UKBizDB.co.uk

BLACK DIAMOND SPORTS LTD

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

This company is commonly known as Black Diamond Sports Ltd. The company was founded 7 years ago and was given the registration number 10755819. The firm's registered office is in STOCKTON-ON-TEES. You can find them at 3 George Stephenson Court Westland Way, Preston Farm Industrial Estate, Stockton-on-tees, . This company's SIC code is 93199 - Other sports activities.

Company Information

Name:BLACK DIAMOND SPORTS LTD
Company Number:10755819
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:05 May 2017
End of financial year:31 May 2018
Jurisdiction:England - Wales
Industry Codes:
  • 93199 - Other sports activities

Office Address & Contact

Registered Address:3 George Stephenson Court Westland Way, Preston Farm Industrial Estate, Stockton-on-tees, England, TS18 3TG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3 George Stephenson Court, Westland Way, Preston Farm Industrial Estate, Stockton-On-Tees, England, TS18 3TG

Director12 December 2019Active
Paddock Business Centre, Paddock Road, Skelmersdale, United Kingdom, WN8 9PL

Secretary05 June 2019Active
3 George Stephenson Court, Westland Way, Preston Farm Industrial Estate, Stockton-On-Tees, England, TS18 3TG

Director05 May 2017Active
Paddock Business Centre, Paddock Road, Skelmersdale, United Kingdom, WN8 9PL

Director04 December 2017Active
Paddock Business Centre, Paddock Road, Skelmersdale, United Kingdom, WN8 9PL

Director05 May 2017Active
Paddock Business Centre, Paddock Road, Skelmersdale, United Kingdom, WN8 9PL

Director19 July 2017Active
Paddock Business Centre, Paddock Road, Skelmersdale, United Kingdom, WN8 9PL

Director31 August 2017Active

People with Significant Control

Mr Martyn Stephen Speight
Notified on:12 December 2019
Status:Active
Date of birth:July 1978
Nationality:British
Country of residence:England
Address:3 George Stephenson Court, Westland Way, Stockton-On-Tees, England, TS18 3TG
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Glenn Edward Collis
Notified on:05 May 2017
Status:Active
Date of birth:October 1980
Nationality:British
Country of residence:England
Address:3 George Stephenson Court, Westland Way, Stockton-On-Tees, England, TS18 3TG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Luke Moran
Notified on:05 May 2017
Status:Active
Date of birth:August 1989
Nationality:British
Country of residence:United Kingdom
Address:Paddock Business Centre, Paddock Road, Skelmersdale, United Kingdom, WN8 9PL
Nature of control:
  • Ownership of shares 50 to 75 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
2021-02-02Gazette

Gazette dissolved voluntary.

Download
2020-10-13Dissolution

Dissolution voluntary strike off suspended.

Download
2020-06-09Gazette

Gazette notice voluntary.

Download
2020-05-27Dissolution

Dissolution application strike off company.

Download
2020-01-08Persons with significant control

Notification of a person with significant control.

Download
2019-12-17Dissolution

Dissolution withdrawal application strike off company.

Download
2019-12-12Persons with significant control

Cessation of a person with significant control.

Download
2019-12-12Officers

Termination director company with name termination date.

Download
2019-12-12Address

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

Download
2019-12-12Officers

Appoint person director company with name date.

Download
2019-12-11Dissolution

Dissolution application strike off company.

Download
2019-12-05Officers

Termination director company with name termination date.

Download
2019-09-24Officers

Termination secretary company with name termination date.

Download
2019-06-05Officers

Appoint person secretary company with name date.

Download
2019-06-04Accounts

Accounts with accounts type micro entity.

Download
2019-05-18Gazette

Gazette filings brought up to date.

Download
2019-05-16Confirmation statement

Confirmation statement with no updates.

Download
2019-04-09Gazette

Gazette notice compulsory.

Download
2018-05-04Confirmation statement

Confirmation statement with updates.

Download
2018-03-22Persons with significant control

Change to a person with significant control.

Download
2018-03-13Officers

Termination director company with name termination date.

Download
2017-12-04Officers

Appoint person director company with name date.

Download
2017-08-31Officers

Appoint person director company with name date.

Download
2017-08-31Officers

Termination director company with name termination date.

Download
2017-07-19Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.