About

Registered Number: 04600027
Date of Incorporation: 25/11/2002 (21 years and 5 months ago)
Company Status: Active
Registered Address: 366 Holcombe Road, Greenmount, Bury, BL8 4DT,

 

Founded in 2002, Price of Football Ltd have registered office in Bury, it has a status of "Active". The current directors of Price of Football Ltd are listed as Maguire, Gail Catherine, Maguire, Kieran Matthew James, Martin, Paula at Companies House. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MAGUIRE, Gail Catherine 01 July 2014 - 1
MAGUIRE, Kieran Matthew James 02 December 2002 - 1
MARTIN, Paula 02 December 2002 01 September 2011 1

Filing History

Document Type Date
CS01 - N/A 19 September 2020
CS01 - N/A 19 September 2020
AA - Annual Accounts 31 December 2019
AD01 - Change of registered office address 13 September 2019
CS01 - N/A 13 September 2019
RESOLUTIONS - N/A 03 September 2019
AA - Annual Accounts 31 December 2018
CS01 - N/A 24 September 2018
AA - Annual Accounts 31 December 2017
CS01 - N/A 27 September 2017
AA - Annual Accounts 31 December 2016
CS01 - N/A 27 September 2016
AA - Annual Accounts 30 December 2015
AR01 - Annual Return 06 October 2015
AA - Annual Accounts 31 December 2014
AR01 - Annual Return 08 October 2014
AP01 - Appointment of director 28 August 2014
AA - Annual Accounts 06 November 2013
AR01 - Annual Return 30 September 2013
CERTNM - Change of name certificate 30 April 2013
AA - Annual Accounts 31 October 2012
AR01 - Annual Return 31 October 2012
CH03 - Change of particulars for secretary 31 October 2012
CH01 - Change of particulars for director 31 October 2012
AD01 - Change of registered office address 14 August 2012
AA01 - Change of accounting reference date 14 August 2012
AR01 - Annual Return 08 September 2011
SH01 - Return of Allotment of shares 08 September 2011
TM01 - Termination of appointment of director 08 September 2011
AA - Annual Accounts 27 May 2011
AR01 - Annual Return 18 January 2011
AA - Annual Accounts 19 October 2010
AR01 - Annual Return 15 January 2010
CH01 - Change of particulars for director 15 January 2010
CH03 - Change of particulars for secretary 15 January 2010
CH01 - Change of particulars for director 15 January 2010
AA - Annual Accounts 01 October 2009
AA - Annual Accounts 01 December 2008
363a - Annual Return 01 December 2008
363a - Annual Return 29 January 2008
AA - Annual Accounts 12 October 2007
363a - Annual Return 26 January 2007
AA - Annual Accounts 02 October 2006
363s - Annual Return 28 December 2005
AA - Annual Accounts 06 October 2005
363s - Annual Return 05 January 2005
AA - Annual Accounts 29 September 2004
363s - Annual Return 30 December 2003
RESOLUTIONS - N/A 07 March 2003
RESOLUTIONS - N/A 07 March 2003
RESOLUTIONS - N/A 07 March 2003
RESOLUTIONS - N/A 07 March 2003
RESOLUTIONS - N/A 07 March 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 March 2003
288a - Notice of appointment of directors or secretaries 02 December 2002
288a - Notice of appointment of directors or secretaries 02 December 2002
288b - Notice of resignation of directors or secretaries 02 December 2002
288b - Notice of resignation of directors or secretaries 02 December 2002
288a - Notice of appointment of directors or secretaries 02 December 2002
NEWINC - New incorporation documents 25 November 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.