This company is commonly known as Sport 4 Life Uk. The company was founded 18 years ago and was given the registration number 05664605. The firm's registered office is in BIRMINGHAM. You can find them at Units 121-122, Scott House The Custard Factory, Gibb Street, Birmingham, West Midlands. This company's SIC code is 85510 - Sports and recreation education.
Name | : | SPORT 4 LIFE UK |
---|---|---|
Company Number | : | 05664605 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 January 2006 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Units 121-122, Scott House The Custard Factory, Gibb Street, Birmingham, West Midlands, England, B9 4AA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Units 121-122, Scott House, The Custard Factory, Gibb Street, Birmingham, England, B9 4AA | Secretary | 24 October 2013 | Active |
Units 121-122, Scott House, The Custard Factory, Gibb Street, Birmingham, England, B9 4AA | Director | 02 February 2024 | Active |
Units 121-122, Scott House, The Custard Factory, Gibb Street, Birmingham, England, B9 4AA | Director | 19 October 2023 | Active |
Units 121-122, Scott House, The Custard Factory, Gibb Street, Birmingham, England, B9 4AA | Director | 12 July 2019 | Active |
Units 121-122, Scott House, The Custard Factory, Gibb Street, Birmingham, England, B9 4AA | Director | 01 April 2023 | Active |
Units 121-122, Scott House, The Custard Factory, Gibb Street, Birmingham, England, B9 4AA | Director | 12 July 2019 | Active |
Units 121-122, Scott House, The Custard Factory, Gibb Street, Birmingham, England, B9 4AA | Director | 01 April 2020 | Active |
Units 121-122, Scott House, The Custard Factory, Gibb Street, Birmingham, England, B9 4AA | Director | 22 January 2021 | Active |
Units 121-122, Scott House, The Custard Factory, Gibb Street, Birmingham, England, B9 4AA | Director | 22 January 2021 | Active |
Suite 2b, Morcom House, Ledsam Street Ladywood, Birmingham, United Kingdom, B16 8DN | Secretary | 13 December 2006 | Active |
20 Schoolhouse Close, Walkers Heath, Birmingham, B38 0HH | Secretary | 03 January 2006 | Active |
Suite 2b, Morcom House, Ledsam Street Ladywood, Birmingham, United Kingdom, B16 8DN | Director | 22 May 2012 | Active |
Suite 2b, Morcom House, Ledsam Street Ladywood, Birmingham, B16 8DN | Director | 21 March 2017 | Active |
70 Fitz Roy Avenue, Harborne, Birmingham, B17 8RQ | Director | 09 May 2006 | Active |
Suite 2b, Morcom House, Ledsam Street Ladywood, Birmingham, B16 8DN | Director | 15 April 2015 | Active |
154 Cranmore Boulevard, Shirley, Solihull, B90 4RT | Director | 09 May 2006 | Active |
Suite 2b, Morcom House, Ledsam Street Ladywood, Birmingham, United Kingdom, B16 8DN | Director | 22 May 2012 | Active |
20 Schoolhouse Close, Walkers Heath, Birmingham, B38 0HH | Director | 03 January 2006 | Active |
Suite 2b, Morcom House, Ledsam Street Ladywood, Birmingham, United Kingdom, B16 8DN | Director | 22 May 2012 | Active |
Units 121-122, Scott House, The Custard Factory, Gibb Street, Birmingham, England, B9 4AA | Director | 15 April 2015 | Active |
Suite 2b, Morcom House, Ledsam Street Ladywood, Birmingham, B16 8DN | Director | 30 January 2014 | Active |
15, Corngreaves Road, Cradley Heath, England, B64 7NL | Director | 29 October 2007 | Active |
Suite 2b, Morcom House, Ledsam Street Ladywood, Birmingham, B16 8DN | Director | 30 January 2014 | Active |
Units 121-122, Scott House, The Custard Factory, Gibb Street, Birmingham, England, B9 4AA | Director | 22 May 2012 | Active |
Suite 2b, Morcom House, Ledsam Street Ladywood, Birmingham, United Kingdom, B16 8DN | Director | 23 June 2010 | Active |
18 Chantry Road, Moseley, B13 8DH | Director | 09 May 2006 | Active |
Suite 2b, Morcom House, Ledsam Street Ladywood, Birmingham, United Kingdom, B16 8DN | Director | 22 May 2012 | Active |
13 Bridge Street, New Bradwell, Milton Keynes, MK13 0DP | Director | 03 January 2006 | Active |
Date | Category | Description | |
---|---|---|---|
2024-02-05 | Officers | Appoint person director company with name date. | Download |
2024-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-11-13 | Officers | Appoint person director company with name date. | Download |
2023-04-03 | Officers | Appoint person director company with name date. | Download |
2023-04-03 | Officers | Termination director company with name termination date. | Download |
2023-04-03 | Officers | Termination director company with name termination date. | Download |
2023-02-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-06 | Resolution | Resolution. | Download |
2023-02-06 | Change of constitution | Statement of companys objects. | Download |
2023-02-06 | Incorporation | Memorandum articles. | Download |
2023-01-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-27 | Officers | Appoint person director company with name date. | Download |
2021-01-27 | Officers | Appoint person director company with name date. | Download |
2021-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-03 | Address | Change registered office address company with date old address new address. | Download |
2020-05-04 | Officers | Termination director company with name termination date. | Download |
2020-04-06 | Officers | Appoint person director company with name date. | Download |
2020-02-20 | Officers | Termination director company with name termination date. | Download |
2020-02-20 | Officers | Termination director company with name termination date. | Download |
2020-01-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-11 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.