UKBizDB.co.uk

FIRST SPORTS INTERNATIONAL LTD

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

This company is commonly known as First Sports International Ltd. The company was founded 26 years ago and was given the registration number 03531967. The firm's registered office is in WALTON-ON-THAMES. You can find them at Hersham Place Technology Park Sterling Building, Molesey Road, Walton-on-thames, Surrey. This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:FIRST SPORTS INTERNATIONAL LTD
Company Number:03531967
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 March 1998
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:Hersham Place Technology Park Sterling Building, Molesey Road, Walton-on-thames, Surrey, KT12 4RZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
29, Victoria Avenue, Surbiton, England, KT6 5DL

Director03 June 2005Active
12, Newlands Avenue, Thames Ditton, KT7 0HF

Secretary03 June 2005Active
Hersham Place Technology Park, Sterling Building, Molesey Road, Walton-On-Thames, KT12 4RZ

Secretary01 January 2016Active
1129 Drewsbury Court, Smyrna,

Secretary01 April 1998Active
Moory Field House, Pilgrims Close,Westhumble, Dorking, RH5 6AR

Secretary20 March 1998Active
110 Idlegate Court, Alpharetta Georgia 30202, Usa,

Director01 April 1998Active
2522 Habersham Road, Atlanta 30305, Usa, FOREIGN

Director26 April 1999Active
4170 Amberfield Circle, Norcross 30092, Usa, FOREIGN

Director26 April 1999Active
116 Haydons Road, Wimbledon, London, SW19 1AW

Director20 March 1998Active
3695, Moye Trail, Duluth, Usa,

Director01 January 2015Active
56 Chudleigh Road, Twickenham, TW2 7QY

Director30 May 2000Active
3947 Tuxedo Road, Atlanta Georgia 30342, Usa,

Director01 April 1998Active
6080 Weatherly Drive, Atlanta, Usa,

Director03 June 2005Active
6080 Weatherly Drive, Atlanta, Usa,

Director01 January 2004Active
Moory Field House, Pilgrims Close,Westhumble, Dorking, RH5 6AR

Director20 March 1998Active

People with Significant Control

Brian Dyson
Notified on:06 April 2016
Status:Active
Date of birth:September 1935
Nationality:British,American
Country of residence:England
Address:3000, Hillswood Drive, Chertsey, England, KT16 0RS
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-21Confirmation statement

Confirmation statement with no updates.

Download
2023-09-25Accounts

Accounts with accounts type small.

Download
2023-05-31Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-04-28Persons with significant control

Change to a person with significant control.

Download
2023-04-20Confirmation statement

Confirmation statement with no updates.

Download
2023-02-16Address

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

Download
2022-12-22Persons with significant control

Change to a person with significant control.

Download
2022-09-08Officers

Change person director company with change date.

Download
2022-08-16Accounts

Accounts with accounts type small.

Download
2022-06-24Address

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

Download
2022-03-21Confirmation statement

Confirmation statement with no updates.

Download
2021-08-24Accounts

Accounts with accounts type small.

Download
2021-03-31Confirmation statement

Confirmation statement with no updates.

Download
2020-07-27Accounts

Accounts with accounts type small.

Download
2020-04-01Confirmation statement

Confirmation statement with no updates.

Download
2019-11-20Accounts

Accounts amended with accounts type small.

Download
2019-06-19Accounts

Accounts with accounts type small.

Download
2019-03-20Confirmation statement

Confirmation statement with no updates.

Download
2018-06-15Accounts

Accounts with accounts type small.

Download
2018-04-03Confirmation statement

Confirmation statement with no updates.

Download
2017-09-06Accounts

Accounts with accounts type full.

Download
2017-04-04Confirmation statement

Confirmation statement with updates.

Download
2017-01-16Officers

Termination secretary company with name termination date.

Download
2016-08-04Accounts

Accounts with accounts type full.

Download
2016-04-13Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.