UKBizDB.co.uk

SMASH SPORTS LIMITED

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

This company is commonly known as Smash Sports Limited. The company was founded 20 years ago and was given the registration number 05015811. The firm's registered office is in SUNBURY-ON-THAMES. You can find them at Unit 6 Trade City, Brooklands Close, Sunbury On Th, Brooklands Close, Sunbury-on-thames, Middlesex. This company's SIC code is 46900 - Non-specialised wholesale trade.

Company Information

Name:SMASH SPORTS LIMITED
Company Number:05015811
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 January 2004
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46900 - Non-specialised wholesale trade

Office Address & Contact

Registered Address:Unit 6 Trade City, Brooklands Close, Sunbury On Th, Brooklands Close, Sunbury-on-thames, Middlesex, TW16 7FD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 6 Trade City, Brooklands Close, Sunbury On Th, Brooklands Close, Sunbury-On-Thames, TW16 7FD

Director24 April 2023Active
Unit 6 Trade City, Brooklands Close, Sunbury On Th, Brooklands Close, Sunbury-On-Thames, England, TW16 7FD

Director01 January 2012Active
Unit 6 Trade City, Brooklands Close, Sunbury On Th, Brooklands Close, Sunbury-On-Thames, TW16 7FD

Secretary28 February 2020Active
67, Addington Road, Irthlingborough, Wellingborough, NN9 5ST

Secretary30 January 2008Active
36 Felcott Road, Walton On Thames, KT12 5NS

Secretary31 March 2004Active
79 Pams Way, Ewell, KT19 0HN

Secretary15 January 2004Active
Unit 6 Trade City, Brooklands Close, Sunbury On Th, Brooklands Close, Sunbury-On-Thames, TW16 7FD

Director31 March 2004Active
67 Addington Road, Irthlingborough, NN9 5ST

Director04 March 2005Active
36 Felcott Road, Walton On Thames, KT12 5NS

Director15 January 2004Active

People with Significant Control

Mr William James Fenton
Notified on:24 April 2023
Status:Active
Date of birth:October 1986
Nationality:British
Address:Unit 6 Trade City, Brooklands Close, Sunbury On Th, Brooklands Close, Sunbury-On-Thames, TW16 7FD
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Harry Gershfield
Notified on:01 April 2017
Status:Active
Date of birth:December 1956
Nationality:British
Address:Unit 6 Trade City, Brooklands Close, Sunbury On Th, Brooklands Close, Sunbury-On-Thames, TW16 7FD
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Thomas Leonard Haddley
Notified on:01 April 2017
Status:Active
Date of birth:October 1943
Nationality:British
Address:Unit 6 Trade City, Brooklands Close, Sunbury On Th, Brooklands Close, Sunbury-On-Thames, TW16 7FD
Nature of control:
  • Ownership of shares 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
2024-04-08Accounts

Accounts with accounts type total exemption full.

Download
2024-03-08Confirmation statement

Confirmation statement with updates.

Download
2023-05-19Capital

Capital name of class of shares.

Download
2023-05-09Persons with significant control

Notification of a person with significant control.

Download
2023-05-09Officers

Appoint person director company with name date.

Download
2023-05-09Officers

Termination director company with name termination date.

Download
2023-05-09Officers

Termination secretary company with name termination date.

Download
2023-05-09Persons with significant control

Cessation of a person with significant control.

Download
2023-04-17Confirmation statement

Confirmation statement with updates.

Download
2023-03-10Accounts

Accounts with accounts type total exemption full.

Download
2022-05-11Accounts

Accounts with accounts type total exemption full.

Download
2022-05-03Capital

Capital return purchase own shares.

Download
2022-04-21Confirmation statement

Confirmation statement with updates.

Download
2022-04-19Persons with significant control

Cessation of a person with significant control.

Download
2022-04-04Capital

Capital cancellation shares.

Download
2021-06-25Accounts

Accounts with accounts type total exemption full.

Download
2021-05-14Confirmation statement

Confirmation statement with no updates.

Download
2020-04-02Confirmation statement

Confirmation statement with updates.

Download
2020-03-31Officers

Appoint person secretary company with name date.

Download
2020-03-31Officers

Termination director company with name termination date.

Download
2020-03-31Officers

Termination secretary company with name termination date.

Download
2020-03-10Accounts

Accounts with accounts type total exemption full.

Download
2020-01-13Capital

Capital name of class of shares.

Download
2020-01-13Capital

Capital allotment shares.

Download
2020-01-13Capital

Capital variation of rights attached to shares.

Download

Copyright © 2024. All rights reserved.