UKBizDB.co.uk

SPORTFACT LIMITED

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

This company is commonly known as Sportfact Limited. The company was founded 29 years ago and was given the registration number 02936656. The firm's registered office is in GUILDFORD. You can find them at Spectrum Leisure Complex, Parkway, Guildford, Surrey. This company's SIC code is 93199 - Other sports activities.

Company Information

Name:SPORTFACT LIMITED
Company Number:02936656
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 June 1994
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 93199 - Other sports activities

Office Address & Contact

Registered Address:Spectrum Leisure Complex, Parkway, Guildford, Surrey, GU1 1UP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3-4, Queensdale Walk, London, England, W11 4QQ

Director20 June 1994Active
21 Dalmore Road, West Dulwich, London, SE21 8HD

Secretary12 September 1997Active
9 Addison Crescent, London, W14 8JP

Secretary20 June 1994Active
26 Meadowbank, London, NW3 3AY

Secretary11 October 1995Active
16 Court Field, Tetbury, GL8 8LF

Secretary07 January 1999Active
19 Fairlawn Park, Woking, GU21 4HT

Secretary10 February 2005Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary08 June 1994Active
16 Paddock Road, Guildford, GU4 7LL

Director08 July 1999Active
25 Austen Road, Guildford, GU1 3NP

Director01 July 2003Active
185 Summit Avenue, Summit, 07901 New Jersey, Usa, FOREIGN

Director11 October 1995Active
The Spinning Walk, Shere, Guildford, GU5 9HN

Director10 August 1998Active
Platts Green House Worthing Road, Horsham, RH13 8NS

Director11 October 1995Active
Silverwood Grove Heath North, Ripley, Woking, GU23 6EN

Director10 August 1998Active
1 Aubrey Road, London, W8 7JJ

Director20 June 1994Active
19 Fairlawn Park, Woking, GU21 4HT

Director10 February 2005Active
1 The Lawns, Farnborough, GU14 0RF

Director22 July 1996Active
Manorcroft Ridgway, Horsell, Woking, GU21 4QR

Director24 December 1996Active
30 Earls Court Square, London, SW5 9DQ

Director11 October 1995Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director08 June 1994Active

People with Significant Control

Mr John Keith Hepburn
Notified on:06 April 2016
Status:Active
Date of birth:April 1949
Nationality:Canadian
Country of residence:England
Address:3-4, Queensdale Walk, London, England, W11 4QQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control as firm

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
2024-03-13Officers

Termination director company with name termination date.

Download
2023-12-11Accounts

Accounts with accounts type unaudited abridged.

Download
2023-06-07Confirmation statement

Confirmation statement with no updates.

Download
2022-11-15Accounts

Accounts with accounts type total exemption full.

Download
2022-06-21Confirmation statement

Confirmation statement with no updates.

Download
2021-11-17Accounts

Accounts with accounts type total exemption full.

Download
2021-06-15Confirmation statement

Confirmation statement with no updates.

Download
2021-05-13Officers

Change person director company with change date.

Download
2021-05-13Persons with significant control

Change to a person with significant control.

Download
2020-12-02Accounts

Accounts with accounts type total exemption full.

Download
2020-10-16Officers

Termination director company with name termination date.

Download
2020-06-17Confirmation statement

Confirmation statement with no updates.

Download
2019-12-05Accounts

Accounts with accounts type total exemption full.

Download
2019-07-18Accounts

Change account reference date company previous shortened.

Download
2019-06-07Confirmation statement

Confirmation statement with no updates.

Download
2019-04-06Accounts

Change account reference date company current shortened.

Download
2019-03-26Officers

Termination director company with name termination date.

Download
2019-02-04Accounts

Accounts with accounts type total exemption full.

Download
2018-06-07Confirmation statement

Confirmation statement with no updates.

Download
2018-04-05Accounts

Accounts with accounts type total exemption full.

Download
2017-06-08Confirmation statement

Confirmation statement with updates.

Download
2017-04-10Accounts

Accounts with accounts type total exemption small.

Download
2016-06-24Annual return

Annual return company with made up date full list shareholders.

Download
2016-04-11Accounts

Accounts with accounts type total exemption small.

Download
2015-06-30Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.