General information

Name:

Statham Soccer Ltd

Office Address:

Bank House Market Square CW12 1ET Congleton

Number: 07380682

Incorporation date: 2010-09-20

Dissolution date: 2023-06-27

End of financial year: 30 November

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Registered as 07380682 14 years ago, Statham Soccer Limited had been a private limited company until 2023-06-27 - the time it was formally closed. The business latest office address was Bank House, Market Square Congleton.

The directors included: Deborah S. assigned this position in 2010 in September and Thomas S. assigned this position in 2010.

Executives who had significant control over the firm were: Thomas S. owned over 1/2 to 3/4 of company shares and had over 1/2 to 3/4 of voting rights. Deborah S. owned over 1/2 to 3/4 of company shares , had over 1/2 to 3/4 of voting rights.

Financial data based on annual reports

Company staff

Deborah S.

Role: Director

Appointed: 20 September 2010

Latest update: 25 December 2023

Thomas S.

Role: Director

Appointed: 20 September 2010

Latest update: 25 December 2023

People with significant control

Thomas S.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors
Deborah S.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors

Accounts Documents

Account next due date 31 August 2024
Account last made up date 30 November 2022
Confirmation statement next due date 04 October 2023
Confirmation statement last made up date 20 September 2022
Annual Accounts 16th April 2015
Start Date For Period Covered By Report 01 September 2013
End Date For Period Covered By Report 30 November 2014
Date Approval Accounts 16th April 2015
Annual Accounts 14th June 2016
Start Date For Period Covered By Report 01 December 2014
End Date For Period Covered By Report 30 November 2015
Date Approval Accounts 14th June 2016
Annual Accounts 12th May 2017
Start Date For Period Covered By Report 01 December 2015
End Date For Period Covered By Report 30 November 2016
Date Approval Accounts 12th May 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2016
End Date For Period Covered By Report 30 November 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2017
End Date For Period Covered By Report 30 November 2018
Annual Accounts
Start Date For Period Covered By Report 01 December 2018
End Date For Period Covered By Report 30 November 2019
Annual Accounts
Start Date For Period Covered By Report 01 December 2019
End Date For Period Covered By Report 30 November 2020
Annual Accounts
Start Date For Period Covered By Report 01 December 2020
End Date For Period Covered By Report 30 November 2021
Annual Accounts
Start Date For Period Covered By Report 01 December 2021
End Date For Period Covered By Report 30 November 2022
Annual Accounts 7th December 2013
End Date For Period Covered By Report 31 August 2013
Date Approval Accounts 7th December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Free Download
First Gazette notice for voluntary strike-off (GAZ1(A))
filed on: 11th, April 2023
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 93199 : Other sports activities
12
Company Age

Similar companies nearby

Closest companies