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..
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Servicesport House, Units 1 & 2 Drumhead Road, Chorley North Business Park, Chorley, PR6 7BX | Director | 31 March 2022 | Active |
Servicesport House, Units 1 & 2 Drumhead Road, Chorley North Business Park, Chorley, PR6 7BX | Director | 31 March 2022 | Active |
Servicesport House, Units 1 & 2 Drumhead Road, Chorley North Business Park, Chorley, PR6 7BX | Director | 31 October 2005 | Active |
37 Duxbury Avenue, Little Lever, Bolton, BL3 1PY | Secretary | 31 October 2005 | Active |
8, Conisber Close, Egerton, Bolton, England, BL7 9XN | Secretary | 06 April 2014 | Active |
Fy Mwthin, 22 Merthyr Road Tongwynlais, Cardiff, CF15 7LH | Nominee Secretary | 30 March 1999 | Active |
1 Crosby Close, Darwen, BB3 2JD | Secretary | 27 August 2003 | Active |
47 Ashdown Drive, Clayton Le Woods, Chorley, PR6 7SQ | Secretary | 30 March 1999 | Active |
16 Kibbles Brow, Bromley Cross, Bolton, BL7 9PD | Secretary | 18 September 2003 | Active |
536 Darwen Road, Egerton, Bolton, BL7 9EG | Secretary | 10 August 2000 | Active |
8 Chapel Grange, Bolton, BL7 0NL | Director | 27 August 2003 | Active |
Crown House, 64 Whitchurch Road, Cardiff, CF14 3LX | Nominee Director | 30 March 1999 | Active |
Servicesport House, Units 1 & 2 Drumhead Road, Chorley North Business Park, Chorley, PR6 7BX | Director | 01 May 2015 | Active |
47 Ashdown Drive, Clayton Le Woods, Chorley, PR6 7SQ | Director | 30 March 1999 | Active |
28 Horseshoe Lane, Bromley Cross, Bolton, BL7 9RR | Director | 30 March 1999 | Active |
16 Kibbles Brow, Bromley Cross, Bolton, BL7 9PD | Director | 18 September 2003 | Active |
Servicesport House, Units 1 & 2 Drumhead Road, Chorley North Business Park, Chorley, PR6 7BX | Director | 01 May 2015 | Active |
536 Darwen Road, Egerton, Bolton, BL7 9EG | Director | 30 March 1999 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-23 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-11 | Gazette | Gazette filings brought up to date. | Download |
2023-01-10 | Gazette | Gazette notice compulsory. | Download |
2023-01-06 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-05 | Officers | Appoint person director company with name date. | Download |
2022-04-05 | Officers | Appoint person director company with name date. | Download |
2022-04-05 | Officers | Termination director company with name termination date. | Download |
2021-12-01 | Confirmation statement | Confirmation statement with updates. | Download |
2021-08-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-06 | Officers | Termination secretary company with name termination date. | Download |
2021-03-19 | Capital | Capital allotment shares. | Download |
2021-01-04 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-06 | Officers | Termination director company with name termination date. | Download |
2020-02-19 | Officers | Change person director company with change date. | Download |
2020-01-09 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-08 | Capital | Capital allotment shares. | Download |
2020-01-07 | Capital | Capital allotment shares. | Download |
2019-12-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-27 | Accounts | Change account reference date company previous shortened. | Download |
2019-01-10 | Officers | Change person director company with change date. | Download |
2019-01-10 | Officers | Change person director company with change date. | Download |
2019-01-10 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.