UKBizDB.co.uk

SPORTS TROPHIES & ENGRAVERS LIMITED

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

This company is commonly known as Sports Trophies & Engravers Limited. The company was founded 52 years ago and was given the registration number 01046818. The firm's registered office is in EAST FINCHLEY. You can find them at Langley House, Park Road, East Finchley, London. This company's SIC code is 32990 - Other manufacturing n.e.c..

Company Information

Name:SPORTS TROPHIES & ENGRAVERS LIMITED
Company Number:01046818
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:21 March 1972
End of financial year:31 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:Langley House, Park Road, East Finchley, London, N2 8EY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 9, Bedford Business Centre, Mile Road, Bedford, United Kingdom, MK42 9TW

Secretary-Active
Unit 9, Bedford Business Centre, Mile Road, Bedford, United Kingdom, MK42 9TW

Director-Active
Unit 9, Bedford Business Centre, Mile Road, Bedford, United Kingdom, MK42 9TW

Director03 March 1999Active
Unit 9, Bedford Business Centre, Mile Road, Bedford, United Kingdom, MK42 9TW

Director-Active

People with Significant Control

Claire Baker
Notified on:26 November 2019
Status:Active
Date of birth:August 1972
Nationality:British
Country of residence:United Kingdom
Address:9, Bedford Business Centre, Bedford, United Kingdom, MK42 9TW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Nicholas Robert Baker
Notified on:06 April 2016
Status:Active
Date of birth:March 1969
Nationality:English
Address:Devonshire House, Manor Way, Borehamwood, WD6 1QQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs June Irene Baker
Notified on:06 April 2016
Status:Active
Date of birth:November 1946
Nationality:British
Address:Devonshire House, Manor Way, Borehamwood, WD6 1QQ
Nature of control:
  • Significant influence or control
Mr Robert Eric Baker
Notified on:06 April 2016
Status:Active
Date of birth:April 1943
Nationality:British
Address:Devonshire House, Manor Way, Borehamwood, WD6 1QQ
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 (7 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
2022-10-11Gazette

Gazette dissolved liquidation.

Download
2022-07-11Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2022-01-31Address

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

Download
2021-07-10Address

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

Download
2021-07-01Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-07-29Insolvency

Liquidation disclaimer notice.

Download
2020-05-28Address

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

Download
2020-05-18Insolvency

Liquidation voluntary statement of affairs.

Download
2020-05-18Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-05-18Resolution

Resolution.

Download
2019-12-04Persons with significant control

Notification of a person with significant control.

Download
2019-12-04Persons with significant control

Change to a person with significant control.

Download
2019-10-14Confirmation statement

Confirmation statement with updates.

Download
2019-09-11Accounts

Accounts with accounts type micro entity.

Download
2018-10-12Confirmation statement

Confirmation statement with updates.

Download
2018-09-28Accounts

Accounts with accounts type micro entity.

Download
2018-05-21Officers

Change person secretary company with change date.

Download
2018-05-21Officers

Change person director company with change date.

Download
2018-05-21Officers

Change person director company with change date.

Download
2018-05-21Officers

Change person director company with change date.

Download
2017-11-04Confirmation statement

Confirmation statement with updates.

Download
2017-09-30Accounts

Accounts with accounts type micro entity.

Download
2016-11-14Confirmation statement

Confirmation statement with updates.

Download
2016-09-26Accounts

Accounts with accounts type total exemption small.

Download
2015-10-12Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.