bank Borrowings Overdrafts       50 00044 37239 269
Creditors  132 088169 719150 575165 185305 764396 998448 037427 828
Depreciation Rate Used For Property Plant Equipment       202020
Disposals Decrease In Depreciation Impairment Property Plant Equipment       16 733  
Disposals Property Plant Equipment       16 7333 62013 742
Fixed Assets     94 799160 633   
Increase From Depreciation Charge For Year Property Plant Equipment   10 12513 60111 79015 19827 78631 51915 683
Issue Equity Instruments   173 900 28 100    
Net Current Assets Liabilities5 145-1 016-52 96612 466-25 8601 972-91 406-122 121-9 810-243 925
Number Shares Issued Fully Paid   1 7391 739     
Other Creditors       158 527143 061140 836
Other Taxation Social Security Payable   24 80423 79029 239 3 39413 51058 469
Par Value Share 11100100     
Prepayments Accrued Income   38 23010 4936 173    
Profit Loss  -13 065-62 103-47 9283 942    
Property Plant Equipment Gross Cost  119 867175 356179 35694 799175 831309 737460 328491 679
Total Additions Including From Business Combinations Property Plant Equipment      81 032   
Total Assets Less Current Liabilities24 84514 9251 860112 65764 72996 77169 227120 916352 299133 852
Trade Creditors Trade Payables   101 37483 44131 562 235 077276 000228 523
Trade Debtors Trade Receivables   97 04967 99147 185 44 09491 062107 300
Creditors Due Within One Year164 363164 999132 088       
Number Shares Allotted 1 0001 000       
Share Capital Allotted Called Up Paid1 0001 0001 000       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Current accounting period extended from 31st May 2023 to 30th June 2023
filed on: 19th, June 2023
Free Download (1 page)

Company search

Advertisements