UKBizDB.co.uk

SPORTS TEL LIMITED

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

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.

Company Information

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:
  • 61900 - Other telecommunications activities

Office Address & Contact

Registered Address:1 Victoria Court, Bank Square, Morley, Leeds, W Yorkshire, LS27 9SE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Stone Lodge, Ling Lane Scarcroft, Leeds, LS14 3HY

Secretary05 September 2006Active
Stone Lodge, Ling Lane, Scarcroft, Leeds, United Kingdom, LS14 3HY

Director25 August 2020Active
Stone Lodge, Ling Lane, Scarcroft, Leeds, England, LS14 3HY

Director16 December 2014Active
43 Belvedere Court, Alwoodley, Leeds, LS17 8NF

Secretary19 December 2002Active
48 Almshouse Lane, Newmillerdam, Wakefield, WF2 7ST

Secretary19 April 2001Active
10 Wycliffe Drive, Leeds, LS17 6DS

Secretary01 November 2001Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Secretary19 April 2001Active
88 Albert Avenue, Prestwich, Manchester, M25 0LU

Director01 December 2006Active
48 Almshouse Lane, Newmillerdam, Wakefield, WF2 7ST

Director19 April 2001Active
Telecom House, 4 Sheepscar Court, Northside Business Park, Leeds, United Kingdom, LS7 2BB

Director19 June 2007Active
10 Fern Chase, Scarcroft, Leeds, LS14 3JL

Director19 April 2001Active
Telecom House, 4 Sheepscar Court, Northside Business Park, Leeds, United Kingdom, LS7 2BB

Director19 March 2013Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Director19 April 2001Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-16Accounts

Accounts with accounts type total exemption full.

Download
2023-05-15Confirmation statement

Confirmation statement with updates.

Download
2023-04-25Incorporation

Memorandum articles.

Download
2023-04-25Capital

Capital allotment shares.

Download
2023-04-25Resolution

Resolution.

Download
2023-04-20Change of constitution

Statement of companys objects.

Download
2023-04-14Officers

Change person director company with change date.

Download
2023-04-14Persons with significant control

Change to a person with significant control.

Download
2022-09-07Accounts

Accounts with accounts type total exemption full.

Download
2022-04-26Confirmation statement

Confirmation statement with no updates.

Download
2021-09-16Accounts

Accounts with accounts type total exemption full.

Download
2021-04-21Confirmation statement

Confirmation statement with no updates.

Download
2020-09-21Accounts

Accounts with accounts type total exemption full.

Download
2020-08-27Officers

Appoint person director company with name date.

Download
2020-06-03Confirmation statement

Confirmation statement with no updates.

Download
2019-12-12Accounts

Accounts with accounts type total exemption full.

Download
2019-11-28Officers

Change person director company with change date.

Download
2019-05-17Confirmation statement

Confirmation statement with no updates.

Download
2019-01-21Accounts

Accounts with accounts type total exemption full.

Download
2018-05-08Confirmation statement

Confirmation statement with no updates.

Download
2017-05-05Accounts

Accounts with accounts type dormant.

Download
2017-05-04Confirmation statement

Confirmation statement with updates.

Download
2017-04-20Officers

Change person director company with change date.

Download
2016-06-16Accounts

Accounts with accounts type dormant.

Download
2016-04-29Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.