UKBizDB.co.uk

SERVICE SPORT (UK) LIMITED

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

This company is commonly known as Service Sport (uk) Limited. The company was founded 25 years ago and was given the registration number 03744012. The firm's registered office is in CHORLEY. You can find them at Servicesport House Units 1 & 2 Drumhead Road, Chorley North Business Park, Chorley, Lancashire. This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:SERVICE SPORT (UK) LIMITED
Company Number:03744012
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 March 1999
End of financial year:30 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:Servicesport House Units 1 & 2 Drumhead Road, Chorley North Business Park, Chorley, Lancashire, PR6 7BX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Servicesport House, Units 1 & 2 Drumhead Road, Chorley North Business Park, Chorley, PR6 7BX

Director31 March 2022Active
Servicesport House, Units 1 & 2 Drumhead Road, Chorley North Business Park, Chorley, PR6 7BX

Director31 March 2022Active
Servicesport House, Units 1 & 2 Drumhead Road, Chorley North Business Park, Chorley, PR6 7BX

Director31 October 2005Active
37 Duxbury Avenue, Little Lever, Bolton, BL3 1PY

Secretary31 October 2005Active
8, Conisber Close, Egerton, Bolton, England, BL7 9XN

Secretary06 April 2014Active
Fy Mwthin, 22 Merthyr Road Tongwynlais, Cardiff, CF15 7LH

Nominee Secretary30 March 1999Active
1 Crosby Close, Darwen, BB3 2JD

Secretary27 August 2003Active
47 Ashdown Drive, Clayton Le Woods, Chorley, PR6 7SQ

Secretary30 March 1999Active
16 Kibbles Brow, Bromley Cross, Bolton, BL7 9PD

Secretary18 September 2003Active
536 Darwen Road, Egerton, Bolton, BL7 9EG

Secretary10 August 2000Active
8 Chapel Grange, Bolton, BL7 0NL

Director27 August 2003Active
Crown House, 64 Whitchurch Road, Cardiff, CF14 3LX

Nominee Director30 March 1999Active
Servicesport House, Units 1 & 2 Drumhead Road, Chorley North Business Park, Chorley, PR6 7BX

Director01 May 2015Active
47 Ashdown Drive, Clayton Le Woods, Chorley, PR6 7SQ

Director30 March 1999Active
28 Horseshoe Lane, Bromley Cross, Bolton, BL7 9RR

Director30 March 1999Active
16 Kibbles Brow, Bromley Cross, Bolton, BL7 9PD

Director18 September 2003Active
Servicesport House, Units 1 & 2 Drumhead Road, Chorley North Business Park, Chorley, PR6 7BX

Director01 May 2015Active
536 Darwen Road, Egerton, Bolton, BL7 9EG

Director30 March 1999Active

People with Significant Control

Mr Colin Peter Marriott
Notified on:06 April 2016
Status:Active
Date of birth:May 1965
Nationality:British
Address:Servicesport House, Units 1 & 2 Drumhead Road, Chorley, PR6 7BX
Nature of control:
  • Ownership of shares 75 to 100 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
2023-08-23Confirmation statement

Confirmation statement with updates.

Download
2023-05-04Accounts

Accounts with accounts type total exemption full.

Download
2023-01-11Gazette

Gazette filings brought up to date.

Download
2023-01-10Gazette

Gazette notice compulsory.

Download
2023-01-06Confirmation statement

Confirmation statement with updates.

Download
2022-09-22Accounts

Accounts with accounts type total exemption full.

Download
2022-04-05Officers

Appoint person director company with name date.

Download
2022-04-05Officers

Appoint person director company with name date.

Download
2022-04-05Officers

Termination director company with name termination date.

Download
2021-12-01Confirmation statement

Confirmation statement with updates.

Download
2021-08-15Accounts

Accounts with accounts type total exemption full.

Download
2021-04-06Officers

Termination secretary company with name termination date.

Download
2021-03-19Capital

Capital allotment shares.

Download
2021-01-04Confirmation statement

Confirmation statement with updates.

Download
2020-10-31Accounts

Accounts with accounts type total exemption full.

Download
2020-07-06Officers

Termination director company with name termination date.

Download
2020-02-19Officers

Change person director company with change date.

Download
2020-01-09Confirmation statement

Confirmation statement with updates.

Download
2020-01-08Capital

Capital allotment shares.

Download
2020-01-07Capital

Capital allotment shares.

Download
2019-12-05Accounts

Accounts with accounts type total exemption full.

Download
2019-09-27Accounts

Change account reference date company previous shortened.

Download
2019-01-10Officers

Change person director company with change date.

Download
2019-01-10Officers

Change person director company with change date.

Download
2019-01-10Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.