UKBizDB.co.uk

1000 MILE SPORTSWEAR LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 1000 Mile Sportswear Limited. The company was founded 27 years ago and was given the registration number 03225405. The firm's registered office is in MACCLESFIELD. You can find them at Bailey Court, Green Street, Macclesfield, . This company's SIC code is 32300 - Manufacture of sports goods.

Company Information

Name:1000 MILE SPORTSWEAR LIMITED
Company Number:03225405
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 July 1996
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 32300 - Manufacture of sports goods

Office Address & Contact

Registered Address:Bailey Court, Green Street, Macclesfield, England, SK10 1JQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Landmark, St Peter's Square, 1 Oxford Street, M1 4PB

Director10 March 2020Active
Unit N Penfold Trading Estate, Imperial Way, Watford, United Kingdom, WD24 4YY

Secretary06 August 1996Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary16 July 1996Active
51 Station Road, Station Road, Hemsworth, Pontefract, England, WF9 5LN

Director02 May 2017Active
48 Royd Moor Road, Tong, Bradford, BD4 0TR

Director05 March 1999Active
20 Sandles Road, Droitwich Spa, WR9 8RA

Director01 December 1996Active
Unit N Penfold Trading Estate, Imperial Way, Watford, WD24 4YY

Director17 July 2014Active
Unit N Penfold Trading Estate, Imperial Way, Watford, WD24 4YY

Director01 January 2018Active
Unit N Penfold Trading Estate, Imperial Way, Watford, WD24 4YY

Director06 August 1996Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director16 July 1996Active
Flat 8 Hunters Gate, Hunters Lane, Leavesden, WD25 7HG

Director25 April 2003Active
Unit N Penfold Trading Estate, Imperial Way, Watford, WD24 4YY

Director17 July 2014Active

People with Significant Control

Bollin Group Limited
Notified on:10 March 2020
Status:Active
Country of residence:England
Address:Bailey Court, Green Street, Macclesfield, England, SK10 1JQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Jack Galaun
Notified on:06 April 2016
Status:Active
Date of birth:July 1946
Nationality:British
Address:Unit N Penfold Trading Estate, Watford, WD24 4YY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Fanelle Galaun
Notified on:06 April 2016
Status:Active
Date of birth:January 1948
Nationality:British
Country of residence:United Kingdom
Address:91, Michleham Down, London, United Kingdom, N12 7JL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Nicholas Charles Aveyard
Notified on:06 April 2016
Status:Active
Date of birth:June 1969
Nationality:British
Country of residence:England
Address:51, Station Road, Station Road, Pontefract, England, WF9 5LN
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-10Gazette

Gazette dissolved liquidation.

Download
2024-01-10Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2023-09-05Address

Change registered office address company with date old address new address.

Download
2023-05-02Insolvency

Liquidation disclaimer notice.

Download
2023-05-01Address

Change registered office address company with date old address new address.

Download
2023-05-01Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-05-01Resolution

Resolution.

Download
2023-05-01Insolvency

Liquidation voluntary statement of affairs.

Download
2023-04-17Mortgage

Mortgage satisfy charge full.

Download
2023-03-14Accounts

Change account reference date company previous shortened.

Download
2022-12-15Accounts

Change account reference date company previous shortened.

Download
2022-09-26Accounts

Change account reference date company previous shortened.

Download
2022-08-01Confirmation statement

Confirmation statement with no updates.

Download
2022-03-23Change of name

Certificate change of name company.

Download
2021-08-05Confirmation statement

Confirmation statement with no updates.

Download
2021-06-22Accounts

Legacy.

Download
2021-06-22Accounts

Accounts with accounts type total exemption full.

Download
2021-06-22Other

Legacy.

Download
2021-06-22Other

Legacy.

Download
2021-04-27Other

Legacy.

Download
2021-02-25Accounts

Change account reference date company previous shortened.

Download
2021-01-19Accounts

Accounts with accounts type total exemption full.

Download
2021-01-04Accounts

Change account reference date company previous shortened.

Download
2020-10-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-08-27Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.