Warning: file_put_contents(c/e7edc5d403cd477df480ab166f93752b.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
33 Sports Facilities Limited, TN15 0EG Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

33 SPORTS FACILITIES LIMITED

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

This company is commonly known as 33 Sports Facilities Limited. The company was founded 11 years ago and was given the registration number 08437006. The firm's registered office is in SEVENOAKS. You can find them at 3 East Point, High Street Seal, Sevenoaks, Kent. This company's SIC code is 93199 - Other sports activities.

Company Information

Name:33 SPORTS FACILITIES LIMITED
Company Number:08437006
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 March 2013
End of financial year:30 September 2019
Jurisdiction:England - Wales
Industry Codes:
  • 93199 - Other sports activities

Office Address & Contact

Registered Address:3 East Point, High Street Seal, Sevenoaks, Kent, TN15 0EG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
11, Park Grove, Bexleyheath, England, DA7 6AA

Director08 March 2013Active
11, Park Grove, Bexleyheath, England, DA7 6AA

Director08 March 2013Active
3, East Point, High Street Seal, Sevenoaks, England, TN15 0EG

Director08 March 2013Active

People with Significant Control

Mr Patrick Mark Winston
Notified on:06 April 2016
Status:Active
Date of birth:November 1970
Nationality:British
Country of residence:England
Address:11, Park Grove, Bexleyheath, England, DA7 6AA
Nature of control:
  • Ownership of shares 25 to 50 percent
Robert Robinson
Notified on:06 April 2016
Status:Active
Date of birth:January 1971
Nationality:British
Country of residence:England
Address:11, Park Grove, Bexleyheath, England, DA7 6AA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Andrew James Rutherford
Notified on:06 April 2016
Status:Active
Date of birth:August 1972
Nationality:British
Country of residence:England
Address:11, Park Grove, Bexleyheath, England, DA7 6AA
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
2021-11-30Gazette

Gazette dissolved compulsory.

Download
2021-09-07Gazette

Gazette notice compulsory.

Download
2021-06-30Address

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

Download
2021-03-15Confirmation statement

Confirmation statement with no updates.

Download
2020-09-29Accounts

Accounts with accounts type micro entity.

Download
2020-09-09Confirmation statement

Confirmation statement with no updates.

Download
2019-12-23Accounts

Change account reference date company previous extended.

Download
2019-03-11Confirmation statement

Confirmation statement with no updates.

Download
2018-12-17Accounts

Accounts with accounts type total exemption full.

Download
2018-08-02Officers

Change person director company with change date.

Download
2018-08-02Persons with significant control

Change to a person with significant control.

Download
2018-03-21Confirmation statement

Confirmation statement with no updates.

Download
2017-12-21Accounts

Accounts with accounts type micro entity.

Download
2017-12-18Officers

Termination director company with name termination date.

Download
2017-03-24Confirmation statement

Confirmation statement with updates.

Download
2016-12-30Accounts

Accounts with accounts type total exemption small.

Download
2016-04-22Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-23Accounts

Accounts with accounts type total exemption small.

Download
2015-04-02Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-08Accounts

Accounts with accounts type total exemption small.

Download
2014-10-20Officers

Change person director company with change date.

Download
2014-04-01Annual return

Annual return company with made up date full list shareholders.

Download
2014-04-01Officers

Change person director company with change date.

Download
2014-04-01Officers

Change person director company with change date.

Download
2014-04-01Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.