UKBizDB.co.uk

SPORTS CHALLENGE (SERVICES) LIMITED

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

This company is commonly known as Sports Challenge (services) Limited. The company was founded 11 years ago and was given the registration number 08290658. The firm's registered office is in EVESHAM. You can find them at 19 Vine Mews, Vine Street, Evesham, Worcs. This company's SIC code is 85510 - Sports and recreation education.

Company Information

Name:SPORTS CHALLENGE (SERVICES) LIMITED
Company Number:08290658
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 November 2012
End of financial year:31 August 2021
Jurisdiction:England - Wales
Industry Codes:
  • 85510 - Sports and recreation education
  • 93110 - Operation of sports facilities
  • 93199 - Other sports activities

Office Address & Contact

Registered Address:19 Vine Mews, Vine Street, Evesham, Worcs, WR11 4RE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4, Dineley Road, Peopleton, Pershore, United Kingdom, WR10 2EJ

Director12 November 2012Active
Orchard St Business Centre, 13-14, Orchard Street, Bristol, BS1 5EH

Director10 May 2019Active
The Coach House, Main Street, Wick, Pershore, United Kingdom, WR10 3NZ

Director12 November 2012Active

People with Significant Control

Sports Challenge Ltd
Notified on:12 November 2022
Status:Active
Country of residence:United Kingdom
Address:19, Vine Mews, Evesham, United Kingdom, WR11 4RE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Stephen Anthony Corbett
Notified on:28 October 2019
Status:Active
Date of birth:December 1987
Nationality:British
Country of residence:United Kingdom
Address:19, Vine Mews, Evesham, United Kingdom, WR11 4RE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Matthew Clements
Notified on:06 April 2016
Status:Active
Date of birth:April 1988
Nationality:British
Country of residence:United Kingdom
Address:19, Vine Mews, Evesham, United Kingdom, WR11 4RE
Nature of control:
  • Ownership of shares 25 to 50 percent
Marc Kings
Notified on:06 April 2016
Status:Active
Date of birth:January 1989
Nationality:British
Country of residence:United Kingdom
Address:19, Vine Mews, Evesham, United Kingdom, WR11 4RE
Nature of control:
  • Ownership of shares 25 to 50 percent

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 (8 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
2024-01-06Officers

Termination director company with name termination date.

Download
2023-03-09Address

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

Download
2023-03-09Resolution

Resolution.

Download
2023-03-09Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-03-09Insolvency

Liquidation voluntary statement of affairs.

Download
2022-11-14Confirmation statement

Confirmation statement with updates.

Download
2022-11-14Persons with significant control

Cessation of a person with significant control.

Download
2022-11-14Persons with significant control

Notification of a person with significant control.

Download
2022-09-22Gazette

Gazette filings brought up to date.

Download
2022-09-21Accounts

Accounts with accounts type micro entity.

Download
2022-09-10Dissolution

Dissolved compulsory strike off suspended.

Download
2022-08-02Gazette

Gazette notice compulsory.

Download
2021-11-12Confirmation statement

Confirmation statement with updates.

Download
2021-03-30Accounts

Change account reference date company current extended.

Download
2021-03-11Accounts

Accounts with accounts type micro entity.

Download
2020-11-12Confirmation statement

Confirmation statement with updates.

Download
2019-11-13Confirmation statement

Confirmation statement with updates.

Download
2019-11-13Persons with significant control

Notification of a person with significant control.

Download
2019-11-13Persons with significant control

Cessation of a person with significant control.

Download
2019-11-12Officers

Termination director company with name termination date.

Download
2019-11-04Accounts

Accounts with accounts type micro entity.

Download
2019-05-10Officers

Appoint person director company with name date.

Download
2018-11-12Confirmation statement

Confirmation statement with updates.

Download
2018-09-27Accounts

Accounts with accounts type total exemption full.

Download
2018-06-26Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.