UKBizDB.co.uk

SPORTS HEROES LIMITED

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

This company is commonly known as Sports Heroes Limited. The company was founded 12 years ago and was given the registration number 07658180. The firm's registered office is in BRISTOL. You can find them at C/o Bishop Fleming Llp, 10 Temple Back, Bristol, . This company's SIC code is 85310 - General secondary education.

Company Information

Name:SPORTS HEROES LIMITED
Company Number:07658180
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 June 2011
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 85310 - General secondary education

Office Address & Contact

Registered Address:C/o Bishop Fleming Llp, 10 Temple Back, Bristol, United Kingdom, BS1 6FL
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Bishop Fleming Llp, 10 Temple Back, Bristol, United Kingdom, BS1 6FL

Secretary06 June 2011Active
C/O Bishop Fleming Llp, 10 Temple Back, Bristol, United Kingdom, BS1 6FL

Director06 June 2011Active
200, Dukes Ride, Crowthorne, United Kingdom, RG45 6DS

Director06 June 2011Active

People with Significant Control

Aquajas Property Investments Holdings Ltd
Notified on:21 June 2019
Status:Active
Country of residence:United Kingdom
Address:C/O Bishop Fleming Llp, 10 Temple Back, Bristol, United Kingdom, BS1 6FL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Craig Dembicki
Notified on:06 April 2016
Status:Active
Date of birth:November 1983
Nationality:British
Country of residence:United Kingdom
Address:C/O Bishop Fleming Llp, 10 Temple Back, Bristol, United Kingdom, BS1 6FL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Robert Dembicki
Notified on:06 April 2016
Status:Active
Date of birth:October 1954
Nationality:British
Address:31, Deerswood, Kingswood, BS15 4QA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-17Accounts

Accounts with accounts type total exemption full.

Download
2023-07-27Confirmation statement

Confirmation statement with updates.

Download
2023-06-28Persons with significant control

Notification of a person with significant control.

Download
2023-06-26Persons with significant control

Cessation of a person with significant control.

Download
2022-11-23Accounts

Accounts with accounts type total exemption full.

Download
2022-08-09Confirmation statement

Confirmation statement with updates.

Download
2022-01-10Accounts

Accounts with accounts type total exemption full.

Download
2021-07-23Confirmation statement

Confirmation statement with updates.

Download
2021-07-23Officers

Change person director company with change date.

Download
2021-06-28Officers

Change person secretary company with change date.

Download
2021-06-28Officers

Change person director company with change date.

Download
2021-02-17Accounts

Accounts with accounts type total exemption full.

Download
2020-11-25Officers

Change person secretary company with change date.

Download
2020-11-25Officers

Change person director company with change date.

Download
2020-11-25Address

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

Download
2020-07-29Confirmation statement

Confirmation statement with updates.

Download
2019-09-10Accounts

Accounts with accounts type total exemption full.

Download
2019-07-10Confirmation statement

Confirmation statement with updates.

Download
2019-06-26Confirmation statement

Confirmation statement with updates.

Download
2019-06-25Address

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

Download
2019-06-07Persons with significant control

Cessation of a person with significant control.

Download
2019-05-20Officers

Termination director company with name termination date.

Download
2019-03-29Accounts

Accounts with accounts type micro entity.

Download
2018-07-01Confirmation statement

Confirmation statement with no updates.

Download
2017-11-09Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.