Warning: file_put_contents(c/1697c663cb2dd1aa3de0009b754313e1.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Ez Teamsports Limited, SY2 6LG Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

EZ TEAMSPORTS LIMITED

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

This company is commonly known as Ez Teamsports Limited. The company was founded 7 years ago and was given the registration number 10222682. The firm's registered office is in SHREWSBURY. You can find them at Emstrey House North, Shrewsbury Business Park, Shrewsbury, . This company's SIC code is 47640 - Retail sale of sports goods, fishing gear, camping goods, boats and bicycles.

Company Information

Name:EZ TEAMSPORTS LIMITED
Company Number:10222682
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 June 2016
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47640 - Retail sale of sports goods, fishing gear, camping goods, boats and bicycles

Office Address & Contact

Registered Address:Emstrey House North, Shrewsbury Business Park, Shrewsbury, England, SY2 6LG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hill House, Whitehall Road, Leeds, England, LS12 6HX

Secretary05 April 2019Active
Hill House, Whitehall Road, Leeds, United Kingdom, LS12 6HX

Director16 August 2019Active
Hill House, Whitehall Road, Leeds, United Kingdom, LS12 6HX

Director09 June 2016Active
Unit 4, Whitehall Cross, Leeds, England, LS12 5XE

Director16 August 2019Active

People with Significant Control

Infinity Apparel Brands Limited
Notified on:02 September 2019
Status:Active
Country of residence:United Kingdom
Address:Emstrey House ( North), Shrewsbury Business Park, Shrewsbury, United Kingdom, SY2 6LG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Emma Jane Stewart
Notified on:05 April 2019
Status:Active
Date of birth:September 1977
Nationality:British
Country of residence:United Kingdom
Address:Emstrey House ( North), Shrewsbury Business Park, Shrewsbury, United Kingdom, SY2 6LG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr James Edward Stewart
Notified on:09 June 2016
Status:Active
Date of birth:March 1977
Nationality:British
Country of residence:United Kingdom
Address:Hill House, Whitehall Road, Leeds, United Kingdom, LS12 6HX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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
2024-04-05Confirmation statement

Confirmation statement with updates.

Download
2024-02-02Mortgage

Mortgage satisfy charge full.

Download
2023-07-31Accounts

Accounts with accounts type total exemption full.

Download
2023-04-06Confirmation statement

Confirmation statement with updates.

Download
2023-03-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-03-07Persons with significant control

Change to a person with significant control.

Download
2023-03-07Officers

Change person director company with change date.

Download
2023-03-07Officers

Change person director company with change date.

Download
2022-11-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-10-28Accounts

Accounts with accounts type total exemption full.

Download
2022-10-26Persons with significant control

Change to a person with significant control.

Download
2022-10-14Address

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

Download
2022-05-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-05-13Mortgage

Mortgage satisfy charge full.

Download
2022-03-22Confirmation statement

Confirmation statement with updates.

Download
2022-03-16Confirmation statement

Confirmation statement with updates.

Download
2021-11-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-06-24Confirmation statement

Confirmation statement with updates.

Download
2021-04-09Accounts

Accounts with accounts type total exemption full.

Download
2021-02-02Resolution

Resolution.

Download
2021-02-02Incorporation

Memorandum articles.

Download
2020-12-17Officers

Termination director company with name termination date.

Download
2020-07-31Accounts

Accounts with accounts type total exemption full.

Download
2020-06-23Confirmation statement

Confirmation statement with updates.

Download
2020-06-15Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.