This company is commonly known as Pentland Sports Group Limited. The company was founded 28 years ago and was given the registration number 03176757. The firm's registered office is in . You can find them at 8 Manchester Square, London, , . This company's SIC code is 99999 - Dormant Company.
Name | : | PENTLAND SPORTS GROUP LIMITED |
---|---|---|
Company Number | : | 03176757 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 March 1996 |
End of financial year | : | 31 December 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 8 Manchester Square, London, W1U 3PH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
8 Manchester Square, London, W1U 3PH | Secretary | 20 April 2015 | Active |
8 Manchester Square, London, W1U 3PH | Director | 20 April 2015 | Active |
8 Manchester Square, London, W1U 3PH | Director | 22 March 1996 | Active |
8 Manchester Square, London, W1U 3PH | Secretary | 01 January 2005 | Active |
Tynesdale 19 Norton Road, Letchworth, SG6 1AA | Secretary | 23 March 1996 | Active |
81a Corbets Tey Road, Upminster, RM14 2AJ | Nominee Secretary | 22 March 1996 | Active |
5 Desborough Drive, Tewin Wood, Welwyn, AL6 0HQ | Secretary | 15 July 2002 | Active |
11 Oakbrook Court, Graham Road, Sheffield, S10 3HR | Director | 22 March 1996 | Active |
79 Grosvenor Road, Jesmond, Newcastle Upon Tyne, NE2 2RN | Director | 20 November 1996 | Active |
8 Manchester Square, London, W1U 3PH | Director | 29 November 2004 | Active |
Middle Cracalt, Natland, Kendal, England, LA9 7QS | Director | 22 March 1996 | Active |
2 Leefe Way, Cuffley, EN6 4DF | Director | 10 December 1997 | Active |
Pendennis Knowles Road, Brighouse, HD6 3RN | Director | 22 March 1996 | Active |
Telfa House, Green Walk, Bowdon, Altrincham, United Kingdom, WA14 2SN | Director | 22 March 1996 | Active |
81a Corbets Tey Road, Upminster, RM14 2AJ | Corporate Nominee Director | 22 March 1996 | Active |
Pentland Industries Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 8, Manchester Square, London, United Kingdom, W1U 3PH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-29 | Accounts | Accounts with accounts type dormant. | Download |
2023-10-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-24 | Accounts | Accounts with accounts type dormant. | Download |
2022-10-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-30 | Accounts | Accounts with accounts type dormant. | Download |
2021-10-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-15 | Accounts | Accounts with accounts type dormant. | Download |
2020-10-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-18 | Accounts | Accounts with accounts type dormant. | Download |
2019-10-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-10 | Accounts | Accounts with accounts type dormant. | Download |
2018-10-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-17 | Accounts | Accounts with accounts type dormant. | Download |
2017-10-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-22 | Accounts | Accounts with accounts type dormant. | Download |
2016-10-06 | Confirmation statement | Confirmation statement with updates. | Download |
2016-02-24 | Accounts | Accounts with accounts type dormant. | Download |
2015-10-13 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-05-14 | Accounts | Accounts with accounts type dormant. | Download |
2015-05-08 | Officers | Appoint person director company with name date. | Download |
2015-04-29 | Officers | Termination director company with name termination date. | Download |
2015-04-29 | Officers | Termination secretary company with name termination date. | Download |
2015-04-29 | Officers | Appoint person secretary company with name date. | Download |
2014-10-29 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-05-08 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.