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.
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 | : |
|
Registered Address | : | 24 Springfield Meadows, Weybridge, England, KT13 8AJ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
24, Springfield Meadows, Weybridge, England, KT13 8AJ | Secretary | 13 December 2019 | Active |
24, Springfield Meadows, Weybridge, England, KT13 8AJ | Director | 19 June 1996 | Active |
35 Crabtree Road, Camberley, GU15 2SZ | Secretary | 19 June 1996 | Active |
Glen Tanar, Broom Way, Weybridge, United Kingdom, KT13 9TQ | Secretary | 01 July 1999 | Active |
21, Arlington Street, London, England, SW1A 1RN | Secretary | 15 April 2017 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 19 June 1996 | Active |
35 Crabtree Road, Camberley, GU15 2SZ | Director | 19 June 1996 | Active |
Suite 4,, The Monument 45-47 Monument Hill, Weybridge, KT13 8RN | Director | 19 August 2015 | Active |
Dower House, Hatley Park, Hatley St. George, Sandy, England, SG19 3HL | Director | 18 November 2016 | Active |
21, Arlington Street, London, England, SW1A 1RN | Director | 19 August 2015 | Active |
21, Arlington Street, London, England, SW1A 1RN | Director | 20 April 2017 | Active |
Suite 4,The Monument, 45-47 Monument Hill, Weybridge, England, KT13 8RN | Director | 28 November 2016 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 19 June 1996 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-01 | Confirmation statement | Confirmation statement with updates. | Download |
2023-08-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-04 | Mortgage | Mortgage satisfy charge full. | Download |
2023-07-04 | Mortgage | Mortgage satisfy charge full. | Download |
2023-02-01 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-27 | Persons with significant control | Notification of a person with significant control. | Download |
2023-01-27 | Persons with significant control | Change to a person with significant control. | Download |
2022-04-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-08 | Capital | Capital statement capital company with date currency figure. | Download |
2022-04-08 | Capital | Legacy. | Download |
2022-04-08 | Insolvency | Legacy. | Download |
2022-04-08 | Resolution | Resolution. | Download |
2022-03-29 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-09 | Mortgage | Mortgage satisfy charge full. | Download |
2021-04-21 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-03-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-22 | Officers | Appoint person secretary company with name date. | Download |
2020-09-22 | Address | Change registered office address company with date old address new address. | Download |
2020-01-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-24 | Accounts | Change account reference date company previous shortened. | Download |
2020-01-23 | Accounts | Accounts with accounts type small. | Download |
2020-01-23 | Officers | Change person director company with change date. | Download |
2020-01-20 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-20 | Mortgage | Mortgage satisfy charge full. | Download |
2020-01-08 | Resolution | Resolution. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.