UKBizDB.co.uk

SPORTS BROKERS INTERNATIONAL LTD

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

This company is commonly known as Sports Brokers International Ltd. The company was founded 27 years ago and was given the registration number 03238102. The firm's registered office is in BRADFORD ON AVON. You can find them at 53 Leigh Park Road, , Bradford On Avon, . This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:SPORTS BROKERS INTERNATIONAL LTD
Company Number:03238102
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 August 1996
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:53 Leigh Park Road, Bradford On Avon, United Kingdom, BA15 1TF
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cleeton Cottage,, Greyfield Road, High Littleton, Bristol, England, BS39 6YF

Secretary01 October 2005Active
53 Leigh Park Road, Bradford On Avon, United Kingdom, BA15 1TF

Director21 August 1996Active
Bridge House Bridge Gardens, Farmborough, Bath, BA3 1DF

Secretary21 August 1996Active
8 Highfields, Radstock, BA3 3UQ

Secretary01 July 2003Active
11 Kings Road, Clifton, Bristol, BS8 4AB

Corporate Secretary15 August 1996Active
53 Leigh Park Road, Bradford On Avon, United Kingdom, BA15 1TF

Director17 January 2013Active
Flat 2 Millards Court Millards Hill, Welton Midsomer Norton, Bath, BA3 2XL

Director01 June 2001Active
37 Nutgrove Avenue, Bristol, BS3 4QF

Director15 August 1996Active

People with Significant Control

Ms Sarah Jane Ferguson
Notified on:06 April 2016
Status:Active
Date of birth:February 1956
Nationality:British
Country of residence:United Kingdom
Address:53 Leigh Park Road, Bradford On Avon, United Kingdom, BA15 1TF
Nature of control:
  • Voting rights 25 to 50 percent
Richard Kenneth Parker
Notified on:06 April 2016
Status:Active
Date of birth:June 1947
Nationality:British
Country of residence:United Kingdom
Address:53 Leigh Park Road, Bradford On Avon, United Kingdom, BA15 1TF
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
  • 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-15Confirmation statement

Confirmation statement with no updates.

Download
2023-07-24Accounts

Accounts with accounts type micro entity.

Download
2023-06-27Persons with significant control

Cessation of a person with significant control.

Download
2023-06-27Officers

Termination director company with name termination date.

Download
2022-09-21Confirmation statement

Confirmation statement with no updates.

Download
2022-07-29Accounts

Accounts with accounts type micro entity.

Download
2021-09-20Confirmation statement

Confirmation statement with no updates.

Download
2021-07-09Accounts

Accounts with accounts type micro entity.

Download
2020-08-19Confirmation statement

Confirmation statement with no updates.

Download
2020-07-16Accounts

Accounts with accounts type micro entity.

Download
2019-09-19Confirmation statement

Confirmation statement with no updates.

Download
2019-04-05Accounts

Accounts with accounts type micro entity.

Download
2018-08-16Confirmation statement

Confirmation statement with no updates.

Download
2018-08-16Officers

Change person secretary company with change date.

Download
2018-07-24Mortgage

Mortgage satisfy charge full.

Download
2018-07-21Accounts

Accounts with accounts type micro entity.

Download
2017-09-01Address

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

Download
2017-08-30Confirmation statement

Confirmation statement with updates.

Download
2017-07-04Accounts

Accounts with accounts type total exemption small.

Download
2016-08-17Confirmation statement

Confirmation statement with updates.

Download
2016-06-17Accounts

Accounts with accounts type total exemption small.

Download
2015-08-28Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-23Accounts

Accounts with accounts type total exemption small.

Download
2014-11-07Officers

Change person director company with change date.

Download
2014-11-07Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.