UKBizDB.co.uk

HD SPORTS LTD

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

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.

Company Information

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:
  • 32300 - Manufacture of sports goods

Office Address & Contact

Registered Address:Riverside Works, Rutland Way, Sheffield, S3 8DG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Riverside Works, Rutland Way, Sheffield, S3 8DG

Director01 October 2014Active
Riverside Works, Rutland Way, Sheffield, S3 8DG

Director01 October 2014Active
2 Old Vicarage, Edensor, Bakewell, DE45 1PH

Secretary08 May 1996Active
Riverside Works, Rutland Way, Sheffield, England, S3 8DG

Secretary09 December 1998Active
1 Alexandra Road, Buxton, SK17 9NQ

Nominee Secretary29 January 1996Active
15 West Croft, Addingham, Ilkley, LS29 0SP

Director10 July 2003Active
Riverside Works, Rutland Way, Sheffield, England, S3 8DG

Director08 May 1996Active
Riverside Works, Rutland Way, Sheffield, England, S3 8DG

Director08 May 1996Active
2 Old Vicarage, Edensor, Bakewell, DE45 1PH

Director08 May 1996Active
54 Conduit Road, Sheffield,

Nominee Director29 January 1996Active
Riverside Works, Rutland Way, Sheffield, England, S3 8DG

Director09 December 1998Active
Ravenswood, Calthwaite, Penrith, CA11 9PL

Director11 March 2005Active
Riverside Works, Rutland Way, Sheffield, England, S3 8DG

Director08 May 1996Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 75 to 100 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
2024-02-22Accounts

Accounts with accounts type total exemption full.

Download
2024-02-05Confirmation statement

Confirmation statement with no updates.

Download
2023-10-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-01-30Confirmation statement

Confirmation statement with no updates.

Download
2022-11-29Accounts

Accounts with accounts type total exemption full.

Download
2022-02-07Confirmation statement

Confirmation statement with no updates.

Download
2022-01-10Mortgage

Mortgage satisfy charge full.

Download
2021-10-18Accounts

Accounts with accounts type total exemption full.

Download
2021-02-01Confirmation statement

Confirmation statement with no updates.

Download
2020-12-18Accounts

Accounts with accounts type total exemption full.

Download
2020-09-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-02-05Confirmation statement

Confirmation statement with no updates.

Download
2020-01-20Accounts

Accounts with accounts type total exemption full.

Download
2019-02-18Accounts

Accounts with accounts type total exemption full.

Download
2019-01-30Confirmation statement

Confirmation statement with no updates.

Download
2018-05-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-02-28Accounts

Accounts with accounts type total exemption full.

Download
2018-02-13Confirmation statement

Confirmation statement with no updates.

Download
2017-03-23Confirmation statement

Confirmation statement with updates.

Download
2017-02-28Accounts

Accounts with accounts type total exemption small.

Download
2016-02-26Accounts

Accounts with accounts type total exemption small.

Download
2016-02-25Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-09Annual return

Annual return company with made up date full list shareholders.

Download
2014-11-13Miscellaneous

Miscellaneous.

Download
2014-10-24Capital

Capital alter shares redemption statement of capital.

Download

Copyright © 2024. All rights reserved.