UKBizDB.co.uk

SPORT 4 LIFE UK

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

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.

Company Information

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:
  • 85510 - Sports and recreation education
  • 88990 - Other social work activities without accommodation n.e.c.
  • 93199 - Other sports activities
  • 96090 - Other service activities n.e.c.

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Units 121-122, Scott House, The Custard Factory, Gibb Street, Birmingham, England, B9 4AA

Secretary24 October 2013Active
Units 121-122, Scott House, The Custard Factory, Gibb Street, Birmingham, England, B9 4AA

Director02 February 2024Active
Units 121-122, Scott House, The Custard Factory, Gibb Street, Birmingham, England, B9 4AA

Director19 October 2023Active
Units 121-122, Scott House, The Custard Factory, Gibb Street, Birmingham, England, B9 4AA

Director12 July 2019Active
Units 121-122, Scott House, The Custard Factory, Gibb Street, Birmingham, England, B9 4AA

Director01 April 2023Active
Units 121-122, Scott House, The Custard Factory, Gibb Street, Birmingham, England, B9 4AA

Director12 July 2019Active
Units 121-122, Scott House, The Custard Factory, Gibb Street, Birmingham, England, B9 4AA

Director01 April 2020Active
Units 121-122, Scott House, The Custard Factory, Gibb Street, Birmingham, England, B9 4AA

Director22 January 2021Active
Units 121-122, Scott House, The Custard Factory, Gibb Street, Birmingham, England, B9 4AA

Director22 January 2021Active
Suite 2b, Morcom House, Ledsam Street Ladywood, Birmingham, United Kingdom, B16 8DN

Secretary13 December 2006Active
20 Schoolhouse Close, Walkers Heath, Birmingham, B38 0HH

Secretary03 January 2006Active
Suite 2b, Morcom House, Ledsam Street Ladywood, Birmingham, United Kingdom, B16 8DN

Director22 May 2012Active
Suite 2b, Morcom House, Ledsam Street Ladywood, Birmingham, B16 8DN

Director21 March 2017Active
70 Fitz Roy Avenue, Harborne, Birmingham, B17 8RQ

Director09 May 2006Active
Suite 2b, Morcom House, Ledsam Street Ladywood, Birmingham, B16 8DN

Director15 April 2015Active
154 Cranmore Boulevard, Shirley, Solihull, B90 4RT

Director09 May 2006Active
Suite 2b, Morcom House, Ledsam Street Ladywood, Birmingham, United Kingdom, B16 8DN

Director22 May 2012Active
20 Schoolhouse Close, Walkers Heath, Birmingham, B38 0HH

Director03 January 2006Active
Suite 2b, Morcom House, Ledsam Street Ladywood, Birmingham, United Kingdom, B16 8DN

Director22 May 2012Active
Units 121-122, Scott House, The Custard Factory, Gibb Street, Birmingham, England, B9 4AA

Director15 April 2015Active
Suite 2b, Morcom House, Ledsam Street Ladywood, Birmingham, B16 8DN

Director30 January 2014Active
15, Corngreaves Road, Cradley Heath, England, B64 7NL

Director29 October 2007Active
Suite 2b, Morcom House, Ledsam Street Ladywood, Birmingham, B16 8DN

Director30 January 2014Active
Units 121-122, Scott House, The Custard Factory, Gibb Street, Birmingham, England, B9 4AA

Director22 May 2012Active
Suite 2b, Morcom House, Ledsam Street Ladywood, Birmingham, United Kingdom, B16 8DN

Director23 June 2010Active
18 Chantry Road, Moseley, B13 8DH

Director09 May 2006Active
Suite 2b, Morcom House, Ledsam Street Ladywood, Birmingham, United Kingdom, B16 8DN

Director22 May 2012Active
13 Bridge Street, New Bradwell, Milton Keynes, MK13 0DP

Director03 January 2006Active

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-05Officers

Appoint person director company with name date.

Download
2024-01-04Confirmation statement

Confirmation statement with no updates.

Download
2023-12-01Accounts

Accounts with accounts type total exemption full.

Download
2023-11-13Officers

Appoint person director company with name date.

Download
2023-04-03Officers

Appoint person director company with name date.

Download
2023-04-03Officers

Termination director company with name termination date.

Download
2023-04-03Officers

Termination director company with name termination date.

Download
2023-02-15Accounts

Accounts with accounts type total exemption full.

Download
2023-02-06Resolution

Resolution.

Download
2023-02-06Change of constitution

Statement of companys objects.

Download
2023-02-06Incorporation

Memorandum articles.

Download
2023-01-03Confirmation statement

Confirmation statement with no updates.

Download
2022-03-28Accounts

Accounts with accounts type total exemption full.

Download
2022-01-05Confirmation statement

Confirmation statement with no updates.

Download
2021-03-24Accounts

Accounts with accounts type total exemption full.

Download
2021-01-27Officers

Appoint person director company with name date.

Download
2021-01-27Officers

Appoint person director company with name date.

Download
2021-01-04Confirmation statement

Confirmation statement with no updates.

Download
2020-11-03Address

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

Download
2020-05-04Officers

Termination director company with name termination date.

Download
2020-04-06Officers

Appoint person director company with name date.

Download
2020-02-20Officers

Termination director company with name termination date.

Download
2020-02-20Officers

Termination director company with name termination date.

Download
2020-01-03Confirmation statement

Confirmation statement with no updates.

Download
2019-12-11Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.