Company NameGarforth Villa Football Club Limited
Company StatusActive
Company Number12750062
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date17 July 2020(3 years, 9 months ago)

Business Activity

Section PEducation
SIC 85510Sports and recreation education
Section RArts, entertainment and recreation
SIC 9262Other sporting activities
SIC 93120Activities of sport clubs

Directors

Director NameMs Tracy Holmes
Date of BirthJuly 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 2020(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address125 Main Street
Garforth
Leeds
LS25 1AF
Director NameMr Sam James Pease
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 2020(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address125 Main Street
Garforth
Leeds
LS25 1AF
Director NameMr Minos Perdios
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 2020(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address125 Main Street
Garforth
Leeds
LS25 1AF
Director NameMr Simon John Pinkney
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 2020(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address125 Main Street
Garforth
Leeds
LS25 1AF
Secretary NameMs Tracy Holmes
StatusCurrent
Appointed17 July 2020(same day as company formation)
RoleCompany Director
Correspondence Address125 Main Street
Garforth
Leeds
LS25 1AF
Secretary NameMr Sam James Pease
StatusCurrent
Appointed17 July 2020(same day as company formation)
RoleCompany Director
Correspondence Address125 Main Street
Garforth
Leeds
LS25 1AF
Director NameMatt Gipson
Date of BirthMarch 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed21 August 2023(3 years, 1 month after company formation)
Appointment Duration8 months, 1 week
RoleTrain Driver
Country of ResidenceEngland
Correspondence Address125 Main Street
Garforth
Leeds
LS25 1AF
Director NameMrs Christine Pinkney
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed21 August 2023(3 years, 1 month after company formation)
Appointment Duration8 months, 1 week
RoleOffice Manager
Country of ResidenceEngland
Correspondence Address125 Main Street
Garforth
Leeds
LS25 1AF
Director NameMr Robert Euan Fakes
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2020(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address125 Main Street
Garforth
Leeds
LS25 1AF
Director NameMs Sarah Lea Wynn
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2020(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address125 Main Street
Garforth
Leeds
LS25 1AF

Location

Registered Address125 Main Street
Garforth
Leeds
LS25 1AF
RegionYorkshire and The Humber
ConstituencyElmet and Rothwell
CountyWest Yorkshire
WardGarforth and Swillington
Built Up AreaGarforth
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (4 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return16 July 2023 (9 months, 2 weeks ago)
Next Return Due30 July 2024 (3 months from now)

Filing History

13 September 2023Appointment of Christine Pinkney as a director on 21 August 2023 (2 pages)
13 September 2023Termination of appointment of Robert Euan Fakes as a director on 21 August 2023 (1 page)
13 September 2023Appointment of Matt Gipson as a director on 21 August 2023 (2 pages)
17 August 2023Notification of a person with significant control statement (2 pages)
17 August 2023Confirmation statement made on 16 July 2023 with no updates (3 pages)
31 July 2023Total exemption full accounts made up to 31 July 2022 (7 pages)
6 March 2023Cessation of Simon John Pinkney as a person with significant control on 31 July 2021 (1 page)
6 March 2023Cessation of Minos Perdios as a person with significant control on 31 July 2021 (1 page)
6 March 2023Cessation of Sarah Lea Wynn as a person with significant control on 31 July 2021 (1 page)
9 August 2022Confirmation statement made on 16 July 2022 with no updates (3 pages)
22 July 2022Amended total exemption full accounts made up to 31 July 2021 (4 pages)
8 June 2022Cessation of Sam James Pease as a person with significant control on 31 July 2021 (1 page)
8 June 2022Cessation of Tracy Holmes as a person with significant control on 31 July 2021 (1 page)
8 June 2022Cessation of Robert Euan Fakes as a person with significant control on 31 July 2021 (1 page)
29 April 2022Total exemption full accounts made up to 31 July 2021 (6 pages)
6 October 2021Compulsory strike-off action has been discontinued (1 page)
5 October 2021First Gazette notice for compulsory strike-off (1 page)
1 October 2021Confirmation statement made on 16 July 2021 with no updates (3 pages)
17 July 2020Incorporation (65 pages)