UKBizDB.co.uk

SANDERS SPORTS LIMITED

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

This company is commonly known as Sanders Sports Limited. The company was founded 32 years ago and was given the registration number 02656708. The firm's registered office is in NEWPORT. You can find them at Pyle House, 137 Pyle Street, Newport, Isle Of Wight. This company's SIC code is 47910 - Retail sale via mail order houses or via Internet.

Company Information

Name:SANDERS SPORTS LIMITED
Company Number:02656708
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 October 1991
End of financial year:31 January 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47910 - Retail sale via mail order houses or via Internet

Office Address & Contact

Registered Address:Pyle House, 137 Pyle Street, Newport, Isle Of Wight, England, PO30 1JW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cherrytree House, 10a Withybed Close, Newport, United Kingdom, PO30 5RJ

Director19 March 2003Active
Greystones, Heathfield Road, Freshwater, PO4 9SH

Secretary-Active
Greystones Heathfield Road, Freshwater, PO40 9SH

Secretary01 January 1995Active
Western Haven, 63 Fleetway, Shalfleet, PO30 4PX

Secretary11 November 1996Active
Greystones, Heathfield Road, Freshwater, PO4 9SH

Director-Active
Cherrytree House, 10a Withybed Close, Newport, United Kingdom, PO30 5RJ

Director01 October 2016Active
Western Haven, 63 Fleetway, Shalfleet, PO30 4PX

Director-Active
Western Haven, 63 Fleetway, Shalfleet, PO30 4PX

Director01 February 1994Active

People with Significant Control

Mrs Karen Jane Sanders
Notified on:01 October 2016
Status:Active
Date of birth:October 1980
Nationality:British
Country of residence:United Kingdom
Address:Cherrytree House, 10a Withybed Close, Newport, United Kingdom, PO30 5RJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Martin Roger John Sanders
Notified on:01 October 2016
Status:Active
Date of birth:March 1982
Nationality:British
Country of residence:United Kingdom
Address:Cherrytree House, 10a Withybed Close, Newport, United Kingdom, PO30 5RJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Teresa Sanders
Notified on:01 July 2016
Status:Active
Date of birth:December 1954
Nationality:British
Country of residence:United Kingdom
Address:144 Worsley Road, Newport, United Kingdom, PO30 5JB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Roger John Sanders
Notified on:01 July 2016
Status:Active
Date of birth:August 1958
Nationality:British
Country of residence:England
Address:144 Worsley Road, Newport, England, PO30 5JB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (8 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
2023-08-21Address

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

Download
2023-08-21Insolvency

Liquidation voluntary statement of affairs.

Download
2023-08-21Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-08-21Resolution

Resolution.

Download
2022-11-07Address

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

Download
2022-10-27Accounts

Accounts with accounts type micro entity.

Download
2022-10-17Confirmation statement

Confirmation statement with no updates.

Download
2021-10-29Accounts

Accounts with accounts type micro entity.

Download
2021-10-14Confirmation statement

Confirmation statement with updates.

Download
2021-05-06Persons with significant control

Change to a person with significant control.

Download
2021-05-06Persons with significant control

Cessation of a person with significant control.

Download
2020-10-26Accounts

Accounts with accounts type micro entity.

Download
2020-10-19Confirmation statement

Confirmation statement with no updates.

Download
2019-10-31Accounts

Accounts with accounts type micro entity.

Download
2019-10-03Confirmation statement

Confirmation statement with updates.

Download
2019-07-09Persons with significant control

Change to a person with significant control.

Download
2019-07-09Officers

Termination director company with name termination date.

Download
2018-10-10Accounts

Accounts with accounts type micro entity.

Download
2018-10-10Confirmation statement

Confirmation statement with updates.

Download
2017-10-06Confirmation statement

Confirmation statement with updates.

Download
2017-10-02Officers

Change person director company with change date.

Download
2017-10-02Persons with significant control

Change to a person with significant control.

Download
2017-10-02Persons with significant control

Change to a person with significant control.

Download
2017-10-02Officers

Change person director company with change date.

Download
2017-06-27Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.