UKBizDB.co.uk

D.W.F. SPORTS LIMITED

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

This company is commonly known as D.w.f. Sports Limited. The company was founded 43 years ago and was given the registration number 01521068. The firm's registered office is in . You can find them at 35 Ballards Lane, London, , . This company's SIC code is 93120 - Activities of sport clubs.

Company Information

Name:D.W.F. SPORTS LIMITED
Company Number:01521068
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 October 1980
End of financial year:29 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 93120 - Activities of sport clubs

Office Address & Contact

Registered Address:35 Ballards Lane, London, N3 1XW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1st Floor Westbrook House, Westbrook, Warrington, United Kingdom, WA5 8UH

Director11 April 2023Active
35 Ballards Lane, London, N3 1XW

Director04 January 2022Active
35 Ballards Lane, London, N3 1XW

Secretary18 June 2004Active
Gaunt Cottage, Coppice Row, Theydon Bois, CM16 7DL

Secretary-Active
1 Brookside, Euxton, Chorley, PR7 6HR

Secretary11 September 2000Active
16 Goldings Rise, Loughton, IG10 2QP

Secretary31 August 1994Active
16 Goldings Rise, Loughton, IG10 2QP

Secretary01 December 1997Active
35 Ballards Lane, London, N3 1XW

Director04 September 2015Active
35 Ballards Lane, London, N3 1XW

Director12 November 2004Active
Gaunt Cottage, Coppice Row, Theydon Bois, CM16 7DL

Director-Active
4 The Walled Garden, Shaw Hill Drive, Chorley, PR6 7PD

Director11 September 2000Active
1st Floor Westbrook House, Westbrook, Warrington, United Kingdom, WA5 8UH

Director04 January 2022Active
1 Brookside, Euxton, Chorley, PR7 6HR

Director11 September 2000Active
35 Ballards Lane, London, N3 1XW

Director18 June 2004Active
35 Gravel Lane, Chigwell, IG7 6DA

Director01 August 1993Active
Waddington Old Hall Clitheroe Road, Waddington, Clitheroe, BB7 3HP

Director11 September 2000Active
16 Goldings Rise, Loughton, IG10 2QP

Director-Active
The Manor House, Miry Lane Parbold, Wigan, WN8 7TA

Director11 September 2000Active
Endless Llp, Ground Floor, 12 King Street, Leeds, United Kingdom, LS1 2HL

Director02 March 2023Active

People with Significant Control

Cga Warren Park Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:35, Ballards Lane, London, United Kingdom, N3 1XW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-27Mortgage

Mortgage satisfy charge full.

Download
2024-03-27Mortgage

Mortgage satisfy charge full.

Download
2024-03-26Officers

Termination director company with name termination date.

Download
2023-11-24Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-11-24Accounts

Legacy.

Download
2023-11-24Other

Legacy.

Download
2023-11-24Other

Legacy.

Download
2023-10-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-05-18Officers

Appoint person director company with name date.

Download
2023-05-10Confirmation statement

Confirmation statement with no updates.

Download
2023-03-28Officers

Termination director company with name termination date.

Download
2023-03-28Officers

Appoint person director company with name date.

Download
2022-05-10Confirmation statement

Confirmation statement with no updates.

Download
2022-01-27Resolution

Resolution.

Download
2022-01-27Incorporation

Memorandum articles.

Download
2022-01-07Accounts

Change account reference date company current extended.

Download
2022-01-07Officers

Appoint person director company with name date.

Download
2022-01-07Officers

Termination director company with name termination date.

Download
2022-01-07Address

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

Download
2022-01-07Officers

Appoint person director company with name date.

Download
2022-01-07Officers

Termination secretary company with name termination date.

Download
2022-01-07Officers

Termination director company with name termination date.

Download
2022-01-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-01-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-01-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.