DARTFORD F.C. (1992) LIMITED

Register to unlock more data on OkredoRegister

DARTFORD F.C. (1992) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02768338

Incorporation date

26/11/1992

Size

Total Exemption Full

Contacts

Registered address

Registered address

Trinity House, 3 Bullace Lane, Dartford, Kent DA1 1BBCopy
copy info iconCopy
See on map
Latest events (Record since 26/11/1992)
dot icon24/03/2026
Total exemption full accounts made up to 2025-06-30
dot icon03/02/2026
Confirmation statement made on 2025-12-26 with updates
dot icon23/01/2026
Appointment of Gareth Anthony Morgan as a director on 2026-01-19
dot icon30/07/2025
Termination of appointment of Jeremy Alan Kite as a director on 2025-07-27
dot icon25/03/2025
Total exemption full accounts made up to 2024-06-30
dot icon10/01/2025
Confirmation statement made on 2024-12-26 with updates
dot icon19/07/2024
Statement of capital following an allotment of shares on 2024-05-01
dot icon19/07/2024
Statement of capital following an allotment of shares on 2024-04-02
dot icon19/07/2024
Statement of capital following an allotment of shares on 2024-04-08
dot icon19/07/2024
Statement of capital following an allotment of shares on 2024-03-28
dot icon19/07/2024
Statement of capital following an allotment of shares on 2024-04-25
dot icon19/07/2024
Statement of capital following an allotment of shares on 2024-04-02
dot icon19/07/2024
Statement of capital following an allotment of shares on 2024-03-28
dot icon19/07/2024
Statement of capital following an allotment of shares on 2024-07-12
dot icon10/04/2024
Termination of appointment of David Boswell as a secretary on 2024-03-31
dot icon09/04/2024
Termination of appointment of David Michael Skinner as a director on 2024-03-20
dot icon26/03/2024
Statement of capital following an allotment of shares on 2024-03-04
dot icon26/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon19/02/2024
Director's details changed for David Michael Skinner on 2024-02-08
dot icon19/02/2024
Director's details changed for Mr Robert Frederick Blair on 2024-02-08
dot icon08/02/2024
Director's details changed for Mr Harry Gilbert Extance on 2024-01-26
dot icon08/02/2024
Director's details changed for Anthony Paul Burman on 2024-01-26
dot icon08/02/2024
Director's details changed for Mark Timothy Brenlund on 2024-01-26
dot icon08/02/2024
Secretary's details changed for David Boswell on 2024-02-07
dot icon08/02/2024
Director's details changed for Jeremy Alan Kite on 2024-01-26
dot icon08/02/2024
Director's details changed for Stephen John Irving on 2024-01-26
dot icon08/02/2024
Director's details changed for Norman Sadler Grimes on 2024-01-26
dot icon14/01/2024
Statement of capital following an allotment of shares on 2023-12-21
dot icon05/01/2024
Confirmation statement made on 2023-12-26 with updates
dot icon26/06/2023
Statement of capital following an allotment of shares on 2023-05-15
dot icon28/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon05/01/2023
Confirmation statement made on 2022-12-26 with updates
dot icon31/03/2022
Statement of capital following an allotment of shares on 2022-02-28
dot icon18/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon03/02/2022
Statement of capital following an allotment of shares on 2022-01-03
dot icon06/01/2022
Confirmation statement made on 2021-12-26 with updates
dot icon24/10/2021
Statement of capital following an allotment of shares on 2021-09-15
dot icon27/08/2021
Statement of capital following an allotment of shares on 2021-08-10
dot icon31/07/2021
Statement of capital following an allotment of shares on 2021-06-28
dot icon21/06/2021
Statement of capital following an allotment of shares on 2021-04-21
dot icon17/06/2021
Total exemption full accounts made up to 2020-06-30
dot icon01/02/2021
Confirmation statement made on 2020-12-26 with updates
dot icon06/01/2021
Statement of capital following an allotment of shares on 2020-12-10
dot icon19/11/2020
Statement of capital following an allotment of shares on 2020-10-23
dot icon14/08/2020
Statement of capital following an allotment of shares on 2020-07-31
dot icon16/07/2020
Statement of capital following an allotment of shares on 2020-06-29
dot icon15/05/2020
Statement of capital following an allotment of shares on 2020-05-09
dot icon23/04/2020
Resolutions
dot icon23/04/2020
Memorandum and Articles of Association
dot icon17/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon24/02/2020
Statement of capital following an allotment of shares on 2020-01-20
dot icon06/01/2020
Confirmation statement made on 2019-12-26 with updates
dot icon12/12/2019
Statement of capital following an allotment of shares on 2019-11-11
dot icon06/08/2019
Statement of capital following an allotment of shares on 2019-06-28
dot icon21/06/2019
Statement of capital following an allotment of shares on 2019-05-13
dot icon29/04/2019
Statement of capital following an allotment of shares on 2019-03-12
dot icon04/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon31/01/2019
Termination of appointment of David Phillip Francis as a director on 2019-01-22
dot icon07/01/2019
Confirmation statement made on 2018-12-26 with updates
dot icon26/10/2018
Statement of capital following an allotment of shares on 2018-09-19
dot icon02/07/2018
Termination of appointment of Jason Outram as a director on 2018-06-30
dot icon25/06/2018
Statement of capital following an allotment of shares on 2018-05-16
dot icon10/05/2018
Statement of capital following an allotment of shares on 2018-04-16
dot icon29/03/2018
Resolutions
dot icon29/03/2018
Appointment of David Boswell as a secretary on 2018-03-19
dot icon08/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon08/01/2018
Statement of capital following an allotment of shares on 2017-11-15
dot icon05/01/2018
Confirmation statement made on 2017-12-26 with updates
dot icon05/01/2018
Statement of capital following an allotment of shares on 2017-11-15
dot icon18/08/2017
Statement of capital following an allotment of shares on 2017-05-22
dot icon27/06/2017
Termination of appointment of David Boswell as a secretary on 2017-06-20
dot icon30/05/2017
Statement of capital following an allotment of shares on 2017-05-07
dot icon26/04/2017
Memorandum and Articles of Association
dot icon26/04/2017
Resolutions
dot icon18/04/2017
Statement of capital following an allotment of shares on 2017-03-20
dot icon28/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon23/02/2017
Statement of capital following an allotment of shares on 2017-01-16
dot icon13/01/2017
Statement of capital following an allotment of shares on 2016-12-13
dot icon12/01/2017
Confirmation statement made on 2016-12-26 with updates
dot icon05/12/2016
Statement of capital following an allotment of shares on 2016-11-05
dot icon20/09/2016
Statement of capital following an allotment of shares on 2016-08-15
dot icon29/07/2016
Statement of capital following an allotment of shares on 2016-06-21
dot icon13/06/2016
Statement of capital following an allotment of shares on 2016-05-16
dot icon13/05/2016
Statement of capital following an allotment of shares on 2016-04-26
dot icon28/04/2016
Resolutions
dot icon13/04/2016
Termination of appointment of Joe Nicholas Kelly as a director on 2016-03-22
dot icon24/03/2016
Statement of capital following an allotment of shares on 2016-03-14
dot icon23/02/2016
Total exemption small company accounts made up to 2015-06-30
dot icon29/01/2016
Statement of capital following an allotment of shares on 2015-12-22
dot icon18/01/2016
Annual return made up to 2015-12-26 with full list of shareholders
dot icon22/05/2015
Statement of capital following an allotment of shares on 2015-04-30
dot icon08/04/2015
Statement of capital following an allotment of shares on 2015-03-19
dot icon12/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon26/02/2015
Statement of capital following an allotment of shares on 2015-02-10
dot icon15/01/2015
Annual return made up to 2014-12-26 with full list of shareholders
dot icon05/01/2015
Termination of appointment of William Anton Archer as a director on 2014-12-08
dot icon14/11/2014
Statement of capital following an allotment of shares on 2014-10-11
dot icon10/10/2014
Statement of capital following an allotment of shares on 2014-08-30
dot icon14/08/2014
Statement of capital following an allotment of shares on 2014-07-31
dot icon09/06/2014
Statement of capital following an allotment of shares on 2014-05-29
dot icon20/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon30/12/2013
Annual return made up to 2013-12-26 with full list of shareholders
dot icon23/10/2013
Statement of capital following an allotment of shares on 2013-09-21
dot icon05/08/2013
Statement of capital following an allotment of shares on 2013-06-29
dot icon27/06/2013
Statement of capital following an allotment of shares on 2013-06-17
dot icon05/04/2013
Statement of capital following an allotment of shares on 2013-02-23
dot icon22/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon22/01/2013
Statement of capital following an allotment of shares on 2013-01-15
dot icon17/01/2013
Annual return made up to 2012-12-26 with full list of shareholders
dot icon09/01/2013
Appointment of Joe Nicholas Kelly as a director
dot icon13/11/2012
Statement of capital following an allotment of shares on 2012-11-06
dot icon12/09/2012
Statement of capital following an allotment of shares on 2012-08-08
dot icon07/08/2012
Statement of capital following an allotment of shares on 2012-07-09
dot icon26/06/2012
Statement of capital following an allotment of shares on 2012-06-18
dot icon04/05/2012
Statement of capital following an allotment of shares on 2012-03-27
dot icon23/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon20/02/2012
Statement of capital following an allotment of shares on 2012-01-16
dot icon17/01/2012
Annual return made up to 2011-12-26 with full list of shareholders
dot icon28/12/2011
Statement of capital following an allotment of shares on 2011-11-21
dot icon11/11/2011
Statement of capital following an allotment of shares on 2011-10-06
dot icon02/08/2011
Statement of capital following an allotment of shares on 2011-07-25
dot icon01/07/2011
Statement of capital following an allotment of shares on 2011-06-20
dot icon11/05/2011
Termination of appointment of Avtar Sandhu as a director
dot icon11/05/2011
Statement of capital following an allotment of shares on 2011-03-28
dot icon16/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon18/02/2011
Statement of capital following an allotment of shares on 2011-01-31
dot icon04/02/2011
Annual return made up to 2010-12-26 with full list of shareholders
dot icon08/11/2010
Statement of capital following an allotment of shares on 2010-10-04
dot icon29/09/2010
Statement of capital following an allotment of shares on 2010-08-24
dot icon31/08/2010
Statement of capital following an allotment of shares on 2010-07-19
dot icon02/08/2010
Appointment of Robert Frederick Blair as a director
dot icon06/07/2010
Statement of capital following an allotment of shares on 2010-06-28
dot icon19/05/2010
Statement of capital following an allotment of shares on 2010-04-09
dot icon01/04/2010
Total exemption small company accounts made up to 2009-06-30
dot icon04/03/2010
Statement of capital following an allotment of shares on 2010-02-24
dot icon09/02/2010
Annual return made up to 2009-12-26. List of shareholders has changed
dot icon28/01/2010
Statement of capital following an allotment of shares on 2009-12-23
dot icon22/10/2009
Statement of capital following an allotment of shares on 2009-10-13
dot icon07/09/2009
Ad 28/07/09\gbp si 18@25=450\gbp ic 119591/120041\
dot icon30/07/2009
Accounting reference date shortened from 31/07/2009 to 30/06/2009
dot icon08/07/2009
Director's change of particulars / mark williams / 22/06/2009
dot icon08/07/2009
Ad 08/06/09-02/07/09\gbp si 17@25=425\gbp si 100@1=100\gbp ic 119066/119591\
dot icon03/06/2009
Ad 30/04/09-18/05/09\gbp si 18@25=450\gbp ic 118616/119066\
dot icon14/05/2009
Total exemption small company accounts made up to 2008-07-31
dot icon14/05/2009
Director appointed jeremy alan kite
dot icon24/03/2009
Appointment terminated director frederick bonnett
dot icon24/03/2009
Director appointed mark timothy williams
dot icon20/03/2009
Capitals not rolled up
dot icon18/03/2009
Ad 10/02/09-03/03/09\gbp si 38@25=950\gbp si 1@1=1\gbp ic 122480/123431\
dot icon05/03/2009
Return made up to 26/12/08; full list of members
dot icon05/03/2009
Director's change of particulars / stephen irving / 01/10/2008
dot icon21/01/2009
Memorandum and Articles of Association
dot icon21/01/2009
Nc inc already adjusted 03/01/09
dot icon21/01/2009
Resolutions
dot icon08/01/2009
Ad 29/11/08-03/01/09\gbp si 15@25=375\gbp ic 117290/117665\
dot icon24/11/2008
Ad 20/10/08\gbp si 49@25=1225\gbp si 30250@1=30250\gbp ic 85815/117290\
dot icon02/10/2008
Ad 30/08/08\gbp si 200@1=200\gbp ic 85615/85815\
dot icon06/08/2008
Ad 29/07/08\gbp si 19@25=475\gbp si 10@1=10\gbp ic 85130/85615\
dot icon30/07/2008
Appointment terminated director michael brett-smith
dot icon30/06/2008
Ad 24/05/08-23/06/08\gbp si 9@25=225\gbp si 500@1=500\gbp ic 84405/85130\
dot icon22/05/2008
Total exemption small company accounts made up to 2007-07-31
dot icon21/04/2008
Ad 17/03/08-15/04/08\gbp si 11@25=275\gbp ic 84130/84405\
dot icon29/02/2008
Ad 02/02/08\gbp si 4@25=100\gbp ic 84030/84130\
dot icon01/02/2008
Return made up to 26/12/07; change of members
dot icon19/12/2007
Ad 06/11/07-11/12/07 £ si 5@25=125 £ si 300@1=300 £ ic 86005/86430
dot icon26/09/2007
New director appointed
dot icon26/09/2007
Ad 16/08/07-27/08/07 £ si 1@25=25 £ si 200@1=200 £ ic 85780/86005
dot icon08/08/2007
Ad 09/07/07-31/07/07 £ si 44@25=1100 £ si 32@1=32 £ ic 84648/85780
dot icon18/07/2007
Ad 10/06/07--------- £ si 124@25=3100 £ ic 81548/84648
dot icon19/06/2007
Ad 26/04/07-02/06/07 £ si 28@25=700 £ si 510@1=510 £ ic 80338/81548
dot icon19/06/2007
Director resigned
dot icon15/05/2007
Total exemption small company accounts made up to 2006-07-31
dot icon02/05/2007
Ad 23/03/07-16/04/07 £ si 16@25=400 £ ic 79938/80338
dot icon29/03/2007
Return made up to 26/12/06; full list of members
dot icon11/03/2007
Ad 30/12/06-19/02/07 £ si 6@25=150 £ si 20@1=20 £ ic 79768/79938
dot icon30/10/2006
Ad 02/09/06-22/10/06 £ si 11@25=275 £ si 176@1=176 £ ic 79317/79768
dot icon14/08/2006
Ad 17/07/06-29/07/06 £ si 41@25=1025 £ si 2060@1=2060 £ ic 76232/79317
dot icon16/05/2006
Ad 15/04/06--------- £ si 33@25=825 £ si 250@1=250 £ ic 75157/76232
dot icon16/05/2006
Total exemption full accounts made up to 2005-07-31
dot icon23/03/2006
Ad 22/02/06-11/03/06 £ si 19@25=475 £ ic 74682/75157
dot icon09/02/2006
Return made up to 26/12/05; full list of members
dot icon26/01/2006
Secretary resigned
dot icon19/01/2006
Ad 19/12/05--------- £ si 5@25=125 £ ic 74557/74682
dot icon29/11/2005
Ad 29/09/05-10/11/05 £ si 33@25=825 £ si 250@1=250 £ ic 73482/74557
dot icon29/11/2005
Ad 20/08/05-01/09/05 £ si 85@25=2125 £ si 336@1=336 £ ic 71021/73482
dot icon29/11/2005
Ad 30/04/05-16/05/05 £ si 14@25=350 £ ic 70671/71021
dot icon29/11/2005
Ad 28/02/05-21/03/05 £ si 12@25=300 £ ic 70371/70671
dot icon29/11/2005
Ad 18/12/04--------- £ si 10@25
dot icon06/06/2005
Total exemption small company accounts made up to 2004-07-31
dot icon28/01/2005
New director appointed
dot icon28/01/2005
New director appointed
dot icon24/12/2004
Return made up to 26/12/04; full list of members
dot icon24/12/2004
Ad 04/12/04--------- £ si 33@25=825 £ si 15300@1=15300 £ ic 53996/70121
dot icon24/12/2004
Director resigned
dot icon24/12/2004
New secretary appointed
dot icon24/12/2004
New director appointed
dot icon24/12/2004
New director appointed
dot icon27/09/2004
Ad 21/08/04--------- £ si 39@25=975 £ ic 53021/53996
dot icon10/08/2004
Ad 03/07/04-21/07/04 £ si 101@25=2525 £ si 800@1=800 £ ic 49696/53021
dot icon15/07/2004
Nc inc already adjusted 10/06/04
dot icon15/07/2004
Resolutions
dot icon15/07/2004
Resolutions
dot icon15/07/2004
Resolutions
dot icon15/07/2004
Resolutions
dot icon22/06/2004
Ad 08/03/04-31/05/04 £ si 195@25=4875 £ si 3725@1=3725 £ ic 41096/49696
dot icon03/06/2004
Total exemption small company accounts made up to 2003-07-31
dot icon01/03/2004
Registered office changed on 01/03/04 from: 10 overcliffe gravesend kent DA11 0EF
dot icon07/02/2004
New director appointed
dot icon07/02/2004
Return made up to 26/11/03; full list of members
dot icon04/12/2003
Full accounts made up to 2002-07-31
dot icon24/09/2003
Ad 22/07/03-08/09/03 £ si 570@1=570 £ ic 40526/41096
dot icon03/06/2003
Full accounts made up to 2001-07-31
dot icon02/06/2003
New secretary appointed
dot icon30/05/2003
Secretary resigned
dot icon24/02/2003
Ad 20/01/03--------- £ si 250@1=250 £ ic 40276/40526
dot icon19/12/2002
Return made up to 26/11/02; full list of members
dot icon16/11/2002
Ad 21/10/02--------- £ si 1@25=25 £ si 250@1=250 £ ic 40001/40276
dot icon17/10/2002
Ad 16/09/02-30/09/02 £ si 4@25=100 £ si 1285@1=1285 £ ic 38616/40001
dot icon15/10/2002
Director resigned
dot icon19/09/2002
Ad 11/08/02-26/08/02 £ si 3@25=75 £ si 1980@1=1980 £ ic 36561/38616
dot icon16/08/2002
Ad 15/07/02--------- £ si 2000@1=2000 £ ic 34561/36561
dot icon19/12/2001
Return made up to 26/11/01; change of members
dot icon22/11/2001
Ad 29/10/01--------- £ si 200@1=200 £ ic 28385/28585
dot icon03/10/2001
Director resigned
dot icon03/10/2001
New director appointed
dot icon02/10/2001
New director appointed
dot icon18/09/2001
Ad 11/08/01-27/08/01 £ si 2@25=50 £ si 285@1=285 £ ic 28050/28385
dot icon03/09/2001
Full accounts made up to 2000-07-31
dot icon01/08/2001
Ad 09/07/01--------- £ si 1@25=25 £ si 100@1=100 £ ic 27925/28050
dot icon06/07/2001
Ad 11/06/01--------- £ si 2000@1=2000 £ ic 25925/27925
dot icon06/06/2001
Ad 05/05/01-07/05/01 £ si 550@1=550 £ ic 25375/25925
dot icon16/05/2001
Director resigned
dot icon06/04/2001
Ad 10/03/01--------- £ si 50@1=50 £ ic 25325/25375
dot icon18/12/2000
Ad 18/11/00--------- £ si 2@25 £ si 450@1
dot icon18/12/2000
Return made up to 26/11/00; full list of members
dot icon24/10/2000
Ad 23/09/00-07/10/00 £ si 4@25=100 £ si 285@1=285 £ ic 30383/30768
dot icon06/10/2000
Ad 26/08/00-09/09/00 £ si 1200@1=1200 £ ic 29183/30383
dot icon14/09/2000
Full accounts made up to 1999-07-31
dot icon08/09/2000
Ad 05/08/00--------- £ si 3006@1=3006 £ ic 26177/29183
dot icon11/08/2000
Ad 17/07/00--------- £ si 2500@1=2500 £ ic 23677/26177
dot icon28/02/2000
Ad 22/01/00-19/02/00 £ si 6@25=150 £ si 3325@1=3325 £ ic 20202/23677
dot icon17/01/2000
Ad 18/12/99--------- £ si 2000@1=2000 £ ic 18202/20202
dot icon03/12/1999
Ad 25/10/99--------- £ si 1@25
dot icon03/12/1999
Return made up to 26/11/99; change of members
dot icon07/09/1999
Ad 07/08/99-30/08/99 £ si 2@25=50 £ si 250@1=250 £ ic 17902/18202
dot icon29/07/1999
Ad 30/06/99--------- £ si 2000@1=2000 £ ic 15902/17902
dot icon30/06/1999
Ad 22/05/99--------- £ si 1@25=25 £ si 5@1=5 £ ic 15872/15902
dot icon28/05/1999
Full accounts made up to 1998-07-31
dot icon20/05/1999
Ad 19/04/99-11/05/99 £ si 2@25=50 £ si 100@1=100 £ ic 15722/15872
dot icon12/04/1999
New director appointed
dot icon09/04/1999
New director appointed
dot icon24/02/1999
New secretary appointed
dot icon24/02/1999
Director resigned
dot icon15/01/1999
Secretary resigned
dot icon15/01/1999
Ad 27/11/98--------- £ si 25@1=25 £ ic 15697/15722
dot icon04/01/1999
Return made up to 26/11/98; no change of members
dot icon11/11/1998
Ad 17/03/98-31/07/98 £ si 6@25=150 £ si 85@1=85 £ ic 14166/14401
dot icon11/11/1998
Ad 01/08/98-31/10/98 £ si 6@25=150 £ si 75@1=75 £ ic 13941/14166
dot icon11/11/1998
Ad 03/11/97--------- £ si 3@25 £ si 311@1
dot icon05/08/1998
New director appointed
dot icon09/04/1998
Director resigned
dot icon09/04/1998
New director appointed
dot icon26/03/1998
Full accounts made up to 1997-07-31
dot icon13/03/1998
Secretary resigned
dot icon13/03/1998
New secretary appointed
dot icon13/03/1998
Return made up to 26/11/97; full list of members
dot icon13/03/1998
Ad 20/05/96-26/11/96 £ si 15@25 £ si 275@1
dot icon13/03/1998
Ad 06/12/96-20/10/97 £ si 17@25=425 £ si 751@1=751 £ ic 119690/120866
dot icon13/03/1998
Director resigned
dot icon13/03/1998
Director resigned
dot icon13/03/1998
New director appointed
dot icon13/03/1998
Return made up to 26/11/96; full list of members
dot icon13/03/1998
Return made up to 26/11/95; full list of members
dot icon06/05/1997
Full accounts made up to 1996-07-31
dot icon12/06/1996
Ad 16/01/95-31/07/95 £ si 4@25=100 £ si 135@1=135 £ ic 119455/119690
dot icon12/06/1996
Ad 01/10/95-12/03/96 £ si 3@25=75 £ si 525@1=525 £ ic 118855/119455
dot icon06/06/1996
Full accounts made up to 1995-07-31
dot icon17/03/1995
Accounts for a small company made up to 1994-07-31
dot icon13/02/1995
Return made up to 26/11/94; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon15/03/1994
Return made up to 26/11/93; full list of members
dot icon11/02/1994
Accounts for a small company made up to 1993-07-31
dot icon26/08/1993
Ad 03/08/93-08/08/93 £ si 3@25=75 £ si 125@1=125 £ ic 9351/9551
dot icon26/08/1993
Ad 15/07/93-29/07/93 £ si 5@25=125 £ si 185@1=185 £ ic 9041/9351
dot icon28/06/1993
Ad 05/05/93-01/06/93 £ si 229@1=229 £ ic 8812/9041
dot icon17/06/1993
New director appointed
dot icon17/06/1993
New director appointed
dot icon10/05/1993
Ad 05/04/93-27/04/93 £ si 19@25=475 £ si 825@1=825 £ ic 7512/8812
dot icon10/05/1993
Ad 02/04/93--------- £ si 12@25=300 £ si 65@1=65 £ ic 7147/7512
dot icon15/04/1993
New director appointed
dot icon26/03/1993
Ad 28/02/93-08/03/93 £ si 99@25=2475 £ si 4670@1=4670 £ ic 2/7147
dot icon05/02/1993
Director resigned;new director appointed
dot icon05/02/1993
Director resigned;new director appointed
dot icon05/02/1993
Accounting reference date notified as 31/07
dot icon26/11/1992
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
26/12/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
30
38.42K
-
0.00
232.28K
-
2022
35
45.30K
-
0.00
228.36K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

33
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Martin, Peter
Director
17/09/2001 - 03/06/2007
1
Outram, Jason
Director
17/09/2007 - 30/06/2018
6
Extance, Harry Gilbert
Director
13/12/2004 - Present
3
Haselden, Mary Elizabeth
Nominee Director
26/11/1992 - 23/12/1992
246
Blair, Robert Frederick
Director
21/07/2010 - Present
9

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DARTFORD F.C. (1992) LIMITED

DARTFORD F.C. (1992) LIMITED is an(a) Active company incorporated on 26/11/1992 with the registered office located at Trinity House, 3 Bullace Lane, Dartford, Kent DA1 1BB. There are currently 7 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DARTFORD F.C. (1992) LIMITED?

toggle

DARTFORD F.C. (1992) LIMITED is currently Active. It was registered on 26/11/1992 .

Where is DARTFORD F.C. (1992) LIMITED located?

toggle

DARTFORD F.C. (1992) LIMITED is registered at Trinity House, 3 Bullace Lane, Dartford, Kent DA1 1BB.

What does DARTFORD F.C. (1992) LIMITED do?

toggle

DARTFORD F.C. (1992) LIMITED operates in the Operation of sports facilities (93.11 - SIC 2007) sector.

What is the latest filing for DARTFORD F.C. (1992) LIMITED?

toggle

The latest filing was on 24/03/2026: Total exemption full accounts made up to 2025-06-30.