UKBizDB.co.uk

OUTDOOR & SPORTS COMPANY (HOLDINGS) LIMITED

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

This company is commonly known as Outdoor & Sports Company (holdings) Limited. The company was founded 33 years ago and was given the registration number 02573804. The firm's registered office is in CHESHIRE. You can find them at Bailey Court, Green Street, Macclesfield, Cheshire, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:OUTDOOR & SPORTS COMPANY (HOLDINGS) LIMITED
Company Number:02573804
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 January 1991
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Bailey Court, Green Street, Macclesfield, Cheshire, SK10 1JQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bailey Court, Green Street, Macclesfield, Cheshire, SK10 1JQ

Secretary24 January 2007Active
Bailey Court, Green Street, Macclesfield, Cheshire, SK10 1JQ

Director07 July 2015Active
Bailey Court, Green Street, Macclesfield, Cheshire, SK10 1JQ

Director16 May 2003Active
Sandown House, 14 Sandown Road, Wigston Fields, England, LE18 1LD

Secretary16 May 2003Active
17 Dryleaze, Brimsham Park, Yate, BS17 5YX

Secretary-Active
Fernbank, Woodend Lane, Hyde, SK14 1DU

Secretary15 April 1994Active
Halfway House, 92 Fishpool Street, St. Albans, AL3 4RX

Director16 May 2003Active
Bailey Court, Green Street, Macclesfield, Cheshire, SK10 1JQ

Director07 July 2015Active
Lower Farmhouse, North Cheriton, Temple Combe, BA8 0BH

Director-Active
31 Wild Bank Chase Mottramrise, Stalybridge, SK15 2UJ

Director22 May 2008Active
3 Roecross Farm, Old Road, Mottram, Hyde, SK14 6LW

Director09 February 1998Active
4, Ashfield Terrace, Appley Bridge, Wigan, WN6 9AG

Director14 December 1999Active
27 Boscastle Road, London, NW5 1EE

Director-Active
Hope Villa 1 Wallace Road, London, N1 2PG

Director-Active
Telfa House, Green Walk, Bowdon, Altrincham, United Kingdom, WA14 2SN

Director14 October 1998Active
Villa Santa Maddalena, Strada Santa Maddalena, Amelia, Italy,

Director-Active
17 Dryleaze, Brimsham Park, Yate, BS17 5YX

Director-Active
Fernbank, Woodend Lane, Hyde, SK14 1DU

Director-Active
Cramond House, Regent Road, Altrincham, WA14 1RR

Director11 May 1993Active
1 Castle Lane, London, SW1E 6DR

Corporate Director15 May 2000Active

People with Significant Control

Pd Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:4 Bailey Court, Green Street, Macclesfield, England, SK10 1JQ
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
2024-01-11Confirmation statement

Confirmation statement with no updates.

Download
2023-09-21Accounts

Accounts with accounts type dormant.

Download
2023-01-17Confirmation statement

Confirmation statement with no updates.

Download
2022-09-22Other

Legacy.

Download
2022-09-13Accounts

Accounts with accounts type total exemption full.

Download
2022-09-13Accounts

Legacy.

Download
2022-09-13Other

Legacy.

Download
2022-01-14Confirmation statement

Confirmation statement with no updates.

Download
2021-06-25Other

Legacy.

Download
2021-06-25Other

Legacy.

Download
2021-06-25Accounts

Accounts with accounts type total exemption full.

Download
2021-04-27Other

Legacy.

Download
2021-01-15Confirmation statement

Confirmation statement with no updates.

Download
2020-11-17Accounts

Accounts with accounts type total exemption full.

Download
2020-11-17Accounts

Legacy.

Download
2020-11-17Other

Legacy.

Download
2020-11-17Other

Legacy.

Download
2020-10-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-02-19Other

Legacy.

Download
2020-01-16Confirmation statement

Confirmation statement with no updates.

Download
2019-11-14Mortgage

Mortgage satisfy charge full.

Download
2019-09-23Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2019-09-23Accounts

Legacy.

Download
2019-09-23Other

Legacy.

Download
2019-09-23Other

Legacy.

Download

Copyright © 2024. All rights reserved.