Tingley Athletic Fc Limited WAKEFIELD


Founded in 2015, Tingley Athletic Fc, classified under reg no. 09808345 is an active company. Currently registered at 33 Bradford Road WF3 1RG, Wakefield the company has been in the business for nine years. Its financial year was closed on July 31 and its latest financial statement was filed on 31st July 2023.

At the moment there are 10 directors in the the firm, namely Emma-Jayne B., Christian T. and James P. and others. In addition one secretary - Rebecca H. - is with the company. As of 11 May 2024, there were 20 ex directors - Harmit S., Graham P. and others listed below. There were no ex secretaries.

Tingley Athletic Fc Limited Address / Contact

Office Address 33 Bradford Road
Office Address2 Tingley
Town Wakefield
Post code WF3 1RG
Country of origin United Kingdom

Company Information / Profile

Registration Number 09808345
Date of Incorporation Sat, 3rd Oct 2015
Industry Activities of sport clubs
End of financial Year 31st July
Company age 9 years old
Account next due date Wed, 30th Apr 2025 (354 days left)
Account last made up date Mon, 31st Jul 2023
Next confirmation statement due date Fri, 18th Oct 2024 (2024-10-18)
Last confirmation statement dated Wed, 4th Oct 2023

Company staff

Emma-Jayne B.

Position: Director

Appointed: 11 September 2023

Rebecca H.

Position: Secretary

Appointed: 29 March 2023

Christian T.

Position: Director

Appointed: 20 February 2023

James P.

Position: Director

Appointed: 20 February 2023

Emma-Beth L.

Position: Director

Appointed: 06 February 2023

Adam G.

Position: Director

Appointed: 12 September 2022

Rebecca H.

Position: Director

Appointed: 13 September 2021

Mark F.

Position: Director

Appointed: 17 March 2021

Helen C.

Position: Director

Appointed: 08 October 2020

Kelly Q.

Position: Director

Appointed: 18 August 2020

Zoe W.

Position: Director

Appointed: 03 October 2015

Harmit S.

Position: Director

Appointed: 12 September 2022

Resigned: 11 September 2023

Graham P.

Position: Director

Appointed: 14 February 2020

Resigned: 08 October 2020

Sharon R.

Position: Director

Appointed: 15 October 2018

Resigned: 09 September 2019

Thomas D.

Position: Director

Appointed: 17 September 2018

Resigned: 08 October 2020

Adam P.

Position: Director

Appointed: 10 September 2018

Resigned: 09 September 2019

Nicholas P.

Position: Director

Appointed: 10 September 2018

Resigned: 31 May 2020

Christian T.

Position: Director

Appointed: 18 October 2017

Resigned: 12 September 2022

Sean B.

Position: Director

Appointed: 18 October 2017

Resigned: 12 September 2022

Vincent C.

Position: Director

Appointed: 18 October 2017

Resigned: 21 May 2018

Robert H.

Position: Director

Appointed: 18 October 2017

Resigned: 26 June 2018

Stephen B.

Position: Director

Appointed: 01 May 2017

Resigned: 12 June 2018

Robert H.

Position: Director

Appointed: 03 October 2015

Resigned: 07 May 2017

Mark R.

Position: Director

Appointed: 03 October 2015

Resigned: 18 October 2017

Wayne P.

Position: Director

Appointed: 03 October 2015

Resigned: 08 October 2020

Andy C.

Position: Director

Appointed: 03 October 2015

Resigned: 08 October 2020

John A.

Position: Director

Appointed: 03 October 2015

Resigned: 07 May 2017

Christopher D.

Position: Director

Appointed: 03 October 2015

Resigned: 11 April 2023

Darren P.

Position: Director

Appointed: 03 October 2015

Resigned: 19 November 2015

Dawn H.

Position: Director

Appointed: 03 October 2015

Resigned: 28 March 2023

Sean B.

Position: Director

Appointed: 03 October 2015

Resigned: 07 May 2017

People with significant control

The register of persons with significant control that own or control the company consists of 4 names. As we discovered, there is Christian T. The abovementioned PSC has 25-50% voting rights. Another one in the persons with significant control register is Zoe W. This PSC has significiant influence or control over the company,. The third one is Christopher D., who also fulfils the Companies House requirements to be listed as a PSC. This PSC has significiant influence or control over the company,.

Christian T.

Notified on 11 September 2023
Nature of control: 25-50% voting rights
right to appoint and remove directors

Zoe W.

Notified on 6 April 2016
Nature of control: significiant influence or control

Christopher D.

Notified on 6 April 2016
Ceased on 11 April 2023
Nature of control: significiant influence or control

Dawn H.

Notified on 6 April 2016
Ceased on 28 March 2023
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-10-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Net Worth10      
Balance Sheet
Current Assets 43 58342 84948 36673 49281 42771 675
Net Assets Liabilities 20 84752 13672 29093 11099 40187 791
Net Assets Liabilities Including Pension Asset Liability10      
Reserves/Capital
Shareholder Funds10      
Other
Accrued Liabilities Deferred Income  19 88919 738   
Average Number Employees During Period   1   
Creditors 1 534   1 680 
Fixed Assets  29 17623 92419 61819 65416 116
Net Current Assets Liabilities 42 04942 84948 36673 49281 42671 675
Other Provisions Balance Sheet Subtotal 21 20219 889    
Total Assets Less Current Liabilities 42 04972 02572 29093 11099 40187 791
Accrued Liabilities Not Expressed Within Creditors Subtotal     1 679 
Called Up Share Capital Not Paid Not Expressed As Current Asset10      

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Micro company accounts made up to 31st July 2023
filed on: 5th, October 2023
Free Download (3 pages)

Company search