Warning: file_put_contents(c/f678483746c5079e1ac4bd04a02754f0.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Distinct Sports Brands Limited, KT13 8AJ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

DISTINCT SPORTS BRANDS LIMITED

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

This company is commonly known as Distinct Sports Brands Limited. The company was founded 27 years ago and was given the registration number 03213965. The firm's registered office is in WEYBRIDGE. You can find them at 24 Springfield Meadows, , Weybridge, . This company's SIC code is 32300 - Manufacture of sports goods.

Company Information

Name:DISTINCT SPORTS BRANDS LIMITED
Company Number:03213965
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 June 1996
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 32300 - Manufacture of sports goods

Office Address & Contact

Registered Address:24 Springfield Meadows, Weybridge, England, KT13 8AJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
24, Springfield Meadows, Weybridge, England, KT13 8AJ

Secretary13 December 2019Active
24, Springfield Meadows, Weybridge, England, KT13 8AJ

Director19 June 1996Active
35 Crabtree Road, Camberley, GU15 2SZ

Secretary19 June 1996Active
Glen Tanar, Broom Way, Weybridge, United Kingdom, KT13 9TQ

Secretary01 July 1999Active
21, Arlington Street, London, England, SW1A 1RN

Secretary15 April 2017Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary19 June 1996Active
35 Crabtree Road, Camberley, GU15 2SZ

Director19 June 1996Active
Suite 4,, The Monument 45-47 Monument Hill, Weybridge, KT13 8RN

Director19 August 2015Active
Dower House, Hatley Park, Hatley St. George, Sandy, England, SG19 3HL

Director18 November 2016Active
21, Arlington Street, London, England, SW1A 1RN

Director19 August 2015Active
21, Arlington Street, London, England, SW1A 1RN

Director20 April 2017Active
Suite 4,The Monument, 45-47 Monument Hill, Weybridge, England, KT13 8RN

Director28 November 2016Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director19 June 1996Active

People with Significant Control

Mrs Elisa Everitt
Notified on:31 March 2022
Status:Active
Date of birth:September 1971
Nationality:British
Country of residence:England
Address:24, Springfield Meadows, Weybridge, England, KT13 8AJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Alan Edward Wells
Notified on:11 April 2017
Status:Active
Date of birth:August 1938
Nationality:British
Country of residence:Jersey
Address:95/97 Halkett Place, 95/97 Halkett Place, St. Helier, Jersey, JE1 1BX
Nature of control:
  • Significant influence or control
Bond Wells Partnership 1 Limited
Notified on:06 April 2016
Status:Active
Country of residence:United States
Address:Jardine House, 4th Floor, 33-35 Reid Street, Hamilton Hm Fx, United States,
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Jonathan Patrick Everitt
Notified on:06 April 2016
Status:Active
Date of birth:December 1968
Nationality:British
Country of residence:England
Address:24, Springfield Meadows, Weybridge, England, KT13 8AJ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (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
2024-02-01Confirmation statement

Confirmation statement with updates.

Download
2023-08-30Accounts

Accounts with accounts type total exemption full.

Download
2023-07-04Mortgage

Mortgage satisfy charge full.

Download
2023-07-04Mortgage

Mortgage satisfy charge full.

Download
2023-02-01Confirmation statement

Confirmation statement with updates.

Download
2023-01-27Persons with significant control

Notification of a person with significant control.

Download
2023-01-27Persons with significant control

Change to a person with significant control.

Download
2022-04-20Accounts

Accounts with accounts type total exemption full.

Download
2022-04-08Capital

Capital statement capital company with date currency figure.

Download
2022-04-08Capital

Legacy.

Download
2022-04-08Insolvency

Legacy.

Download
2022-04-08Resolution

Resolution.

Download
2022-03-29Confirmation statement

Confirmation statement with updates.

Download
2021-11-09Mortgage

Mortgage satisfy charge full.

Download
2021-04-21Accounts

Accounts with accounts type unaudited abridged.

Download
2021-03-03Confirmation statement

Confirmation statement with no updates.

Download
2020-09-22Officers

Appoint person secretary company with name date.

Download
2020-09-22Address

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

Download
2020-01-29Accounts

Accounts with accounts type total exemption full.

Download
2020-01-24Accounts

Change account reference date company previous shortened.

Download
2020-01-23Accounts

Accounts with accounts type small.

Download
2020-01-23Officers

Change person director company with change date.

Download
2020-01-20Confirmation statement

Confirmation statement with updates.

Download
2020-01-20Mortgage

Mortgage satisfy charge full.

Download
2020-01-08Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.