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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Cleeton Cottage,, Greyfield Road, High Littleton, Bristol, England, BS39 6YF | Secretary | 01 October 2005 | Active |
53 Leigh Park Road, Bradford On Avon, United Kingdom, BA15 1TF | Director | 21 August 1996 | Active |
Bridge House Bridge Gardens, Farmborough, Bath, BA3 1DF | Secretary | 21 August 1996 | Active |
8 Highfields, Radstock, BA3 3UQ | Secretary | 01 July 2003 | Active |
11 Kings Road, Clifton, Bristol, BS8 4AB | Corporate Secretary | 15 August 1996 | Active |
53 Leigh Park Road, Bradford On Avon, United Kingdom, BA15 1TF | Director | 17 January 2013 | Active |
Flat 2 Millards Court Millards Hill, Welton Midsomer Norton, Bath, BA3 2XL | Director | 01 June 2001 | Active |
37 Nutgrove Avenue, Bristol, BS3 4QF | Director | 15 August 1996 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-24 | Accounts | Accounts with accounts type micro entity. | Download |
2023-06-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-06-27 | Officers | Termination director company with name termination date. | Download |
2022-09-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-29 | Accounts | Accounts with accounts type micro entity. | Download |
2021-09-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-09 | Accounts | Accounts with accounts type micro entity. | Download |
2020-08-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-16 | Accounts | Accounts with accounts type micro entity. | Download |
2019-09-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-05 | Accounts | Accounts with accounts type micro entity. | Download |
2018-08-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-16 | Officers | Change person secretary company with change date. | Download |
2018-07-24 | Mortgage | Mortgage satisfy charge full. | Download |
2018-07-21 | Accounts | Accounts with accounts type micro entity. | Download |
2017-09-01 | Address | Change registered office address company with date old address new address. | Download |
2017-08-30 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-04 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-08-17 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-17 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-08-28 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-07-23 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-11-07 | Officers | Change person director company with change date. | Download |
2014-11-07 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.