GARFORTH VILLA FOOTBALL CLUB LIMITED

Register to unlock more data on OkredoRegister

GARFORTH VILLA FOOTBALL CLUB LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12750062

Incorporation date

17/07/2020

Size

Total Exemption Full

Contacts

Registered address

Registered address

4 Lidgett Lane, Garforth, Leeds LS25 1EQCopy
copy info iconCopy
See on map
Latest events (Record since 17/07/2020)
dot icon08/09/2025
Confirmation statement made on 2025-07-16 with no updates
dot icon27/08/2025
Change of details for Mr Simon John Pinkney as a person with significant control on 2025-08-20
dot icon27/08/2025
Change of details for Mrs Christine Helen Pinkney as a person with significant control on 2025-08-20
dot icon26/08/2025
Director's details changed for Mrs Christine Helen Pinkney on 2025-08-20
dot icon26/08/2025
Director's details changed for Mr Simon John Pinkney on 2025-08-20
dot icon20/08/2025
Termination of appointment of Sam James Pease as a secretary on 2025-08-20
dot icon20/08/2025
Appointment of Katie Sweeting as a secretary on 2025-08-20
dot icon20/08/2025
Cessation of Tracy Holmes as a person with significant control on 2024-08-02
dot icon20/08/2025
Notification of Katie Sweeting as a person with significant control on 2024-08-02
dot icon12/08/2025
Cessation of Matthew Gipson as a person with significant control on 2025-07-06
dot icon12/08/2025
Termination of appointment of Matt Gipson as a director on 2025-07-06
dot icon12/08/2025
Notification of Steve Baker as a person with significant control on 2025-07-06
dot icon12/08/2025
Appointment of Mr Steve Baker as a director on 2025-07-06
dot icon30/04/2025
Total exemption full accounts made up to 2024-07-31
dot icon05/02/2025
Registered office address changed from 125 Main Street Garforth Leeds LS25 1AF England to 4 Lidgett Lane Garforth Leeds LS25 1EQ on 2025-02-05
dot icon19/08/2024
Confirmation statement made on 2024-07-16 with no updates
dot icon15/08/2024
Termination of appointment of Tracy Holmes as a director on 2024-08-02
dot icon15/08/2024
Appointment of Mrs Katie Sweeting as a director on 2024-08-02
dot icon15/08/2024
Termination of appointment of Katie Sweeting as a secretary on 2024-08-02
dot icon12/07/2024
Termination of appointment of Tracy Holmes as a secretary on 2024-07-07
dot icon12/07/2024
Appointment of Ms Katie Sweeting as a secretary on 2024-07-07
dot icon25/06/2024
Total exemption full accounts made up to 2023-07-31
dot icon12/04/2024
Termination of appointment of Sarah Lea Wynn as a director on 2023-08-21
dot icon25/03/2024
Notification of Minos Perdios as a person with significant control on 2024-03-21
dot icon25/03/2024
Notification of Simon Pinkney as a person with significant control on 2024-03-21
dot icon25/03/2024
Notification of Christine Pinkney as a person with significant control on 2024-03-21
dot icon25/03/2024
Notification of Sam Pease as a person with significant control on 2024-03-21
dot icon25/03/2024
Notification of Tracy Holmes as a person with significant control on 2024-03-21
dot icon25/03/2024
Notification of Matthew Gipson as a person with significant control on 2024-03-21
dot icon21/03/2024
Withdrawal of a person with significant control statement on 2024-03-21
dot icon13/09/2023
Appointment of Christine Pinkney as a director on 2023-08-21
dot icon13/09/2023
Termination of appointment of Robert Euan Fakes as a director on 2023-08-21
dot icon13/09/2023
Appointment of Matt Gipson as a director on 2023-08-21
dot icon17/08/2023
Notification of a person with significant control statement
dot icon17/08/2023
Confirmation statement made on 2023-07-16 with no updates
dot icon31/07/2023
Total exemption full accounts made up to 2022-07-31
dot icon09/08/2022
Confirmation statement made on 2022-07-16 with no updates
dot icon22/07/2022
Amended total exemption full accounts made up to 2021-07-31
dot icon08/06/2022
Cessation of Sam James Pease as a person with significant control on 2021-07-31
dot icon08/06/2022
Cessation of Tracy Holmes as a person with significant control on 2021-07-31
dot icon08/06/2022
Cessation of Robert Euan Fakes as a person with significant control on 2021-07-31
dot icon29/04/2022
Total exemption full accounts made up to 2021-07-31
dot icon06/10/2021
Compulsory strike-off action has been discontinued
dot icon05/10/2021
First Gazette notice for compulsory strike-off
dot icon01/10/2021
Confirmation statement made on 2021-07-16 with no updates
dot icon17/07/2020
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-6 *

* during past year

Number of employees

0
2022
change arrow icon+52.52 % *

* during past year

Cash in Bank

£63,125.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
16/07/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
40.43K
-
0.00
41.39K
-
2022
0
60.55K
-
0.00
63.13K
-
2022
0
60.55K
-
0.00
63.13K
-

Employees

2022

Employees

0 Descended-100 % *

Net Assets(GBP)

60.55K £Ascended49.77 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

63.13K £Ascended52.52 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Minos Perdios
Director
17/07/2020 - Present
7
Holmes, Tracy
Director
17/07/2020 - 02/08/2024
-
Pinkney, Simon John
Director
17/07/2020 - Present
2
Wynn, Sarah Lea
Director
17/07/2020 - 21/08/2023
2
Fakes, Robert Euan
Director
17/07/2020 - 21/08/2023
-

Persons with Significant Control

19
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About GARFORTH VILLA FOOTBALL CLUB LIMITED

GARFORTH VILLA FOOTBALL CLUB LIMITED is an(a) Active company incorporated on 17/07/2020 with the registered office located at 4 Lidgett Lane, Garforth, Leeds LS25 1EQ. There are currently 7 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of GARFORTH VILLA FOOTBALL CLUB LIMITED?

toggle

GARFORTH VILLA FOOTBALL CLUB LIMITED is currently Active. It was registered on 17/07/2020 .

Where is GARFORTH VILLA FOOTBALL CLUB LIMITED located?

toggle

GARFORTH VILLA FOOTBALL CLUB LIMITED is registered at 4 Lidgett Lane, Garforth, Leeds LS25 1EQ.

What does GARFORTH VILLA FOOTBALL CLUB LIMITED do?

toggle

GARFORTH VILLA FOOTBALL CLUB LIMITED operates in the Sports and recreation education (85.51 - SIC 2007) sector.

What is the latest filing for GARFORTH VILLA FOOTBALL CLUB LIMITED?

toggle

The latest filing was on 08/09/2025: Confirmation statement made on 2025-07-16 with no updates.