UKBizDB.co.uk

SPORTSLINER LIMITED

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

This company is commonly known as Sportsliner Limited. The company was founded 15 years ago and was given the registration number 06659948. The firm's registered office is in TUNBRIDGE WELLS. You can find them at Hanover House, Mount Ephraim Road, Tunbridge Wells, Kent. This company's SIC code is 51102 - Non-scheduled passenger air transport.

Company Information

Name:SPORTSLINER LIMITED
Company Number:06659948
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 July 2008
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 51102 - Non-scheduled passenger air transport

Office Address & Contact

Registered Address:Hanover House, Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1ED
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Portland, 25 High Street, Crawley, West Sussex, High Street, Crawley, England, RH10 1BG

Secretary02 June 2011Active
Portland, 25 High Street, Crawley, West Sussex, High Street, Crawley, England, RH10 1BG

Director22 February 2010Active
43-45 Northgate, Northgate, Canterbury, England, CT1 1BE

Director18 August 2014Active
9, Chemin Jules Coindet, Chavannes Des Bois, Switzerland,

Director19 May 2022Active
Xtrapartners B.V., Flamingoweg 8, Lelystad, Netherlands,

Director19 May 2022Active
Xtrapartners B.V., Flamingoweg 8, Nw Lelystad, Lelystad, Netherlands,

Director19 May 2022Active
Portland, 25 High Street, Crawley, West Sussex, High Street, Crawley, England, RH10 1BG

Director02 June 2011Active
Gatwick Office Hever House, 7 Amberley Court, County Oak Way, Crawley, United Kingdom, RH11 7XL

Secretary13 January 2011Active
Gatwick Office Hever House, 7 Amberley Court, County Oak Way, Crawley, United Kingdom, RH11 7XL

Secretary22 February 2010Active
Church Farm, Oast, Church Hill Boughton Monchelsea, Maidstone, United Kingdom, ME17 4BU

Secretary30 July 2008Active
23a, Longfield Drive, Amersham, England, HP6 5HD

Director21 June 2017Active
Hanover House, Mount Ephraim Road, Tunbridge Wells, England, TN1 1ED

Director13 January 2011Active
68, Manor Fields, Horsham, England, RH13 6SB

Director17 May 2017Active
3 Railway Cottages, St Johns Lye, Woking, GU21 7SG

Director27 November 2008Active
Church Farm Oast Church Hill, Boughton Monchelsea, Maidstone, ME17 4BU

Director30 July 2008Active
7, Amberley Court, County Oak Way, Crawley, England, RH11 7XL

Corporate Director22 February 2010Active

People with Significant Control

Mr Graham Allen Waters
Notified on:06 April 2016
Status:Active
Date of birth:April 1964
Nationality:British
Country of residence:England
Address:Portland, 25 High Street, Crawley, West Sussex, High Street, Crawley, England, RH10 1BG
Nature of control:
  • Ownership of shares 50 to 75 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 (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
2023-11-30Accounts

Accounts with accounts type micro entity.

Download
2023-10-26Confirmation statement

Confirmation statement with no updates.

Download
2023-03-07Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-10-26Confirmation statement

Confirmation statement with no updates.

Download
2022-05-23Officers

Appoint person director company with name date.

Download
2022-05-23Officers

Appoint person director company with name date.

Download
2022-05-23Officers

Termination director company with name termination date.

Download
2022-05-23Officers

Appoint person director company with name date.

Download
2022-03-09Accounts

Accounts with accounts type micro entity.

Download
2022-01-24Officers

Termination director company with name termination date.

Download
2021-11-26Confirmation statement

Confirmation statement with no updates.

Download
2021-07-28Accounts

Accounts with accounts type micro entity.

Download
2021-07-05Accounts

Change account reference date company previous shortened.

Download
2021-04-30Accounts

Accounts with accounts type micro entity.

Download
2021-02-09Address

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

Download
2020-10-21Confirmation statement

Confirmation statement with updates.

Download
2020-10-21Address

Change sail address company with old address new address.

Download
2020-10-09Capital

Capital allotment shares.

Download
2020-10-09Capital

Capital allotment shares.

Download
2020-04-29Accounts

Accounts with accounts type micro entity.

Download
2019-10-15Confirmation statement

Confirmation statement with updates.

Download
2019-08-27Resolution

Resolution.

Download
2019-08-13Confirmation statement

Confirmation statement with updates.

Download
2019-08-13Capital

Capital allotment shares.

Download
2019-06-28Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.