UKBizDB.co.uk

S'PORTER 2009 LIMITED

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

This company is commonly known as S'porter 2009 Limited. The company was founded 14 years ago and was given the registration number 07072188. The firm's registered office is in MORETON-IN-MARSH. You can find them at The Studios Gd International Draycott Business Village, Draycott, Moreton-in-marsh, Gloucestershire. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:S'PORTER 2009 LIMITED
Company Number:07072188
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 November 2009
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:The Studios Gd International Draycott Business Village, Draycott, Moreton-in-marsh, Gloucestershire, GL56 9JY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Studios Gd International, Draycott Business Village, Draycott, Moreton-In-Marsh, England, GL56 9JY

Director23 November 2009Active
The Studios Gd International, Draycott Business Village, Draycott, Moreton-In-Marsh, GL56 9JY

Director30 October 2021Active
The Studios Gd International, Draycott Business Village, Draycott, Moreton-In-Marsh, England, GL56 9JY

Director23 November 2009Active
The Dower House, High Street, Stanton, Broadway, United Kingdom, WR12 7NF

Director15 December 2009Active
The Dower House, High Street, Stanton, Broadway, WR12 7NF

Director15 December 2009Active
The Studios Gd International, Draycott Business Village, Draycott, Moreton-In-Marsh, England, GL56 9JY

Director23 November 2009Active
Oyez House, 7 Spa Road, London, United Kingdom, SE16 3QQ

Director11 November 2009Active
The Old Saddlery, Deer Park, Eckington, Pershore, WR10 3DN

Director11 November 2009Active

People with Significant Control

Mr George William Davies
Notified on:06 April 2016
Status:Active
Date of birth:October 1941
Nationality:British
Address:The Studios Gd International, Draycott Business Village, Moreton-In-Marsh, GL56 9JY
Nature of control:
  • Ownership of shares 25 to 50 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
2023-11-15Accounts

Accounts with accounts type total exemption full.

Download
2023-07-11Confirmation statement

Confirmation statement with no updates.

Download
2022-11-15Accounts

Accounts with accounts type total exemption full.

Download
2022-07-08Confirmation statement

Confirmation statement with updates.

Download
2021-11-15Officers

Appoint person director company with name date.

Download
2021-10-22Accounts

Accounts with accounts type total exemption full.

Download
2021-07-08Confirmation statement

Confirmation statement with updates.

Download
2021-03-01Accounts

Accounts with accounts type group.

Download
2021-02-04Capital

Capital cancellation shares.

Download
2021-02-04Capital

Capital return purchase own shares.

Download
2021-02-01Resolution

Resolution.

Download
2020-12-21Officers

Termination director company with name termination date.

Download
2020-07-02Confirmation statement

Confirmation statement with no updates.

Download
2019-12-31Accounts

Accounts with accounts type group.

Download
2019-07-04Confirmation statement

Confirmation statement with updates.

Download
2018-11-15Confirmation statement

Confirmation statement with no updates.

Download
2018-09-17Accounts

Accounts with accounts type total exemption full.

Download
2017-12-01Accounts

Accounts with accounts type total exemption full.

Download
2017-11-15Confirmation statement

Confirmation statement with no updates.

Download
2017-01-05Accounts

Accounts with accounts type full.

Download
2016-12-01Resolution

Resolution.

Download
2016-11-18Confirmation statement

Confirmation statement with updates.

Download
2016-10-27Officers

Termination director company with name termination date.

Download
2015-11-13Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-30Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.