This company is commonly known as Hd Sports Ltd. The company was founded 28 years ago and was given the registration number 03152095. The firm's registered office is in SHEFFIELD. You can find them at Riverside Works, Rutland Way, Sheffield, . This company's SIC code is 32300 - Manufacture of sports goods.
Name | : | HD SPORTS LTD |
---|---|---|
Company Number | : | 03152095 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 January 1996 |
End of financial year | : | 31 May 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Riverside Works, Rutland Way, Sheffield, S3 8DG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Riverside Works, Rutland Way, Sheffield, S3 8DG | Director | 01 October 2014 | Active |
Riverside Works, Rutland Way, Sheffield, S3 8DG | Director | 01 October 2014 | Active |
2 Old Vicarage, Edensor, Bakewell, DE45 1PH | Secretary | 08 May 1996 | Active |
Riverside Works, Rutland Way, Sheffield, England, S3 8DG | Secretary | 09 December 1998 | Active |
1 Alexandra Road, Buxton, SK17 9NQ | Nominee Secretary | 29 January 1996 | Active |
15 West Croft, Addingham, Ilkley, LS29 0SP | Director | 10 July 2003 | Active |
Riverside Works, Rutland Way, Sheffield, England, S3 8DG | Director | 08 May 1996 | Active |
Riverside Works, Rutland Way, Sheffield, England, S3 8DG | Director | 08 May 1996 | Active |
2 Old Vicarage, Edensor, Bakewell, DE45 1PH | Director | 08 May 1996 | Active |
54 Conduit Road, Sheffield, | Nominee Director | 29 January 1996 | Active |
Riverside Works, Rutland Way, Sheffield, England, S3 8DG | Director | 09 December 1998 | Active |
Ravenswood, Calthwaite, Penrith, CA11 9PL | Director | 11 March 2005 | Active |
Riverside Works, Rutland Way, Sheffield, England, S3 8DG | Director | 08 May 1996 | Active |
Mr Robert Patrick Donahoe | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1960 |
Nationality | : | American |
Address | : | Riverside Works, Rutland Way, Sheffield, S3 8DG |
Nature of control | : |
|
Mr Paul F Harrity | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1964 |
Nationality | : | American |
Address | : | Riverside Works, Rutland Way, Sheffield, S3 8DG |
Nature of control | : |
|
Hd Newco Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Andrew Jackson Solictors, Innovation Way, York, England, YO10 5DG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-02-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-11 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-01-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-10 | Mortgage | Mortgage satisfy charge full. | Download |
2021-10-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-01 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-02-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-03 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-02-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-03-23 | Confirmation statement | Confirmation statement with updates. | Download |
2017-02-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-02-26 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-02-25 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-04-09 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-11-13 | Miscellaneous | Miscellaneous. | Download |
2014-10-24 | Capital | Capital alter shares redemption statement of capital. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.