This company is commonly known as Sports Tel Limited. The company was founded 23 years ago and was given the registration number 04201754. The firm's registered office is in LEEDS. You can find them at 1 Victoria Court, Bank Square, Morley, Leeds, W Yorkshire. This company's SIC code is 61900 - Other telecommunications activities.
Name | : | SPORTS TEL LIMITED |
---|---|---|
Company Number | : | 04201754 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 April 2001 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 Victoria Court, Bank Square, Morley, Leeds, W Yorkshire, LS27 9SE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Stone Lodge, Ling Lane Scarcroft, Leeds, LS14 3HY | Secretary | 05 September 2006 | Active |
Stone Lodge, Ling Lane, Scarcroft, Leeds, United Kingdom, LS14 3HY | Director | 25 August 2020 | Active |
Stone Lodge, Ling Lane, Scarcroft, Leeds, England, LS14 3HY | Director | 16 December 2014 | Active |
43 Belvedere Court, Alwoodley, Leeds, LS17 8NF | Secretary | 19 December 2002 | Active |
48 Almshouse Lane, Newmillerdam, Wakefield, WF2 7ST | Secretary | 19 April 2001 | Active |
10 Wycliffe Drive, Leeds, LS17 6DS | Secretary | 01 November 2001 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Nominee Secretary | 19 April 2001 | Active |
88 Albert Avenue, Prestwich, Manchester, M25 0LU | Director | 01 December 2006 | Active |
48 Almshouse Lane, Newmillerdam, Wakefield, WF2 7ST | Director | 19 April 2001 | Active |
Telecom House, 4 Sheepscar Court, Northside Business Park, Leeds, United Kingdom, LS7 2BB | Director | 19 June 2007 | Active |
10 Fern Chase, Scarcroft, Leeds, LS14 3JL | Director | 19 April 2001 | Active |
Telecom House, 4 Sheepscar Court, Northside Business Park, Leeds, United Kingdom, LS7 2BB | Director | 19 March 2013 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Nominee Director | 19 April 2001 | Active |
Timothy Simon Novis | ||
Notified on | : | 20 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1981 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Stone Lodge, Ling Lane, Leeds, England, LS14 3HY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-15 | Confirmation statement | Confirmation statement with updates. | Download |
2023-04-25 | Incorporation | Memorandum articles. | Download |
2023-04-25 | Capital | Capital allotment shares. | Download |
2023-04-25 | Resolution | Resolution. | Download |
2023-04-20 | Change of constitution | Statement of companys objects. | Download |
2023-04-14 | Officers | Change person director company with change date. | Download |
2023-04-14 | Persons with significant control | Change to a person with significant control. | Download |
2022-09-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-27 | Officers | Appoint person director company with name date. | Download |
2020-06-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-28 | Officers | Change person director company with change date. | Download |
2019-05-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-05-05 | Accounts | Accounts with accounts type dormant. | Download |
2017-05-04 | Confirmation statement | Confirmation statement with updates. | Download |
2017-04-20 | Officers | Change person director company with change date. | Download |
2016-06-16 | Accounts | Accounts with accounts type dormant. | Download |
2016-04-29 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.