Warning: file_put_contents(c/9c19a29d88a07e292edf0130aa5cb192.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
County Sports Hagley Limited, DY11 6RE Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

COUNTY SPORTS HAGLEY LIMITED

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

This company is commonly known as County Sports Hagley Limited. The company was founded 18 years ago and was given the registration number 05499784. The firm's registered office is in KIDDERMINSTER. You can find them at C/o Harris Young & Beattie, 1 Franchise Street, Kidderminster, Worcestershire. This company's SIC code is 47640 - Retail sale of sports goods, fishing gear, camping goods, boats and bicycles.

Company Information

Name:COUNTY SPORTS HAGLEY LIMITED
Company Number:05499784
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 July 2005
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47640 - Retail sale of sports goods, fishing gear, camping goods, boats and bicycles

Office Address & Contact

Registered Address:C/o Harris Young & Beattie, 1 Franchise Street, Kidderminster, Worcestershire, DY11 6RE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
32 Park Lane, Bewdley, DY12 2EU

Secretary14 July 2005Active
32 Park Lane, Bewdley, DY12 2EU

Director14 July 2005Active
32 Park Lane, Bewdley, DY12 2EU

Director14 July 2005Active
31 Buxton Road, Stockport, SK2 6LS

Corporate Secretary05 July 2005Active
31 Buxton Road, Stockport, SK2 6LS

Director05 July 2005Active

People with Significant Control

Mrs Jacqueline Carole Vaughan
Notified on:06 July 2021
Status:Active
Date of birth:February 1953
Nationality:British
Country of residence:England
Address:90a, Worcester Road, Stourbridge, England, DY9 0NJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Graham Martin Vaughan
Notified on:06 July 2021
Status:Active
Date of birth:June 1950
Nationality:British
Country of residence:England
Address:90a, Worcester Road, Stourbridge, England, DY9 0NJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Jacqueline Carole Vaughan
Notified on:19 July 2016
Status:Active
Date of birth:February 1953
Nationality:British
Country of residence:England
Address:Beauchamp House, 402-403 Stourport Road, Kidderminster, England, DY11 7BG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control
Mr David John Vaughan
Notified on:19 July 2016
Status:Active
Date of birth:August 1962
Nationality:British
Country of residence:England
Address:90a, Worcester Road, Stourbridge, England, DY9 0NJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-03Accounts

Accounts with accounts type micro entity.

Download
2023-07-04Confirmation statement

Confirmation statement with no updates.

Download
2022-09-26Accounts

Accounts with accounts type micro entity.

Download
2022-08-30Confirmation statement

Confirmation statement with updates.

Download
2022-02-15Accounts

Accounts with accounts type micro entity.

Download
2022-02-15Persons with significant control

Notification of a person with significant control.

Download
2022-02-15Persons with significant control

Notification of a person with significant control.

Download
2022-02-15Capital

Capital allotment shares.

Download
2021-08-20Address

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

Download
2021-07-27Confirmation statement

Confirmation statement with updates.

Download
2021-07-27Persons with significant control

Cessation of a person with significant control.

Download
2021-07-27Accounts

Accounts with accounts type micro entity.

Download
2021-01-28Address

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

Download
2020-07-15Confirmation statement

Confirmation statement with no updates.

Download
2020-04-02Accounts

Accounts with accounts type total exemption full.

Download
2019-07-23Confirmation statement

Confirmation statement with no updates.

Download
2019-04-29Accounts

Accounts with accounts type total exemption full.

Download
2018-07-10Confirmation statement

Confirmation statement with no updates.

Download
2018-04-30Accounts

Accounts with accounts type total exemption full.

Download
2017-07-17Confirmation statement

Confirmation statement with no updates.

Download
2017-04-27Accounts

Accounts with accounts type total exemption small.

Download
2016-07-19Confirmation statement

Confirmation statement with updates.

Download
2016-04-24Accounts

Accounts with accounts type total exemption small.

Download
2015-07-29Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-21Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.