UKBizDB.co.uk

SFO COACHING LIMITED

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

This company is commonly known as Sfo Coaching Limited. The company was founded 5 years ago and was given the registration number 11919925. The firm's registered office is in BOLTON. You can find them at 1 Pavilion Square Cricketers Way, Westhoughton, Bolton, Lancashire. This company's SIC code is 85590 - Other education n.e.c..

Company Information

Name:SFO COACHING LIMITED
Company Number:11919925
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 April 2019
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 85590 - Other education n.e.c.

Office Address & Contact

Registered Address:1 Pavilion Square Cricketers Way, Westhoughton, Bolton, Lancashire, United Kingdom, BL5 3AJ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Strength Factory, Manchester Road, Westhoughton, Bolton, England, BL5 3QH

Director02 April 2019Active
The Strength Factory, Manchester Road, Westhoughton, Bolton, England, BL5 3QH

Director02 April 2019Active
The Strength Factory, Manchester Road, Westhoughton, Bolton, England, BL5 3QH

Director02 April 2019Active

People with Significant Control

The Strength Factory North West Limited
Notified on:01 April 2022
Status:Active
Country of residence:United Kingdom
Address:Unit 4 Discovery Works, Trafford Park Rd, Manchester, United Kingdom, M17 1AN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Andrew John Hibbert
Notified on:02 April 2019
Status:Active
Date of birth:April 1989
Nationality:British
Country of residence:United Kingdom
Address:1 Pavilion Square, Cricketers Way, Bolton, United Kingdom, BL5 3AJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Zachary Boyd Cotton
Notified on:02 April 2019
Status:Active
Date of birth:February 1989
Nationality:British
Country of residence:England
Address:The Strength Factory, Manchester Road, Bolton, England, BL5 3QH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Daniel David Baldwin
Notified on:02 April 2019
Status:Active
Date of birth:January 1991
Nationality:British
Country of residence:England
Address:The Strength Factory, Manchester Road, Bolton, England, BL5 3QH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-15Confirmation statement

Confirmation statement with no updates.

Download
2024-01-31Accounts

Accounts with accounts type total exemption full.

Download
2023-07-24Address

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

Download
2023-04-14Confirmation statement

Confirmation statement with no updates.

Download
2023-01-31Accounts

Accounts with accounts type micro entity.

Download
2022-04-12Confirmation statement

Confirmation statement with updates.

Download
2022-04-12Persons with significant control

Notification of a person with significant control.

Download
2022-04-04Persons with significant control

Cessation of a person with significant control.

Download
2022-01-31Accounts

Accounts with accounts type micro entity.

Download
2021-04-13Confirmation statement

Confirmation statement with no updates.

Download
2021-04-12Officers

Change person director company with change date.

Download
2021-04-12Persons with significant control

Change to a person with significant control.

Download
2021-04-12Persons with significant control

Change to a person with significant control.

Download
2021-04-12Officers

Change person director company with change date.

Download
2021-03-30Accounts

Accounts with accounts type dormant.

Download
2021-02-17Resolution

Resolution.

Download
2020-04-27Confirmation statement

Confirmation statement with updates.

Download
2020-04-27Persons with significant control

Change to a person with significant control.

Download
2020-04-27Officers

Change person director company with change date.

Download
2019-04-02Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.