Background WavePink WaveYellow Wave

AVRO COMMUNITY FOOTBALL CLUB LIMITED (14924163)

AVRO COMMUNITY FOOTBALL CLUB LIMITED (14924163) is an active UK company. incorporated on 8 June 2023. with registered office in Oldham. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of sports facilities and 1 other business activities. AVRO COMMUNITY FOOTBALL CLUB LIMITED has been registered for 2 years. Current directors include FULLER, Robert James, HUTTON, Mark James, KENNEDY, Chris and 4 others.

Company Number
14924163
Status
active
Type
private-limited-guarant-nsc
Incorporated
8 June 2023
Age
2 years
Address
2 Eastway, Oldham, OL2 8NY
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of sports facilities
Directors
FULLER, Robert James, HUTTON, Mark James, KENNEDY, Chris, MELLOR, Lynsey Jane, MULLEN, Tracey Elizabeth, O'BRIEN, Charlie Lee, RATHBONE, Stephen
SIC Codes
93110, 93120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AVRO COMMUNITY FOOTBALL CLUB LIMITED

AVRO COMMUNITY FOOTBALL CLUB LIMITED is an active company incorporated on 8 June 2023 with the registered office located in Oldham. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of sports facilities and 1 other business activity. AVRO COMMUNITY FOOTBALL CLUB LIMITED was registered 2 years ago.(SIC: 93110, 93120)

Status

active

Active since 2 years ago

Company No

14924163

PRIVATE-LIMITED-GUARANT-NSC Company

Age

2 Years

Incorporated 8 June 2023

Size

N/A

Accounts

ARD: 30/6

Up to Date

4 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 28 January 2026 (2 months ago)
Period: 8 June 2023 - 31 July 2024(14 months)
Type: Dormant

Next Due

Due by 28 April 2026
Period: 1 August 2024 - 30 June 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 7 June 2025 (9 months ago)
Submitted on 20 June 2025 (9 months ago)

Next Due

Due by 21 June 2026
For period ending 7 June 2026
Contact
Address

2 Eastway Oldham, OL2 8NY,

Previous Addresses

211 Manchester New Road Middleton Manchester M24 1JT England
From: 19 June 2024To: 22 January 2026
C/O Anthony Collins 134 Edmund Street Birmingham B3 2ES England
From: 8 June 2023To: 19 June 2024
Timeline

12 key events • 2023 - 2023

Funding Officers Ownership
Company Founded
Jun 23
Director Joined
Jun 23
Director Joined
Jun 23
Director Joined
Jun 23
Director Joined
Jun 23
Director Joined
Jun 23
Director Joined
Jun 23
Director Joined
Jun 23
Director Left
Jun 23
Director Left
Jun 23
Owner Exit
Jul 23
Owner Exit
Jul 23
0
Funding
9
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

7 Active
2 Resigned

FULLER, Robert James

Active
Eastway, OldhamOL2 8NY
Born June 1974
Director
Appointed 16 Jun 2023

HUTTON, Mark James

Active
Eastway, OldhamOL2 8NY
Born June 1968
Director
Appointed 16 Jun 2023

KENNEDY, Chris

Active
Eastway, OldhamOL2 8NY
Born December 1980
Director
Appointed 16 Jun 2023

MELLOR, Lynsey Jane

Active
Eastway, OldhamOL2 8NY
Born April 1980
Director
Appointed 16 Jun 2023

MULLEN, Tracey Elizabeth

Active
Eastway, OldhamOL2 8NY
Born June 1970
Director
Appointed 16 Jun 2023

O'BRIEN, Charlie Lee

Active
Eastway, OldhamOL2 8NY
Born February 2004
Director
Appointed 16 Jun 2023

RATHBONE, Stephen

Active
Eastway, OldhamOL2 8NY
Born March 1962
Director
Appointed 16 Jun 2023

ALCOCK, David Scott

Resigned
Collins, BirminghamB3 2ES
Born February 1969
Director
Appointed 08 Jun 2023
Resigned 23 Jun 2023

DHALIWAL, Harnik Singh

Resigned
Collins, BirminghamB3 2ES
Born July 1997
Director
Appointed 08 Jun 2023
Resigned 23 Jun 2023

Persons with significant control

2

0 Active
2 Ceased

Mr David Scott Alcock

Ceased
Collins, BirminghamB3 2ES
Born February 1969

Nature of Control

Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 08 Jun 2023
Ceased 20 Jul 2023

Mr Harnik Singh Dhaliwal

Ceased
Collins, BirminghamB3 2ES
Born July 1997

Nature of Control

Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 08 Jun 2023
Ceased 20 Jul 2023
Fundings
Financials
Latest Activities

Filing History

22

Change Account Reference Date Company Previous Shortened
28 January 2026
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
22 January 2026
AD01Change of Registered Office Address
Confirmation Statement With No Updates
20 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 February 2025
AAAnnual Accounts
Memorandum Articles
13 September 2024
MAMA
Resolution
13 September 2024
RESOLUTIONSResolutions
Confirmation Statement With No Updates
24 June 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 June 2024
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
27 March 2024
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control Statement
20 July 2023
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
20 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
23 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
23 June 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
16 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 June 2023
AP01Appointment of Director
Incorporation Company
8 June 2023
NEWINCIncorporation