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.
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 | : |
|
Registered Address | : | Spectrum Leisure Complex, Parkway, Guildford, Surrey, GU1 1UP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3-4, Queensdale Walk, London, England, W11 4QQ | Director | 20 June 1994 | Active |
21 Dalmore Road, West Dulwich, London, SE21 8HD | Secretary | 12 September 1997 | Active |
9 Addison Crescent, London, W14 8JP | Secretary | 20 June 1994 | Active |
26 Meadowbank, London, NW3 3AY | Secretary | 11 October 1995 | Active |
16 Court Field, Tetbury, GL8 8LF | Secretary | 07 January 1999 | Active |
19 Fairlawn Park, Woking, GU21 4HT | Secretary | 10 February 2005 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 08 June 1994 | Active |
16 Paddock Road, Guildford, GU4 7LL | Director | 08 July 1999 | Active |
25 Austen Road, Guildford, GU1 3NP | Director | 01 July 2003 | Active |
185 Summit Avenue, Summit, 07901 New Jersey, Usa, FOREIGN | Director | 11 October 1995 | Active |
The Spinning Walk, Shere, Guildford, GU5 9HN | Director | 10 August 1998 | Active |
Platts Green House Worthing Road, Horsham, RH13 8NS | Director | 11 October 1995 | Active |
Silverwood Grove Heath North, Ripley, Woking, GU23 6EN | Director | 10 August 1998 | Active |
1 Aubrey Road, London, W8 7JJ | Director | 20 June 1994 | Active |
19 Fairlawn Park, Woking, GU21 4HT | Director | 10 February 2005 | Active |
1 The Lawns, Farnborough, GU14 0RF | Director | 22 July 1996 | Active |
Manorcroft Ridgway, Horsell, Woking, GU21 4QR | Director | 24 December 1996 | Active |
30 Earls Court Square, London, SW5 9DQ | Director | 11 October 1995 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 08 June 1994 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-13 | Officers | Termination director company with name termination date. | Download |
2023-12-11 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-06-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-13 | Officers | Change person director company with change date. | Download |
2021-05-13 | Persons with significant control | Change to a person with significant control. | Download |
2020-12-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-16 | Officers | Termination director company with name termination date. | Download |
2020-06-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-18 | Accounts | Change account reference date company previous shortened. | Download |
2019-06-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-06 | Accounts | Change account reference date company current shortened. | Download |
2019-03-26 | Officers | Termination director company with name termination date. | Download |
2019-02-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-06-08 | Confirmation statement | Confirmation statement with updates. | Download |
2017-04-10 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-06-24 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-04-11 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-06-30 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.