UKBizDB.co.uk

AMSPORTUK LTD

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

This company is commonly known as Amsportuk Ltd. The company was founded 4 years ago and was given the registration number 12128697. The firm's registered office is in CORSHAM. You can find them at 10 Kirby Road, , Corsham, . This company's SIC code is 47910 - Retail sale via mail order houses or via Internet.

Company Information

Name:AMSPORTUK LTD
Company Number:12128697
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 July 2019
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47910 - Retail sale via mail order houses or via Internet

Office Address & Contact

Registered Address:10 Kirby Road, Corsham, England, SN13 9DS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Bevan Buckland Llp, Ground Floor, Cardigan House, Castle Court, Swansea Enterprise Park, Swansea, Wales, SA7 9LA

Director28 June 2021Active
110, Corve Street, Ludlow, England, SY8 1DJ

Director08 June 2021Active
10, Kirby Road, Corsham, England, SN13 9DS

Director30 July 2019Active
10, Kirby Road, Corsham, England, SN13 9DS

Director05 August 2020Active

People with Significant Control

Mr Thomas Albert Robin Mcintire
Notified on:31 January 2022
Status:Active
Date of birth:October 1965
Nationality:British
Country of residence:Wales
Address:Elmsmere Court, Blackhills Lane, Swansea, Wales, SA2 7JN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Sharon Mcintire
Notified on:31 January 2022
Status:Active
Date of birth:January 1969
Nationality:British
Country of residence:Wales
Address:C/O Bevan Buckland Llp, Ground Floor, Cardigan House, Swansea, Wales, SA7 9LA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Alexander Michael Moser
Notified on:08 June 2021
Status:Active
Date of birth:May 1983
Nationality:German
Country of residence:England
Address:110, Corve Street, Ludlow, England, SY8 1DJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Charles Frederick Newbould
Notified on:21 October 2020
Status:Active
Date of birth:April 1986
Nationality:British
Country of residence:England
Address:110, Corve Street, Ludlow, England, SY8 1DJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Peter Robert James Muir
Notified on:30 July 2019
Status:Active
Date of birth:April 1949
Nationality:British
Country of residence:England
Address:10, Kirby Road, Corsham, England, SN13 9DS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2023-06-09Confirmation statement

Confirmation statement with updates.

Download
2023-05-04Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-04-29Accounts

Accounts with accounts type total exemption full.

Download
2023-04-28Persons with significant control

Change to a person with significant control.

Download
2023-04-28Persons with significant control

Notification of a person with significant control.

Download
2023-04-27Officers

Change person director company with change date.

Download
2023-04-27Address

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

Download
2023-04-27Persons with significant control

Notification of a person with significant control.

Download
2023-04-27Persons with significant control

Cessation of a person with significant control.

Download
2023-04-27Officers

Termination director company with name termination date.

Download
2022-06-10Confirmation statement

Confirmation statement with no updates.

Download
2022-04-21Accounts

Accounts with accounts type micro entity.

Download
2021-08-17Officers

Change person director company with change date.

Download
2021-06-30Officers

Change person director company with change date.

Download
2021-06-29Officers

Appoint person director company with name date.

Download
2021-06-09Confirmation statement

Confirmation statement with updates.

Download
2021-06-09Persons with significant control

Notification of a person with significant control.

Download
2021-06-09Persons with significant control

Cessation of a person with significant control.

Download
2021-06-09Resolution

Resolution.

Download
2021-06-08Officers

Termination director company with name termination date.

Download
2021-06-08Address

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

Download
2021-06-08Officers

Appoint person director company with name date.

Download
2021-04-30Accounts

Accounts with accounts type micro entity.

Download
2020-10-22Confirmation statement

Confirmation statement with updates.

Download
2020-10-22Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.