This company is commonly known as Cp Sport. The company was founded 23 years ago and was given the registration number 04181593. The firm's registered office is in POOLE. You can find them at Lytchett House 13 Freeland Park, Wareham Road, Poole, Dorset. This company's SIC code is 85510 - Sports and recreation education.
Name | : | CP SPORT |
---|---|---|
Company Number | : | 04181593 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 March 2001 |
End of financial year | : | 31 March 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Lytchett House 13 Freeland Park, Wareham Road, Poole, Dorset, England, BH16 6FA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Lytchett House, 13 Freeland Park, Wareham Road, Poole, England, BH16 6FA | Director | 08 April 2020 | Active |
Lytchett House, 13 Freeland Park, Wareham Road, Poole, England, BH16 6FA | Director | 27 May 2021 | Active |
Lytchett House, 13 Freeland Park, Wareham Road, Poole, England, BH16 6FA | Director | 15 June 2022 | Active |
Lytchett House, 13 Freeland Park, Wareham Road, Poole, England, BH16 6FA | Director | 27 May 2021 | Active |
Lytchett House, 13 Freeland Park, Wareham Road, Poole, England, BH16 6FA | Director | 27 May 2021 | Active |
Lytchett House, 13 Freeland Park, Wareham Road, Poole, England, BH16 6FA | Director | 15 June 2022 | Active |
Lytchett House, 13 Freeland Park, Wareham Road, Poole, England, BH16 6FA | Director | 31 October 2018 | Active |
5, Heathcoat Building, Nottingham Science & Technology Park, University Boulevard, NG7 2QJ | Secretary | 27 March 2016 | Active |
5, Heathcoat Building, Nottingham Science & Technology Park, University Boulevard, NG7 2QJ | Secretary | 31 January 2016 | Active |
5, Heathcoat Building, Nottingham Science & Technology Park, University Boulevard, United Kingdom, NG7 2QJ | Secretary | 28 March 2014 | Active |
2, Rochester Close, Kibworth, Leicester, LE8 0JS | Secretary | 21 November 2004 | Active |
5, Heathcoat Building, Nottingham Science & Technology Park, University Boulevard, NG7 2QJ | Secretary | 07 January 2019 | Active |
16 Anglesea Road, Wivenhoe, Colchester, CO7 9JR | Secretary | 16 March 2001 | Active |
Hilltop House Little Green Head, Kingsley Moor, Stoke On Trent, ST10 2EL | Secretary | 17 March 2001 | Active |
5, Heathcoat Building, Nottingham Science & Technology Park, University Boulevard, NG7 2QJ | Director | 30 September 2015 | Active |
5, Heathcoat Building, Nottingham Science & Technology Park, University Boulevard, NG7 2QJ | Director | 17 March 2001 | Active |
5, Heathcoat Building, Nottingham Science & Technology Park, University Boulevard, NG7 2QJ | Director | 30 September 2015 | Active |
37, Adente Close, Stoke Gifford, Bristol, BS4 8RT | Director | 22 March 2009 | Active |
37, Adelante Close, Stoke Gifford, Bristol, United Kingdom, BS34 8RT | Director | 12 June 2011 | Active |
5, Heathcoat Building, Nottingham Science & Technology Park, University Boulevard, United Kingdom, NG7 2QJ | Director | 22 September 2012 | Active |
57 Wheatacre Road, Nottingham, NG11 8LL | Director | 16 March 2001 | Active |
5, Heathcoat Building, Nottingham Science & Technology Park, University Boulevard, NG7 2QJ | Director | 30 September 2015 | Active |
36 High Street, Moorsholm, Saltburn By The Sea, TS12 3JH | Director | 16 March 2001 | Active |
13 Boniface Gardens, Nottingham, NG5 9NZ | Director | 23 November 2003 | Active |
45 Wood Street, Wood End, Atherstone, CV9 2QJ | Director | 21 November 2004 | Active |
11 Castle View Drive, Cromford, Matlock, DE4 3RL | Director | 25 March 2007 | Active |
5, Heathcoat Building, Nottingham Science & Technology Park, University Boulevard, NG7 2QJ | Director | 18 May 2016 | Active |
5, Heathcoat Building, Nottingham Science & Technology Park, University Boulevard, NG7 2QJ | Director | 30 September 2015 | Active |
5 Heathcote Building, Nottingham Science & Technology Park, University Boulevard, Nottingham, England, NG7 2QJ | Director | 22 March 2009 | Active |
5, Heathcoat Building, Nottingham Science & Technology Park, University Boulevard, NG7 2QJ | Director | 24 February 2015 | Active |
41a, St Catherines Road, Winchester, SO23 0PS | Director | 22 March 2009 | Active |
Willow House, Watling Street Little Brickhill, Milton Keynes, MK17 9LS | Director | 22 March 2009 | Active |
Lytchett House, 13 Freeland Park, Wareham Road, Poole, England, BH16 6FA | Director | 15 November 2019 | Active |
5, Heathcoat Building, Nottingham Science & Technology Park, University Boulevard, United Kingdom, NG7 2QJ | Director | 28 March 2014 | Active |
2, Rochester Close, Kibworth, Leicester, LE8 0JS | Director | 21 November 2004 | Active |
Ms Lynne Wardle | ||
Notified on | : | 11 November 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1970 |
Nationality | : | British |
Address | : | 5, Heathcoat Building, University Boulevard, NG7 2QJ |
Nature of control | : |
|
Mr Paul Marriner | ||
Notified on | : | 11 November 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1964 |
Nationality | : | British |
Address | : | 5, Heathcoat Building, University Boulevard, NG7 2QJ |
Nature of control | : |
|
Mr Paul Bowman | ||
Notified on | : | 30 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1969 |
Nationality | : | British |
Address | : | 5, Heathcoat Building, University Boulevard, NG7 2QJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-15 | Officers | Termination director company with name termination date. | Download |
2024-01-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-24 | Officers | Appoint person director company with name date. | Download |
2022-06-23 | Officers | Appoint person director company with name date. | Download |
2022-04-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-18 | Officers | Change person director company with change date. | Download |
2022-04-13 | Officers | Change person director company with change date. | Download |
2022-04-13 | Officers | Termination director company with name termination date. | Download |
2022-04-13 | Officers | Termination director company with name termination date. | Download |
2022-02-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-15 | Officers | Termination director company with name termination date. | Download |
2021-05-27 | Officers | Appoint person director company with name date. | Download |
2021-05-27 | Officers | Appoint person director company with name date. | Download |
2021-05-27 | Officers | Appoint person director company with name date. | Download |
2021-04-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-23 | Officers | Termination director company with name termination date. | Download |
2020-09-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-21 | Address | Change registered office address company with date old address new address. | Download |
2020-05-02 | Accounts | Change account reference date company current extended. | Download |
2020-04-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-21 | Officers | Termination secretary company with name termination date. | Download |
2020-04-21 | Officers | Appoint person director company with name date. | Download |
2020-03-25 | Officers | Termination director company with name termination date. | Download |
2019-12-10 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.