UKBizDB.co.uk

G.D. SPORTS & LEISURE LIMITED

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

This company is commonly known as G.d. Sports & Leisure Limited. The company was founded 17 years ago and was given the registration number 05992689. The firm's registered office is in COVENTRY. You can find them at Atlantic House Falklands Close, Canley, Coventry, W Midlands. This company's SIC code is 46900 - Non-specialised wholesale trade.

Company Information

Name:G.D. SPORTS & LEISURE LIMITED
Company Number:05992689
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 November 2006
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46900 - Non-specialised wholesale trade

Office Address & Contact

Registered Address:Atlantic House Falklands Close, Canley, Coventry, W Midlands, CV4 8AW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Atlantic House, Falklands Close, Canley, Coventry, CV4 8AW

Director09 June 2022Active
Atlantic House, Falklands Close, Canley, Coventry, CV4 8AW

Director09 June 2022Active
Atlantic House, Falklands Close, Canley, Coventry, England, CV4 8AW

Director27 November 2006Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary08 November 2006Active
15, Queens Road, Coventry, CV1 3DE

Corporate Secretary27 November 2006Active
Atlantic House, Falklands Close, Canley, Coventry, England, CV4 8AW

Director30 January 2007Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director08 November 2006Active

People with Significant Control

Mr Gary David Drage
Notified on:06 April 2016
Status:Active
Date of birth:October 1965
Nationality:British
Address:Atlantic House, Falklands Close, Coventry, CV4 8AW
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mrs Wioletta Barbara Drage
Notified on:06 April 2016
Status:Active
Date of birth:September 1968
Nationality:Polish
Address:Atlantic House, Falklands Close, Coventry, CV4 8AW
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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-08Confirmation statement

Confirmation statement with updates.

Download
2023-07-13Accounts

Accounts with accounts type total exemption full.

Download
2023-03-09Capital

Capital alter shares subdivision.

Download
2023-03-03Persons with significant control

Change to a person with significant control.

Download
2022-12-06Confirmation statement

Confirmation statement with updates.

Download
2022-11-23Persons with significant control

Change to a person with significant control.

Download
2022-11-23Persons with significant control

Cessation of a person with significant control.

Download
2022-10-24Accounts

Accounts with accounts type total exemption full.

Download
2022-06-09Officers

Appoint person director company with name date.

Download
2022-06-09Officers

Appoint person director company with name date.

Download
2022-04-12Officers

Termination director company with name termination date.

Download
2021-12-16Confirmation statement

Confirmation statement with no updates.

Download
2021-10-14Accounts

Accounts with accounts type total exemption full.

Download
2020-11-12Confirmation statement

Confirmation statement with no updates.

Download
2020-09-21Accounts

Accounts with accounts type total exemption full.

Download
2019-11-13Confirmation statement

Confirmation statement with no updates.

Download
2019-10-25Accounts

Accounts with accounts type total exemption full.

Download
2018-12-06Confirmation statement

Confirmation statement with no updates.

Download
2018-10-30Accounts

Accounts with accounts type total exemption full.

Download
2018-07-25Mortgage

Mortgage satisfy charge full.

Download
2018-03-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-11-10Confirmation statement

Confirmation statement with no updates.

Download
2017-10-26Accounts

Accounts with accounts type total exemption full.

Download
2016-11-14Confirmation statement

Confirmation statement with updates.

Download
2016-10-25Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.