Warning: file_put_contents(c/5367666f83fdcb8acb083a28a7aeb54b.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Complete Sports Solutions Transport Limited, ST1 5SQ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

COMPLETE SPORTS SOLUTIONS TRANSPORT LIMITED

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

This company is commonly known as Complete Sports Solutions Transport Limited. The company was founded 13 years ago and was given the registration number 07434057. The firm's registered office is in STOKE-ON-TRENT. You can find them at The Glades Festival Way, Festival Park, Stoke-on-trent, Staffordshire. This company's SIC code is 79120 - Tour operator activities.

Company Information

Name:COMPLETE SPORTS SOLUTIONS TRANSPORT LIMITED
Company Number:07434057
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 November 2010
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 79120 - Tour operator activities

Office Address & Contact

Registered Address:The Glades Festival Way, Festival Park, Stoke-on-trent, Staffordshire, England, ST1 5SQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Glades, Festival Way, Festival Park, Stoke-On-Trent, England, ST1 5SQ

Secretary06 January 2014Active
The Glades, Festival Way, Festival Park, Stoke-On-Trent, England, ST1 5SQ

Director25 December 2011Active
The Glades, Festival Way, Festival Park, Stoke-On-Trent, England, ST1 5SQ

Director14 December 2010Active
29, Chapel Lane, Rode Heath, United Kingdom, ST7 3SD

Secretary14 December 2010Active
29 Chapel Lane, Chapel Lane, Rode Heath, Stoke-On-Trent, England, ST7 3SD

Director01 June 2014Active
29, Chapel Lane, Rode Heath, Stoke-On-Trent, United Kingdom, ST7 3SD

Director09 December 2010Active
1st, Floor, 47 Bury New Road Prestwich, Manchester, England, M25 9JY

Director09 November 2010Active

People with Significant Control

Complete Sports Solutions Limited
Notified on:23 November 2017
Status:Active
Country of residence:United Kingdom
Address:Css House, Parkgate Road, Chester, United Kingdom, CH1 6NN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Ms Hayley Styles
Notified on:30 June 2016
Status:Active
Date of birth:September 1976
Nationality:British
Address:Suite 8, The Meadows, Chester, CH4 9NG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-11-16Confirmation statement

Confirmation statement with updates.

Download
2023-07-25Accounts

Accounts with accounts type total exemption full.

Download
2022-11-22Confirmation statement

Confirmation statement with updates.

Download
2022-08-02Officers

Change person director company with change date.

Download
2022-08-02Officers

Change person director company with change date.

Download
2022-07-29Accounts

Accounts with accounts type total exemption full.

Download
2021-12-16Confirmation statement

Confirmation statement with updates.

Download
2021-07-14Accounts

Accounts with accounts type total exemption full.

Download
2020-11-26Confirmation statement

Confirmation statement with no updates.

Download
2020-07-16Address

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

Download
2020-05-12Accounts

Accounts with accounts type total exemption full.

Download
2019-11-14Confirmation statement

Confirmation statement with no updates.

Download
2019-11-14Persons with significant control

Change to a person with significant control.

Download
2019-03-27Accounts

Accounts with accounts type total exemption full.

Download
2018-11-20Confirmation statement

Confirmation statement with no updates.

Download
2018-03-26Officers

Change person director company with change date.

Download
2018-03-13Accounts

Accounts with accounts type total exemption full.

Download
2018-03-02Address

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

Download
2017-11-23Confirmation statement

Confirmation statement with updates.

Download
2017-11-23Persons with significant control

Cessation of a person with significant control.

Download
2017-11-23Persons with significant control

Notification of a person with significant control.

Download
2017-09-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-03-03Resolution

Resolution.

Download
2017-02-06Accounts

Accounts with accounts type total exemption small.

Download
2016-11-25Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.