UKBizDB.co.uk

NOTTS SPORT GROUP LIMITED

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

This company is commonly known as Notts Sport Group Limited. The company was founded 40 years ago and was given the registration number 01804724. The firm's registered office is in ASHBY MAGNA. You can find them at Bridge Farm, Holt Lane, Ashby Magna, Leicestershire. This company's SIC code is 46900 - Non-specialised wholesale trade.

Company Information

Name:NOTTS SPORT GROUP LIMITED
Company Number:01804724
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 March 1984
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46900 - Non-specialised wholesale trade
  • 71129 - Other engineering activities
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Bridge Farm, Holt Lane, Ashby Magna, Leicestershire, United Kingdom, LE17 5NJ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bridge Farm, Holt Lane, Ashby Magna, England, LE17 5NJ

Director11 November 2020Active
The Windmill, Chapel Lane, Walton, Lutterworth, LE17 5RL

Director-Active
14 Langton Road, Great Bowden, Market Harborough, LE16 7EZ

Secretary-Active
30 Birstall Road, Birstall, Leicester, LE4 4DD

Secretary01 November 1993Active
The Byer The Old Farm House, Ashby Road Stapleton, Leicester, LE9 8JF

Director16 October 2003Active
Barnsdown, Old Forge Lane, Granby, NG13 9PS

Director17 April 1997Active
14 Langton Road, Great Bowden, Market Harborough, LE16 7EZ

Director-Active
17, Knighton Close, Broughton Astley, England, LE9 6UG

Director01 February 2005Active
De Noveray House Rectory End, Burton Overy, Leicester, LE8 9DR

Director-Active
30 Birstall Road, Birstall, Leicester, LE4 4DD

Director01 September 2005Active
4 Ranksborough Drive, Langham, Oakham, LE15 7JR

Director10 January 2002Active

People with Significant Control

Mrs Emma Jane Patrick
Notified on:06 April 2016
Status:Active
Date of birth:January 1966
Nationality:British
Country of residence:United Kingdom
Address:The Windmill, Chapel Lane, Lutterworth, United Kingdom, LE17 5RL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Shaun Patrick
Notified on:06 April 2016
Status:Active
Date of birth:February 1962
Nationality:British
Country of residence:United Kingdom
Address:The Windmill, Chapel Lane, Lutterworth, United Kingdom, LE17 5RL
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (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
2024-01-19Confirmation statement

Confirmation statement with updates.

Download
2023-08-16Incorporation

Memorandum articles.

Download
2023-08-16Resolution

Resolution.

Download
2023-08-16Capital

Capital name of class of shares.

Download
2023-04-05Accounts

Accounts with accounts type total exemption full.

Download
2023-01-30Capital

Capital cancellation shares.

Download
2023-01-30Capital

Capital return purchase own shares.

Download
2023-01-27Capital

Capital alter shares redemption statement of capital.

Download
2023-01-27Capital

Capital name of class of shares.

Download
2023-01-27Capital

Capital variation of rights attached to shares.

Download
2023-01-27Incorporation

Memorandum articles.

Download
2023-01-27Resolution

Resolution.

Download
2023-01-09Confirmation statement

Confirmation statement with no updates.

Download
2022-05-31Accounts

Accounts with accounts type total exemption full.

Download
2022-02-02Confirmation statement

Confirmation statement with updates.

Download
2021-05-11Accounts

Accounts with accounts type total exemption full.

Download
2021-02-12Confirmation statement

Confirmation statement with updates.

Download
2020-12-17Officers

Appoint person director company with name date.

Download
2020-08-19Change of constitution

Statement of companys objects.

Download
2020-08-19Resolution

Resolution.

Download
2020-08-19Incorporation

Memorandum articles.

Download
2020-08-15Capital

Capital allotment shares.

Download
2020-04-08Accounts

Accounts with accounts type total exemption full.

Download
2020-01-28Confirmation statement

Confirmation statement with no updates.

Download
2019-02-05Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.