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.
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 | : |
|
Registered Address | : | 1 Long Acre Close, Holbrook Industrial Estate, Holbrook, Sheffield, S20 3FR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1, Long Acre Close, Holbrook Industrial Estate, Holbrook, Sheffield, United Kingdom, S20 3FR | Secretary | 22 November 2007 | Active |
21, Aughton Road, Sheffield, United Kingdom, S26 4TF | Director | 13 December 2007 | Active |
1, Long Acre Close, Holbrook Industrial Estate, Holbrook, Sheffield, United Kingdom, S20 3FR | Director | 22 November 2007 | Active |
Electric Works, 3 Concourse Way, Sheffield, England, S1 2BJ | Director | 10 December 2021 | Active |
1, Oak Hill Close, Sheffield, England, S7 1SU | Director | 22 November 2007 | Active |
Electric Works, 3 Concourse Way, Sheffield, England, S1 2BJ | Director | 11 May 2020 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-11 | Mortgage | Mortgage satisfy charge full. | Download |
2024-04-11 | Mortgage | Mortgage satisfy charge full. | Download |
2024-04-11 | Mortgage | Mortgage satisfy charge full. | Download |
2024-02-29 | Confirmation statement | Confirmation statement with updates. | Download |
2023-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-23 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-05-02 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-03-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-15 | Address | Change registered office address company with date old address new address. | Download |
2022-03-23 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-02-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-01-31 | Capital | Capital allotment shares. | Download |
2022-01-28 | Incorporation | Memorandum articles. | Download |
2022-01-28 | Resolution | Resolution. | Download |
2022-01-28 | Officers | Appoint person director company with name date. | Download |
2021-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-07 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-27 | Accounts | Change account reference date company previous extended. | Download |
2020-08-27 | Officers | Change person secretary company with change date. | Download |
2020-08-27 | Confirmation statement | Confirmation statement with updates. | Download |
2020-08-27 | Officers | Change person director company with change date. | Download |
2020-08-27 | Persons with significant control | Change to a person with significant control. | Download |
2020-08-27 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.