This company is commonly known as Sports Aid Eastern. The company was founded 26 years ago and was given the registration number 03574841. The firm's registered office is in ST NEOTS. You can find them at College Farm, Stonely, St Neots, Cambridgeshire. This company's SIC code is 93199 - Other sports activities.
Name | : | SPORTS AID EASTERN |
---|---|---|
Company Number | : | 03574841 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 June 1998 |
End of financial year | : | 31 July 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | College Farm, Stonely, St Neots, Cambridgeshire, PE19 5EG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
18, Clare Croft, Middleton, Milton Keynes, United Kingdom, MK10 9HD | Secretary | 13 March 2024 | Active |
Merlin Place, Milton Road, Cambridge, England, CB4 0DP | Director | 27 September 2017 | Active |
112, Ledbury Road, Peterborough, England, PE3 9PP | Director | 25 January 2017 | Active |
30, Kingsley Road, Bedford, England, MK40 3SE | Director | 07 January 2014 | Active |
The Annex, 5 Emmington, Emmington, Chinnor, England, OX39 4AA | Director | 07 October 2015 | Active |
420 Silbury Boulevard, Silbury Boulevard, Milton Keynes, England, MK9 2AF | Director | 06 October 2019 | Active |
University Of Buckingham, Yeomanry House, Hunter Street, Buckingham, England, MK18 1EG | Director | 06 October 2019 | Active |
31 Northdale Close, Kempston, Bedford, MK42 8NG | Secretary | 24 August 1999 | Active |
College Farm, Stonely, Huntingdon, PE19 5EG | Secretary | 10 January 2000 | Active |
Fox House 5 Post Street, Godmanchester, Huntingdon, PE29 2BA | Secretary | 03 June 1998 | Active |
35, Westbury Road, Ipswich, United Kingdom, IP4 4RF | Director | 02 April 2012 | Active |
15, Bedford Street, Woburn, Milton Keynes, United Kingdom, MK17 9QB | Director | 02 April 2012 | Active |
College Farm, Stonely, St Neots, PE19 5EG | Director | 05 October 2010 | Active |
5 Brackenwood, Orton Wistow, Peterborough, PE2 6YP | Director | 09 January 2006 | Active |
College Farm, Stonely, St Neots, PE19 5EG | Director | 05 October 2010 | Active |
Garnons Old Vicarage Close, High Easter, Chelmsford, CM1 4RW | Director | 12 March 1999 | Active |
College Farm, Stonely, St Neots, PE19 5EG | Director | 02 April 2012 | Active |
Chestnut Cottage, 54 Walton Road Wavedon, Milton Keynes, MK17 8LW | Director | 24 August 1999 | Active |
Eden Star, 34 Quai Jean Charles Rey, Fontvielle, Monaco, | Director | 03 June 1998 | Active |
11, Sheepwash Way, Longstanton, Cambridge, Great Britain, | Director | 07 January 2014 | Active |
32, Pipers Lane, Godmanchester, Huntingdon, United Kingdom, PE29 2JN | Director | 02 April 2012 | Active |
9, Billing Road, London, SW10 9UJ | Director | 03 June 1998 | Active |
Foxdale 21 Hillside Road, St Albans, AL1 3QW | Director | 12 March 1999 | Active |
Blueberry Lodge, Maidwell, Northampton, England, NN6 9JD | Director | 01 October 2009 | Active |
Flat 82, 39,, Effra Parade, London, England, SW2 1PG | Director | 30 September 2016 | Active |
Apartment 25 Gayhurst House, Gayhurst, Newport Pagnell, MK16 8LG | Director | 12 March 1999 | Active |
10 Inglis Road, Ealing, London, W5 3RW | Director | 03 June 1998 | Active |
Honeysuckle Cottage, Quainton Road, North Marston, Buckingham, England, MK18 3PR | Director | 07 October 2015 | Active |
College Farm, Stonely, St Neots, PE19 5EG | Director | 05 October 2010 | Active |
Date | Category | Description | |
---|---|---|---|
2024-03-14 | Address | Move registers to sail company with new address. | Download |
2024-03-13 | Address | Change sail address company with new address. | Download |
2024-03-13 | Officers | Appoint person secretary company with name date. | Download |
2024-03-13 | Officers | Termination secretary company with name termination date. | Download |
2024-03-13 | Address | Change registered office address company with date old address new address. | Download |
2024-02-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-07 | Officers | Termination director company with name termination date. | Download |
2022-06-07 | Officers | Termination director company with name termination date. | Download |
2022-02-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-18 | Officers | Termination director company with name termination date. | Download |
2020-06-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-22 | Officers | Change person director company with change date. | Download |
2019-10-29 | Officers | Appoint person director company with name date. | Download |
2019-10-21 | Officers | Appoint person director company with name date. | Download |
2019-10-21 | Officers | Termination director company with name termination date. | Download |
2019-10-21 | Officers | Termination director company with name termination date. | Download |
2019-08-10 | Officers | Change person director company with change date. | Download |
2019-06-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-07 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.