Warning: file_put_contents(c/77c55e34ea4f3c6448a55ef7b4f609fd.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352

Warning: file_put_contents(c/847220809a0f864ffb6763ec522e28f5.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Paulredsports Ltd, SE18 6SS Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

PAULREDSPORTS LTD

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

This company is commonly known as Paulredsports Ltd. The company was founded 13 years ago and was given the registration number 07608762. The firm's registered office is in LONDON. You can find them at Wellesley House Duke Of Wellington Avenue, Royal Arsenal, London, . This company's SIC code is 47710 - Retail sale of clothing in specialised stores.

Company Information

Name:PAULREDSPORTS LTD
Company Number:07608762
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 April 2011
End of financial year:31 October 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47710 - Retail sale of clothing in specialised stores

Office Address & Contact

Registered Address:Wellesley House Duke Of Wellington Avenue, Royal Arsenal, London, SE18 6SS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Old Blalcksmiths Yard, Known As - Mr Cricket Hockey, Newnham Lane, Burwell, Cambridge, England, CB25 0EA

Director01 September 2014Active
The Old Blalcksmiths Yard, Known As - Mr Cricket Hockey, Newnham Lane, Burwell, Cambridge, England, CB25 0EA

Director20 April 2011Active
The Old Blalcksmiths Yard, Known As - Mr Cricket Hockey, Newnham Lane, Burwell, Cambridge, England, CB25 0EA

Director19 April 2011Active
Wellesley House, Duke Of Wellington Avenue, Royal Arsenal, London, United Kingdom, SE18 6SS

Director19 April 2011Active
42, Great Lane, Reach, Cambridge, CB25 0JF

Director19 April 2011Active

People with Significant Control

Mr Merrick Fuller
Notified on:23 August 2022
Status:Active
Date of birth:January 1986
Nationality:British
Country of residence:England
Address:The Old Blalcksmiths Yard, Known As - Mr Cricket Hockey, Cambridge, England, CB25 0EA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Paul Alan Redfarn
Notified on:01 July 2016
Status:Active
Date of birth:December 1963
Nationality:British
Country of residence:England
Address:The Old Blalcksmiths Yard, Known As - Mr Cricket Hockey, Cambridge, England, CB25 0EA
Nature of control:
  • Ownership of shares 25 to 50 percent
Joanna Claire Redfarn
Notified on:01 July 2016
Status:Active
Date of birth:March 1962
Nationality:British
Country of residence:England
Address:The Old Blalcksmiths Yard, Known As - Mr Cricket Hockey, Cambridge, England, CB25 0EA
Nature of control:
  • Ownership of shares 25 to 50 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-08Accounts

Accounts with accounts type total exemption full.

Download
2023-08-29Confirmation statement

Confirmation statement with no updates.

Download
2023-05-09Accounts

Accounts with accounts type total exemption full.

Download
2022-09-16Resolution

Resolution.

Download
2022-08-26Confirmation statement

Confirmation statement with updates.

Download
2022-08-25Capital

Capital name of class of shares.

Download
2022-08-23Persons with significant control

Notification of a person with significant control.

Download
2022-08-23Persons with significant control

Cessation of a person with significant control.

Download
2022-08-23Persons with significant control

Cessation of a person with significant control.

Download
2022-05-12Confirmation statement

Confirmation statement with no updates.

Download
2022-05-06Accounts

Accounts with accounts type total exemption full.

Download
2022-02-15Address

Change registered office address company with date old address new address.

Download
2022-02-15Address

Change registered office address company with date old address new address.

Download
2021-07-16Accounts

Accounts with accounts type total exemption full.

Download
2021-04-30Confirmation statement

Confirmation statement with no updates.

Download
2020-07-24Accounts

Change account reference date company current extended.

Download
2020-05-18Confirmation statement

Confirmation statement with no updates.

Download
2020-01-30Accounts

Accounts with accounts type total exemption full.

Download
2019-04-23Confirmation statement

Confirmation statement with no updates.

Download
2018-12-07Accounts

Accounts with accounts type total exemption full.

Download
2018-04-20Confirmation statement

Confirmation statement with no updates.

Download
2017-11-17Accounts

Accounts with accounts type total exemption full.

Download
2017-04-19Confirmation statement

Confirmation statement with updates.

Download
2016-07-27Accounts

Accounts with accounts type total exemption small.

Download
2016-05-04Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.