UKBizDB.co.uk

SPORTS FACILITIES GROUP LIMITED

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

This company is commonly known as Sports Facilities Group Limited. The company was founded 19 years ago and was given the registration number 05461933. The firm's registered office is in MELTON MOWBRAY. You can find them at 14a Pate Road, , Melton Mowbray, Leicestershire. This company's SIC code is 82110 - Combined office administrative service activities.

Company Information

Name:SPORTS FACILITIES GROUP LIMITED
Company Number:05461933
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 May 2005
End of financial year:31 May 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82110 - Combined office administrative service activities

Office Address & Contact

Registered Address:14a Pate Road, Melton Mowbray, Leicestershire, England, LE13 0RG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
12 Hanningtons Way, Burghfield Common, Reading, RG7 3BE

Secretary24 May 2005Active
12 Hanningtons Way, Burghfield Common, Reading, RG7 3BE

Director30 April 2007Active
10 Brampton Road, Melton Mowbray, LE13 0NA

Director24 May 2005Active
White Cottage, Church Road Peldon, Colchester, CO5 7PT

Director24 May 2005Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary24 May 2005Active
17 Crewes Avenue, Warlingham, CR6 9NZ

Director24 May 2005Active
Ashbrook St Helens Lane, Halam, Newark, NG22 8AE

Director24 May 2005Active
Byfield, 29 Sidcot Lane, Winscombe, England, BS25 1LA

Director01 June 2010Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director24 May 2005Active

People with Significant Control

Mr Alan William Hodgkinson
Notified on:22 May 2017
Status:Active
Date of birth:November 1945
Nationality:British
Country of residence:England
Address:14a, Pate Road, Melton Mowbray, England, LE13 0RG
Nature of control:
  • Significant influence or control
Mr Anil Kumar Batra
Notified on:22 May 2017
Status:Active
Date of birth:November 1958
Nationality:British
Country of residence:England
Address:12, Hanningtons Way, Reading, England, RG7 3BE
Nature of control:
  • Significant influence or control
Mr John Arthur Lloyd
Notified on:22 May 2017
Status:Active
Date of birth:January 1944
Nationality:British
Country of residence:England
Address:White Cottage, Church Road, Colchester, England, CO5 7PT
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-05-31Confirmation statement

Confirmation statement with no updates.

Download
2023-02-28Accounts

Accounts with accounts type total exemption full.

Download
2022-05-30Confirmation statement

Confirmation statement with no updates.

Download
2022-02-23Accounts

Accounts with accounts type total exemption full.

Download
2021-05-25Confirmation statement

Confirmation statement with no updates.

Download
2021-05-14Accounts

Accounts with accounts type total exemption full.

Download
2020-05-28Confirmation statement

Confirmation statement with no updates.

Download
2020-02-27Accounts

Accounts with accounts type total exemption full.

Download
2019-06-04Confirmation statement

Confirmation statement with no updates.

Download
2019-01-31Accounts

Accounts with accounts type micro entity.

Download
2018-05-21Confirmation statement

Confirmation statement with no updates.

Download
2018-02-28Accounts

Accounts with accounts type micro entity.

Download
2017-06-05Address

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

Download
2017-06-05Confirmation statement

Confirmation statement with updates.

Download
2016-11-28Accounts

Accounts with accounts type total exemption small.

Download
2016-11-25Capital

Capital allotment shares.

Download
2016-06-13Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-12Accounts

Accounts with accounts type total exemption small.

Download
2015-05-26Annual return

Annual return company with made up date full list shareholders.

Download
2014-11-12Accounts

Accounts with accounts type total exemption small.

Download
2014-05-22Annual return

Annual return company with made up date full list shareholders.

Download
2013-11-13Accounts

Accounts with accounts type total exemption small.

Download
2013-07-01Annual return

Annual return company with made up date full list shareholders.

Download
2013-02-21Accounts

Accounts with accounts type total exemption small.

Download
2012-08-02Officers

Termination director company with name.

Download

Copyright © 2024. All rights reserved.