About

Registered Number: 06988804
Date of Incorporation: 12/08/2009 (14 years and 10 months ago)
Company Status: Active
Registered Address: 23 Mill End, Emsworth, PO10 8BJ,

 

Founded in 2009, Uk Futsal Association Cic have registered office in Emsworth, it's status is listed as "Active". This business has 8 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAYLEIGH, John Lee 12 August 2009 - 1
KERR, Allen 07 January 2014 - 1
REDMOND, Aaron James 10 June 2013 - 1
BENNETT, Keelan 21 May 2014 09 July 2020 1
HUDSON, Julie Elvera 07 January 2014 27 May 2014 1
KERR, Leroy Martin 20 March 2013 02 April 2014 1
MACKINTOSH, Zoe Rebbecca 20 March 2013 02 April 2014 1
REDMOND, Aaron James 21 July 2013 02 April 2014 1

Filing History

Document Type Date
CS01 - N/A 12 July 2020
TM01 - Termination of appointment of director 09 July 2020
AA - Annual Accounts 26 June 2020
AD01 - Change of registered office address 17 June 2020
AD01 - Change of registered office address 08 June 2020
PSC04 - N/A 02 December 2019
CH01 - Change of particulars for director 02 December 2019
CS01 - N/A 14 July 2019
CH01 - Change of particulars for director 14 July 2019
AA - Annual Accounts 25 April 2019
AA - Annual Accounts 20 August 2018
AD01 - Change of registered office address 26 July 2018
CS01 - N/A 04 July 2018
CS01 - N/A 24 July 2017
AA - Annual Accounts 08 June 2017
CS01 - N/A 16 July 2016
AA - Annual Accounts 09 June 2016
AR01 - Annual Return 21 July 2015
AA - Annual Accounts 23 June 2015
AR01 - Annual Return 06 July 2014
AA - Annual Accounts 03 June 2014
TM01 - Termination of appointment of director 02 June 2014
AP01 - Appointment of director 22 May 2014
AP01 - Appointment of director 09 April 2014
AP01 - Appointment of director 07 April 2014
AP01 - Appointment of director 04 April 2014
TM01 - Termination of appointment of director 02 April 2014
TM01 - Termination of appointment of director 02 April 2014
TM01 - Termination of appointment of director 02 April 2014
TM01 - Termination of appointment of director 02 April 2014
AP01 - Appointment of director 24 July 2013
AA - Annual Accounts 17 July 2013
AP01 - Appointment of director 10 July 2013
AP01 - Appointment of director 05 July 2013
AP01 - Appointment of director 05 July 2013
AR01 - Annual Return 04 July 2013
CERTNM - Change of name certificate 11 October 2012
CICCON - N/A 11 October 2012
CONNOT - N/A 11 October 2012
AR01 - Annual Return 04 July 2012
AA - Annual Accounts 19 May 2012
AR01 - Annual Return 10 September 2011
AA - Annual Accounts 17 July 2011
AR01 - Annual Return 20 September 2010
288a - Notice of appointment of directors or secretaries 15 September 2009
NEWINC - New incorporation documents 12 August 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.