UKBizDB.co.uk

SPORTING EQUALS

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

This company is commonly known as Sporting Equals. The company was founded 17 years ago and was given the registration number 05853520. The firm's registered office is in BIRMINGHAM. You can find them at Office 8 Wellington House Starley Way, Birmingham International Park, Birmingham, . This company's SIC code is 93199 - Other sports activities.

Company Information

Name:SPORTING EQUALS
Company Number:05853520
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 June 2006
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 93199 - Other sports activities

Office Address & Contact

Registered Address:Office 8 Wellington House Starley Way, Birmingham International Park, Birmingham, England, B37 7HB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Office Icg, 18 Coventry University Technology Park, Puma Way, Coventry, United Kingdom, CV1 2TT

Director20 January 2021Active
Office Icg, 18 Coventry University Technology Park, Puma Way, Coventry, England, CV1 2TT

Director15 February 2016Active
Office Icg, 18 Coventry University Technology Park, Puma Way, Coventry, England, CV1 2TT

Director27 February 2019Active
2, Clifton Road, London, England, SW19 4QT

Director27 January 2015Active
Office Icg, 18 Coventry University Technology Park, Puma Way, Coventry, England, CV1 2TT

Director10 January 2019Active
Office Icg, 18 Coventry University Technology Park, Puma Way, Coventry, United Kingdom, CV1 2TT

Director20 January 2021Active
Office Icg, 18 Coventry University Technology Park, Puma Way, Coventry, United Kingdom, CV1 2TT

Director20 January 2021Active
Office Icg, 18 Coventry University Technology Park, Puma Way, Coventry, United Kingdom, CV1 2TT

Director20 January 2021Active
Office Icg, 18 Coventry University Technology Park, Puma Way, Coventry, England, CV1 2TT

Director23 April 2012Active
8 South View, Epsom, KT19 7LA

Secretary14 February 2008Active
9 Beech Road, Birmingham, B23 5QJ

Secretary21 June 2006Active
22 Centenary Plaza, 18 Holliday Street, Birmingham, B1 1TB

Director09 December 2008Active
30 Poplar Grove, London, W6 7RE

Director31 March 2009Active
Reddenhill, Stourbridge Road, Wolverhampton, England, WV4 5NF

Director15 February 2016Active
63 Alma Road, Windsor, SL4 3HH

Director30 October 2006Active
11 Pinner Park Gardens, Harrow, HA2 6LQ

Director28 June 2006Active
Ground Floor, Building 300, Trinity Park, Bickenhill Lane, Birmingham, England, B37 7ES

Director18 October 2011Active
18 Waterhall Avenue, London, E4 6NB

Director21 June 2006Active
8 South View, Epsom, KT19 7LA

Director02 July 2007Active
2 Clifton Road, London, SW19 4QT

Director28 June 2006Active
Office 8 Wellington House, Starley Way, Birmingham International Park, Birmingham, England, B37 7HB

Director21 March 2018Active
Ground Floor, Building 300, Trinity Park, Bickenhill Lane, Birmingham, England, B37 7ES

Director09 December 2008Active
Office 8 Wellington House, Starley Way, Birmingham International Park, Birmingham, England, B37 7HB

Director19 January 2017Active
Office 8 Wellington House, Starley Way, Birmingham International Park, Birmingham, England, B37 7HB

Director19 January 2017Active
Ground Floor, Building 300, Trinity Park, Bickenhill Lane, Birmingham, England, B37 7ES

Director18 October 2011Active

People with Significant Control

Mr Alister David Mitchell
Notified on:10 April 2018
Status:Active
Date of birth:September 1955
Nationality:British
Address:Ground Floor, Building 300, Trinity Park, Birmingham, B37 7ES
Nature of control:
  • Significant influence or control
Miss Christine Ohuruogu
Notified on:04 August 2017
Status:Active
Date of birth:May 1984
Nationality:British
Country of residence:United Kingdom
Address:Ground Floor, Building 300, Trinity Park, Birmingham, United Kingdom, B37 7ES
Nature of control:
  • Significant influence or control
Mr Adam Paker
Notified on:04 August 2017
Status:Active
Date of birth:February 1971
Nationality:British
Country of residence:United Kingdom
Address:Ground Floor, Building 300, Trinity Park, Birmingham, United Kingdom, B37 7ES
Nature of control:
  • Significant influence or control
Ms Lorraine Sandra Deschamps
Notified on:04 August 2017
Status:Active
Date of birth:May 1959
Nationality:British
Country of residence:United Kingdom
Address:Ground Floor, Building 300, Trinity Park, Birmingham, United Kingdom, B37 7ES
Nature of control:
  • Significant influence or control
Ms Beverley Mason
Notified on:04 August 2017
Status:Active
Date of birth:July 1958
Nationality:British
Country of residence:England
Address:2, Clifton Road, London, England, SW19 4QT
Nature of control:
  • Significant influence or control
Mr Densign Emmanuel White
Notified on:04 August 2017
Status:Active
Date of birth:December 1961
Nationality:British
Country of residence:United Kingdom
Address:Ground Floor, Building 300, Trinity Park, Birmingham, United Kingdom, B37 7ES
Nature of control:
  • Significant influence or control
Diana Margaret Ellis
Notified on:04 August 2017
Status:Active
Date of birth:April 1938
Nationality:British
Country of residence:United Kingdom
Address:Ground Floor, Building 300, Trinity Park, Birmingham, United Kingdom, B37 7ES
Nature of control:
  • Significant influence or control
Mr Mihir Amit Warty
Notified on:04 August 2017
Status:Active
Date of birth:May 1973
Nationality:British
Country of residence:United Kingdom
Address:Ground Floor, Building 300, Trinity Park, Birmingham, United Kingdom, B37 7ES
Nature of control:
  • Significant influence or control

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
2024-02-06Accounts

Accounts with accounts type full.

Download
2023-05-23Confirmation statement

Confirmation statement with updates.

Download
2023-01-08Accounts

Accounts with accounts type total exemption full.

Download
2022-05-31Officers

Change person director company with change date.

Download
2022-05-31Officers

Change person director company with change date.

Download
2022-05-31Officers

Change person director company with change date.

Download
2022-05-31Confirmation statement

Confirmation statement with updates.

Download
2022-05-31Officers

Change person director company with change date.

Download
2022-02-03Address

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

Download
2021-11-23Accounts

Accounts with accounts type total exemption full.

Download
2021-10-15Officers

Termination director company with name termination date.

Download
2021-05-20Confirmation statement

Confirmation statement with updates.

Download
2021-03-11Officers

Appoint person director company with name date.

Download
2021-02-25Officers

Appoint person director company with name date.

Download
2021-02-25Officers

Appoint person director company with name date.

Download
2021-02-22Officers

Appoint person director company with name date.

Download
2020-12-01Accounts

Accounts with accounts type total exemption full.

Download
2020-06-04Confirmation statement

Confirmation statement with updates.

Download
2020-05-14Officers

Termination director company with name termination date.

Download
2020-02-04Officers

Termination director company with name termination date.

Download
2019-12-31Accounts

Accounts with accounts type total exemption full.

Download
2019-06-25Address

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

Download
2019-06-07Persons with significant control

Notification of a person with significant control statement.

Download
2019-06-06Confirmation statement

Confirmation statement with updates.

Download
2019-04-23Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.