UKBizDB.co.uk

SPORTECH POOLS COMPETITIONS LIMITED

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

This company is commonly known as Sportech Pools Competitions Limited. The company was founded 64 years ago and was given the registration number 00635749. The firm's registered office is in BRISTOL. You can find them at Icarus House Hawkfield Close, Hawkfield Business Park, Bristol, . This company's SIC code is 92000 - Gambling and betting activities.

Company Information

Name:SPORTECH POOLS COMPETITIONS LIMITED
Company Number:00635749
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 August 1959
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 92000 - Gambling and betting activities

Office Address & Contact

Registered Address:Icarus House Hawkfield Close, Hawkfield Business Park, Bristol, United Kingdom, BS14 0BN
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6th Floor, 60 Gracechurch Street, London, United Kingdom, EC3V 0HR

Director31 May 2022Active
6th Floor, 60 Gracechurch Street, London, United Kingdom, EC3V 0HR

Director30 September 2022Active
55, Charnock Road, Liverpool, United Kingdom, L67 1AA

Secretary03 July 2006Active
5 The Towers, Spencer Road, Buxton, SK17 9DX

Secretary26 March 2001Active
66a Freshfield Road, Formby, Liverpool, L37 7BQ

Secretary-Active
7 Barnton Park, Edinburgh, EH4 6JF

Secretary05 September 2000Active
Deepwood Cottage Lower Wood Road, Bromfield, Ludlow, SY8 2JQ

Secretary05 April 1996Active
77a Wigan Road, Standish, Wigan, WN6 0BE

Secretary04 March 2005Active
77a Wigan Road, Standish, Wigan, WN6 0BE

Secretary28 September 2000Active
100 Old Hall Street, Liverpool, L70 1AB

Corporate Secretary01 July 1996Active
20, Balderton Street, London, England, W1K 6TL

Director20 November 2014Active
Icarus House, Hawkfield Close, Hawkfield Business Park, Bristol, United Kingdom, BS14 0BN

Director18 October 2017Active
55, Charnock Road, Liverpool, United Kingdom, L67 1AA

Director03 July 2006Active
Tanglewood Spinney Lane, Knutsford, WA16 0NQ

Director-Active
Heathcote 41 Dawstone Road, Heswall, Wirral, L60 0BR

Director-Active
Heathcote 41 Dawstone Road, Heswall, Wirral, L60 0BR

Director-Active
Oakley Houser, Oak Drive, Swindon, SN6 7BP

Director24 June 1998Active
The Owl House 19 Eagle Row, Lymm, WA13 0PY

Director13 June 1994Active
Icarus House, Hawkfield Close, Hawkfield Business Park, Bristol, United Kingdom, BS14 0BN

Director04 October 2018Active
13 Cumbers Drive, Ness, L64 4AU

Director22 May 1997Active
66a Freshfield Road, Formby, Liverpool, L37 7BQ

Director-Active
Walton House, 55 Charnock Road, Liverpool, L67 1AA

Director27 March 2013Active
20, Balderton Street, London, England, W1K 6TL

Director26 June 2017Active
Icarus House, Hawkfield Close, Hawkfield Business Park, Bristol, United Kingdom, BS14 0BN

Director10 September 2021Active
20, Balderton Street, London, England, W1K 6TL

Director20 November 2014Active
10 Wester Coates Avenue, Edinburgh, EH12 5LS

Director04 September 2000Active
3a, Cestrian Court, Lightfoot Street, Chester, United Kingdom, CH2 3AD

Director18 October 2017Active
20, Balderton Street, London, England, W1K 6TL

Director26 June 2017Active
55, Charnock Road, Liverpool, United Kingdom, L67 1AA

Director03 October 2005Active
Deepwood Cottage Lower Wood Road, Bromfield, Ludlow, SY8 2JQ

Director05 April 1996Active
3a, Cestrian Court, Lightfoot Street, Chester, United Kingdom, CH2 3AD

Director02 September 2013Active
77a Wigan Road, Standish, Wigan, WN6 0BE

Director13 November 1997Active
Woodlands Lodge, Fernyhalgh Lane, Fulwood, Preston, PR2 9NU

Director02 June 2000Active
3 Lansdown, Mill Lane, Liverpool, L12 7LQ

Director30 November 1993Active
3 Lansdown, Mill Lane, Liverpool, L12 7LQ

Director-Active

People with Significant Control

Sportech Pools Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:3a Cestrian Court, Lightfoot Street, Cheshire, United Kingdom, CH2 3AD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-07Gazette

Gazette dissolved voluntary.

Download
2023-09-19Accounts

Accounts with accounts type dormant.

Download
2023-08-03Address

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

Download
2023-08-03Officers

Termination director company with name termination date.

Download
2023-06-29Confirmation statement

Confirmation statement with no updates.

Download
2022-10-03Officers

Appoint person director company with name date.

Download
2022-06-23Persons with significant control

Change to a person with significant control.

Download
2022-06-23Confirmation statement

Confirmation statement with no updates.

Download
2022-06-14Officers

Appoint person director company with name date.

Download
2022-06-14Officers

Termination director company with name termination date.

Download
2022-06-09Accounts

Accounts with accounts type dormant.

Download
2022-01-08Dissolution

Dissolution voluntary strike off suspended.

Download
2021-12-21Gazette

Gazette notice voluntary.

Download
2021-12-09Dissolution

Dissolution application strike off company.

Download
2021-09-13Persons with significant control

Change to a person with significant control without name date.

Download
2021-09-10Officers

Termination director company with name termination date.

Download
2021-09-10Officers

Termination director company with name termination date.

Download
2021-09-10Officers

Appoint person director company with name date.

Download
2021-09-10Address

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

Download
2021-06-23Confirmation statement

Confirmation statement with no updates.

Download
2021-04-21Accounts

Accounts with accounts type dormant.

Download
2020-08-20Accounts

Accounts with accounts type dormant.

Download
2020-06-16Confirmation statement

Confirmation statement with no updates.

Download
2020-02-21Officers

Change person director company with change date.

Download
2019-06-21Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.