The Bill Shankly Football Academy Cic STOCKTON-ON-TEES
The Bill Shankly Football Academy Cic is a community interest company that can be found at Level Q Sheraton House Surtees Way, Surtees Business Park, Stockton-On-Tees TS18 3HR. Its net worth is valued to be 0 pounds, while the fixed assets that belong to the company amount to 0 pounds. Incorporated on 2018-11-19, this 5-year-old company is run by 4 directors. Director John R., appointed on 12 December 2022. Director Adrian D., appointed on 19 November 2018. Director Christopher C., appointed on 19 November 2018. The company is categorised as "sports and recreation education" (SIC code: 85510). The last confirmation statement was filed on 2022-11-18 and the date for the following filing is 2023-12-02. Likewise, the statutory accounts were filed on 30 November 2020 and the next filing should be sent on 30 November 2022.
The Bill Shankly Football Academy Cic Address / Contact
Office Address
Level Q Sheraton House Surtees Way
Office Address2
Surtees Business Park
Town
Stockton-on-tees
Post code
TS18 3HR
Country of origin
United Kingdom
Company Information / Profile
Registration Number
11685776
Date of Incorporation
Mon, 19th Nov 2018
Industry
Sports and recreation education
End of financial Year
30th November
Company age
6 years old
Account next due date
Wed, 30th Nov 2022 (513 days after)
Account last made up date
Mon, 30th Nov 2020
Next confirmation statement due date
Sat, 2nd Dec 2023 (2023-12-02)
Last confirmation statement dated
Fri, 18th Nov 2022
Company staff
John R.
Position: Director
Appointed: 12 December 2022
Adrian D.
Position: Director
Appointed: 19 November 2018
Christopher C.
Position: Director
Appointed: 19 November 2018
Patrick G.
Position: Director
Appointed: 19 November 2018
Kevin L.
Position: Secretary
Appointed: 19 November 2018
Resigned: 15 August 2022
Hugh S.
Position: Director
Appointed: 19 November 2018
Resigned: 16 January 2023
Kevin L.
Position: Director
Appointed: 19 November 2018
Resigned: 24 April 2019
Annual reports financial information
Profit & Loss
Accounts Information Date
2020-11-30
Balance Sheet
Cash Bank On Hand
1 738
Current Assets
1 738
Net Assets Liabilities
1 408
Other
Administrative Expenses
12 025
Average Number Employees During Period
1
Cost Sales
805
Creditors
330
Gross Profit Loss
13 763
Net Current Assets Liabilities
1 408
Operating Profit Loss
1 738
Profit Loss On Ordinary Activities After Tax
1 408
Profit Loss On Ordinary Activities Before Tax
1 738
Taxation Social Security Payable
330
Tax Tax Credit On Profit Or Loss On Ordinary Activities
New registered office address Level Q Sheraton House Surtees Way Surtees Business Park Stockton-on-Tees TS18 3HR. Change occurred on 2023-07-26. Company's previous address: Cheshire House Gorsey Lane Widnes WA8 0RP England.
filed on: 26th, July 2023
address
Free Download
(2 pages)
Type
Category
Free download
AD01
New registered office address Level Q Sheraton House Surtees Way Surtees Business Park Stockton-on-Tees TS18 3HR. Change occurred on 2023-07-26. Company's previous address: Cheshire House Gorsey Lane Widnes WA8 0RP England.
filed on: 26th, July 2023
address
Free Download
(2 pages)
GAZ1
First compulsory strike-off notice placed in Gazette
filed on: 14th, March 2023
gazette
Free Download
(1 page)
AD01
New registered office address Cheshire House Gorsey Lane Widnes WA8 0RP. Change occurred on 2023-01-24. Company's previous address: Dovecot Mac Back of Dovecot Place Dovecot Liverpool Merseyside L14 9BA.
filed on: 24th, January 2023
address
Free Download
(1 page)
TM01
Director's appointment was terminated on 2023-01-16
filed on: 24th, January 2023
officers
Free Download
(1 page)
CS01
Confirmation statement with no updates 2022-11-18
filed on: 5th, January 2023
confirmation statement
Free Download
(3 pages)
AP01
New director was appointed on 2022-12-12
filed on: 13th, December 2022
officers
Free Download
(2 pages)
TM02
Termination of appointment as a secretary on 2022-08-15
filed on: 30th, August 2022
officers
Free Download
(2 pages)
CS01
Confirmation statement with no updates 2021-11-18
filed on: 21st, January 2022
confirmation statement
Free Download
(3 pages)
AA
Total exemption full accounts data made up to 2020-11-30
filed on: 8th, October 2021
accounts
Free Download
(11 pages)
CS01
Confirmation statement with no updates 2020-11-18
filed on: 10th, February 2021
confirmation statement
Free Download
(3 pages)
AA
Total exemption full accounts data made up to 2019-11-30
filed on: 9th, November 2020
accounts
Free Download
(8 pages)
DISS40
Compulsory strike-off action has been discontinued
filed on: 11th, February 2020
gazette
Free Download
(1 page)
CS01
Confirmation statement with no updates 2019-11-18
filed on: 10th, February 2020
confirmation statement
Free Download
(3 pages)
GAZ1
First compulsory strike-off notice placed in Gazette
filed on: 4th, February 2020
gazette
Free Download
(1 page)
TM01
Director's appointment was terminated on 2019-04-24
filed on: 13th, September 2019
All the information provided is derived from publicly available records. Unintentional errors are possible - bizstats.co.uk is not responsible for how accurate or up to date the data is. You use the information provided at your own risk.