UKBizDB.co.uk

HS SPORTS HOLDINGS LIMITED

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

This company is commonly known as Hs Sports Holdings Limited. The company was founded 9 years ago and was given the registration number 09344029. The firm's registered office is in CONGLETON. You can find them at Kinetic House, Varey Road, Congleton, Cheshire. This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:HS SPORTS HOLDINGS LIMITED
Company Number:09344029
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 December 2014
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:Kinetic House, Varey Road, Congleton, Cheshire, CW12 1UW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Kinetic House, Varey Road, Congleton, CW12 1UW

Director04 July 2016Active
Kinetic House, Varey Road, Congleton, CW12 1UW

Director04 July 2016Active
Sc House, Vanwall Road, Maidenhead, England, SL6 4UW

Director08 December 2014Active
Kinetic House, Varey Road, Congleton, United Kingdom, CW12 1UW

Director08 December 2014Active
Kinetic House, Varey Road, Congleton, United Kingdom, CW12 1UW

Director08 December 2014Active

People with Significant Control

Apg Sports Group Limited
Notified on:01 January 2018
Status:Active
Country of residence:United Kingdom
Address:Kinetic House, Varey Road, Congleton, United Kingdom, CW12 1UW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Barbara Mary Smith
Notified on:05 July 2016
Status:Active
Date of birth:November 1954
Nationality:British
Address:Kinetic House, Varey Road, Congleton, CW12 1UW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Anthony Brokenshire Smith
Notified on:30 June 2016
Status:Active
Date of birth:June 1952
Nationality:British
Country of residence:England
Address:Kinetic House, Varey Road, Congleton, England, CW12 1UW
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2021-06-29Gazette

Gazette dissolved compulsory.

Download
2021-04-13Gazette

Gazette notice compulsory.

Download
2020-12-21Accounts

Accounts with accounts type total exemption full.

Download
2020-02-07Confirmation statement

Confirmation statement with updates.

Download
2019-03-20Accounts

Accounts with accounts type total exemption full.

Download
2018-12-20Confirmation statement

Confirmation statement with updates.

Download
2018-12-03Persons with significant control

Change to a person with significant control.

Download
2018-05-11Accounts

Accounts with accounts type total exemption full.

Download
2018-04-20Officers

Termination director company with name termination date.

Download
2018-02-08Persons with significant control

Cessation of a person with significant control.

Download
2018-02-08Persons with significant control

Notification of a person with significant control.

Download
2018-02-08Persons with significant control

Cessation of a person with significant control.

Download
2017-12-08Confirmation statement

Confirmation statement with updates.

Download
2017-11-28Persons with significant control

Change to a person with significant control.

Download
2017-11-27Persons with significant control

Change to a person with significant control.

Download
2017-11-27Persons with significant control

Notification of a person with significant control.

Download
2017-11-27Officers

Change person director company with change date.

Download
2017-11-27Officers

Change person director company with change date.

Download
2017-09-26Accounts

Accounts with accounts type total exemption full.

Download
2017-08-25Capital

Capital name of class of shares.

Download
2017-08-24Resolution

Resolution.

Download
2017-06-21Capital

Second filing capital allotment shares.

Download
2017-05-31Resolution

Resolution.

Download
2017-04-06Capital

Capital allotment shares.

Download
2016-12-15Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.