UKBizDB.co.uk

ACADEMY SPORTS SURFACES LIMITED

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

This company is commonly known as Academy Sports Surfaces Limited. The company was founded 7 years ago and was given the registration number 10259131. The firm's registered office is in ASHFORD. You can find them at 54a Church Road, , Ashford, Middlesex. This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:ACADEMY SPORTS SURFACES LIMITED
Company Number:10259131
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 July 2016
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:54a Church Road, Ashford, Middlesex, United Kingdom, TW15 2TS
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
54a, Church Road, Ashford, England, TW15 2TS

Director01 July 2016Active
54a Church Road, Ashford, United Kingdom, TW15 2TS

Director01 July 2016Active
47-49 Green Lane,, Northwood,, United Kingdom, HA6 3AE

Director01 July 2016Active

People with Significant Control

Mr Ashok Bhardwaj
Notified on:01 July 2016
Status:Active
Date of birth:June 1951
Nationality:British
Country of residence:United Kingdom
Address:C/O. Bhardwaj Limited, 47 - 49 Green Lane, Northwood, United Kingdom, HA6 3AE
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Matthew Paul Flint
Notified on:01 July 2016
Status:Active
Date of birth:September 1956
Nationality:British
Country of residence:United Kingdom
Address:54a Church Road, Ashford, United Kingdom, TW15 2TS
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr David Allan Brown
Notified on:01 July 2016
Status:Active
Date of birth:May 1965
Nationality:British
Country of residence:United Kingdom
Address:54a Church Road, Ashford, United Kingdom, TW15 2TS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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
2023-09-29Accounts

Accounts with accounts type micro entity.

Download
2023-07-13Confirmation statement

Confirmation statement with no updates.

Download
2022-10-26Accounts

Accounts with accounts type micro entity.

Download
2022-07-15Confirmation statement

Confirmation statement with no updates.

Download
2021-12-28Accounts

Accounts with accounts type micro entity.

Download
2021-07-15Confirmation statement

Confirmation statement with no updates.

Download
2020-12-24Accounts

Accounts with accounts type micro entity.

Download
2020-07-16Confirmation statement

Confirmation statement with no updates.

Download
2019-09-27Accounts

Accounts with accounts type micro entity.

Download
2019-07-15Confirmation statement

Confirmation statement with no updates.

Download
2018-09-20Accounts

Accounts with accounts type micro entity.

Download
2018-07-06Confirmation statement

Confirmation statement with updates.

Download
2018-06-18Accounts

Accounts with accounts type micro entity.

Download
2018-05-23Address

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

Download
2018-03-23Accounts

Change account reference date company current shortened.

Download
2017-07-05Confirmation statement

Confirmation statement with no updates.

Download
2017-02-02Officers

Change person director company with change date.

Download
2017-02-02Address

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

Download
2017-01-20Resolution

Resolution.

Download
2017-01-20Change of name

Change of name notice.

Download
2016-07-22Confirmation statement

Confirmation statement with updates.

Download
2016-07-20Address

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

Download
2016-07-20Officers

Appoint person director company with name date.

Download
2016-07-15Officers

Appoint person director company with name date.

Download
2016-07-13Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.