UKBizDB.co.uk

SPORTEE LIMITED

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

This company is commonly known as Sportee Limited. The company was founded 18 years ago and was given the registration number 05640672. The firm's registered office is in MIDDLESEX. You can find them at 34 Lower Road, Denham, Uxbridge, Middlesex, . This company's SIC code is 47640 - Retail sale of sports goods, fishing gear, camping goods, boats and bicycles.

Company Information

Name:SPORTEE LIMITED
Company Number:05640672
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 November 2005
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47640 - Retail sale of sports goods, fishing gear, camping goods, boats and bicycles

Office Address & Contact

Registered Address:34 Lower Road, Denham, Uxbridge, Middlesex, UB9 5EB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 3 Crownfield Industrial Estate, Wycombe Road, Saunderton, Princes Risborough, England, HP27 9NR

Director19 November 2012Active
Unit 3 Crownfield Industrial Estate, Wycombe Road, Saunderton, Princes Risborough, England, HP27 9NR

Director01 November 2017Active
34 Lower Road, Denham, Uxbridge, UB9 5EB

Secretary30 November 2005Active
34 Lower Road, Denham, Uxbridge, UB9 5EB

Director30 November 2005Active

People with Significant Control

Mr Samuel David Jones
Notified on:01 November 2021
Status:Active
Date of birth:September 1993
Nationality:British
Country of residence:England
Address:Unit 3 Crownfield Industrial Estate, Wycombe Road, Princes Risborough, England, HP27 9NR
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Matthew Jones
Notified on:25 February 2019
Status:Active
Date of birth:September 1996
Nationality:British
Country of residence:England
Address:Unit 3 Crownfield Industrial Estate, Wycombe Road, Princes Risborough, England, HP27 9NR
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Samuel David Jones
Notified on:01 November 2017
Status:Active
Date of birth:September 1996
Nationality:British
Country of residence:England
Address:Unit 3 Crownfield Industrial Estate, Wycombe Road, Princes Risborough, England, HP27 9NR
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Samuel David Jones
Notified on:06 April 2016
Status:Active
Date of birth:September 1993
Nationality:British
Address:34 Lower Road, Denham, Middlesex, UB9 5EB
Nature of control:
  • Ownership of shares 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-14Accounts

Accounts with accounts type micro entity.

Download
2023-04-03Confirmation statement

Confirmation statement with no updates.

Download
2022-12-21Accounts

Accounts with accounts type micro entity.

Download
2022-04-13Confirmation statement

Confirmation statement with no updates.

Download
2021-11-03Accounts

Accounts with accounts type total exemption full.

Download
2021-11-01Persons with significant control

Notification of a person with significant control.

Download
2021-11-01Persons with significant control

Cessation of a person with significant control.

Download
2021-06-23Address

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

Download
2021-04-06Confirmation statement

Confirmation statement with no updates.

Download
2021-03-30Officers

Termination secretary company with name termination date.

Download
2020-12-09Accounts

Accounts with accounts type total exemption full.

Download
2020-04-13Confirmation statement

Confirmation statement with updates.

Download
2019-12-16Accounts

Accounts with accounts type total exemption full.

Download
2019-05-10Confirmation statement

Confirmation statement with updates.

Download
2019-04-28Persons with significant control

Notification of a person with significant control.

Download
2019-04-11Persons with significant control

Change to a person with significant control.

Download
2018-12-20Accounts

Accounts with accounts type total exemption full.

Download
2018-03-31Confirmation statement

Confirmation statement with no updates.

Download
2017-12-21Accounts

Accounts with accounts type micro entity.

Download
2017-12-04Persons with significant control

Notification of a person with significant control.

Download
2017-11-01Persons with significant control

Cessation of a person with significant control.

Download
2017-11-01Officers

Appoint person director company with name date.

Download
2017-04-18Confirmation statement

Confirmation statement with updates.

Download
2016-12-20Accounts

Accounts with accounts type total exemption small.

Download
2016-04-27Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.