UKBizDB.co.uk

SPECIALIST SPORTS SURFACES LIMITED

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

This company is commonly known as Specialist Sports Surfaces Limited. The company was founded 24 years ago and was given the registration number 03814496. The firm's registered office is in 79 OXFORD STREET. You can find them at C/o Uhy Hacker Young, St James Building, 79 Oxford Street, Manchester. This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:SPECIALIST SPORTS SURFACES LIMITED
Company Number:03814496
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 July 1999
End of financial year:30 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:C/o Uhy Hacker Young, St James Building, 79 Oxford Street, Manchester, M1 6HT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Uhy Hacker Young, St James Building, 79 Oxford Street, M1 6HT

Director03 October 2002Active
C/O Uhy Hacker Young, St James Building, 79 Oxford Street, M1 6HT

Secretary28 February 2003Active
6 Gascoigne Avenue, Queniborough, Leicester, LE7 3FG

Secretary03 October 2002Active
Flat 3 5 Cleveden House, Cleveden Road, Glasgow, G12 0NT

Secretary27 July 1999Active
C/O Uhy Hacker Young, St James Building 79 Oxford Street, Manchester, M1 6HT

Corporate Secretary28 January 2002Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary27 July 1999Active
C/O Uhy Hacker Young, St James Building, 79 Oxford Street, M1 6HT

Director27 July 1999Active
6 Gascoigne Avenue, Queniborough, Leicester, LE7 3FG

Director28 January 2002Active
Flat 3 5 Cleveden House, Cleveden Road, Glasgow, G12 0NT

Director27 July 1999Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director27 July 1999Active

People with Significant Control

Ms Kerry Williams
Notified on:24 July 2017
Status:Active
Date of birth:May 1972
Nationality:British
Address:C/O Uhy Hacker Young, 79 Oxford Street, M1 6HT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Lee Kendrick Williams
Notified on:06 April 2016
Status:Active
Date of birth:May 1967
Nationality:British
Address:C/O Uhy Hacker Young, 79 Oxford Street, M1 6HT
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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
2023-07-31Confirmation statement

Confirmation statement with no updates.

Download
2023-06-20Accounts

Accounts with accounts type total exemption full.

Download
2022-11-28Accounts

Accounts with accounts type total exemption full.

Download
2022-08-18Confirmation statement

Confirmation statement with no updates.

Download
2021-09-27Accounts

Accounts with accounts type total exemption full.

Download
2021-08-04Confirmation statement

Confirmation statement with no updates.

Download
2020-07-27Confirmation statement

Confirmation statement with no updates.

Download
2020-06-26Accounts

Accounts with accounts type total exemption full.

Download
2019-08-30Accounts

Accounts with accounts type total exemption full.

Download
2019-08-15Confirmation statement

Confirmation statement with no updates.

Download
2018-08-15Confirmation statement

Confirmation statement with no updates.

Download
2018-06-14Accounts

Accounts with accounts type total exemption full.

Download
2017-10-07Accounts

Accounts with accounts type total exemption full.

Download
2017-08-30Confirmation statement

Confirmation statement with no updates.

Download
2017-08-30Persons with significant control

Notification of a person with significant control.

Download
2016-09-29Accounts

Accounts with accounts type total exemption small.

Download
2016-08-11Confirmation statement

Confirmation statement with updates.

Download
2015-07-28Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-14Accounts

Accounts with accounts type total exemption small.

Download
2015-03-13Mortgage

Mortgage satisfy charge full.

Download
2014-10-08Officers

Change person director company with change date.

Download
2014-08-20Accounts

Accounts with accounts type total exemption small.

Download
2014-07-28Annual return

Annual return company with made up date full list shareholders.

Download
2014-01-04Accounts

Accounts with accounts type total exemption small.

Download
2013-09-23Accounts

Change account reference date company previous shortened.

Download

Copyright © 2024. All rights reserved.