UKBizDB.co.uk

SPORTSAFE UK LTD

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

This company is commonly known as Sportsafe Uk Ltd. The company was founded 27 years ago and was given the registration number 03370067. The firm's registered office is in COLCHESTER. You can find them at 2 Moorside, Eastgates, Colchester, Essex. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:SPORTSAFE UK LTD
Company Number:03370067
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 May 1997
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:2 Moorside, Eastgates, Colchester, Essex, CO1 2TJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6, Rue B. Franklin, 70190 Rioz, France,

Director21 December 2016Active
1, Boulevard Marius Vivier Merle, Lyon, France,

Director30 October 2019Active
Unit 17-19, Smeaton Close, Severalls Industrial Park, Colchester, England, CO4 9QY

Director20 November 2023Active
37 Shakespeare Road, Colchester, CO3 4HL

Secretary13 May 1997Active
67 Daking Avenue, Boxford, CO10 5QA

Secretary04 September 2006Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary13 May 1997Active
Seven Gables, Cross Field Way, Boxted Cross, Colchester, United Kingdom, CO4 5SF

Director01 January 2013Active
21 Hitcham Road, Coggeshall, CO6 1QS

Director18 June 1998Active
Berkveld 1, 5700, Ab Helmond, Netherlands,

Director21 December 2016Active
Moor Farm, Moor Road, Great Tey, Colchester, England, CO6 1JJ

Director13 May 1997Active
174 Berechurch Road, Colchester, England, CO2 7QQ

Director01 August 2014Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director13 May 1997Active

People with Significant Control

Mr Olivier Jean Bernard Esteves
Notified on:21 December 2016
Status:Active
Date of birth:December 1959
Nationality:French
Country of residence:France
Address:C/O Abeo S.A., 6 Rue B. Franklin, 70190 Rioz, France, 70190
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-21Officers

Appoint person director company with name date.

Download
2023-09-27Accounts

Accounts with accounts type full.

Download
2023-08-10Confirmation statement

Confirmation statement with no updates.

Download
2022-09-13Accounts

Accounts with accounts type full.

Download
2022-08-15Confirmation statement

Confirmation statement with no updates.

Download
2022-02-15Address

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

Download
2021-10-07Accounts

Accounts with accounts type full.

Download
2021-08-10Confirmation statement

Confirmation statement with updates.

Download
2021-05-26Confirmation statement

Confirmation statement with no updates.

Download
2021-02-19Accounts

Accounts with accounts type full.

Download
2020-06-17Confirmation statement

Confirmation statement with updates.

Download
2020-03-05Mortgage

Mortgage satisfy charge full.

Download
2019-12-19Accounts

Accounts with accounts type full.

Download
2019-11-13Officers

Termination director company with name termination date.

Download
2019-11-13Officers

Termination director company with name termination date.

Download
2019-11-13Officers

Appoint person director company with name date.

Download
2019-06-21Confirmation statement

Confirmation statement with updates.

Download
2019-01-08Accounts

Accounts with accounts type full.

Download
2018-05-14Confirmation statement

Confirmation statement with updates.

Download
2018-03-21Accounts

Change account reference date company current extended.

Download
2017-09-05Accounts

Accounts with accounts type unaudited abridged.

Download
2017-07-06Persons with significant control

Notification of a person with significant control.

Download
2017-06-29Confirmation statement

Confirmation statement with updates.

Download
2017-03-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-03-14Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.