UKBizDB.co.uk

QUICK PLAY SPORT LTD

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

This company is commonly known as Quick Play Sport Ltd. The company was founded 16 years ago and was given the registration number 06434042. The firm's registered office is in SHEFFIELD. You can find them at 1 Long Acre Close, Holbrook Industrial Estate, Holbrook, Sheffield, . This company's SIC code is 46900 - Non-specialised wholesale trade.

Company Information

Name:QUICK PLAY SPORT LTD
Company Number:06434042
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 November 2007
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46900 - Non-specialised wholesale trade

Office Address & Contact

Registered Address:1 Long Acre Close, Holbrook Industrial Estate, Holbrook, Sheffield, S20 3FR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Long Acre Close, Holbrook Industrial Estate, Holbrook, Sheffield, United Kingdom, S20 3FR

Secretary22 November 2007Active
21, Aughton Road, Sheffield, United Kingdom, S26 4TF

Director13 December 2007Active
1, Long Acre Close, Holbrook Industrial Estate, Holbrook, Sheffield, United Kingdom, S20 3FR

Director22 November 2007Active
Electric Works, 3 Concourse Way, Sheffield, England, S1 2BJ

Director10 December 2021Active
1, Oak Hill Close, Sheffield, England, S7 1SU

Director22 November 2007Active
Electric Works, 3 Concourse Way, Sheffield, England, S1 2BJ

Director11 May 2020Active

People with Significant Control

Mr William George Parsons
Notified on:04 June 2016
Status:Active
Date of birth:February 1980
Nationality:British
Address:1, Long Acre Close, Holbrook Industrial Estate, Sheffield, S20 3FR
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Stephen Crosby
Notified on:04 June 2016
Status:Active
Date of birth:August 1964
Nationality:British
Address:1, Long Acre Close, Holbrook Industrial Estate, Sheffield, S20 3FR
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Allen Keith Holland
Notified on:04 June 2016
Status:Active
Date of birth:January 1982
Nationality:British
Country of residence:England
Address:Electric Works, 3 Concourse Way, Sheffield, England, S1 2BJ
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-11Mortgage

Mortgage satisfy charge full.

Download
2024-04-11Mortgage

Mortgage satisfy charge full.

Download
2024-04-11Mortgage

Mortgage satisfy charge full.

Download
2024-02-29Confirmation statement

Confirmation statement with updates.

Download
2023-09-29Accounts

Accounts with accounts type total exemption full.

Download
2023-05-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-05-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-03-23Confirmation statement

Confirmation statement with no updates.

Download
2022-09-30Accounts

Accounts with accounts type total exemption full.

Download
2022-06-15Address

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

Download
2022-03-23Confirmation statement

Confirmation statement with updates.

Download
2022-02-04Persons with significant control

Cessation of a person with significant control.

Download
2022-02-04Persons with significant control

Cessation of a person with significant control.

Download
2022-01-31Capital

Capital allotment shares.

Download
2022-01-28Incorporation

Memorandum articles.

Download
2022-01-28Resolution

Resolution.

Download
2022-01-28Officers

Appoint person director company with name date.

Download
2021-09-30Accounts

Accounts with accounts type total exemption full.

Download
2021-09-07Confirmation statement

Confirmation statement with updates.

Download
2021-05-27Accounts

Change account reference date company previous extended.

Download
2020-08-27Officers

Change person secretary company with change date.

Download
2020-08-27Confirmation statement

Confirmation statement with updates.

Download
2020-08-27Officers

Change person director company with change date.

Download
2020-08-27Persons with significant control

Change to a person with significant control.

Download
2020-08-27Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.