This company is commonly known as Sportsmark Group Limited. The company was founded 60 years ago and was given the registration number 00763911. The firm's registered office is in GRAVESEND. You can find them at Hartshill Nursery Thong Lane, Shorne, Gravesend, Kent. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | SPORTSMARK GROUP LIMITED |
---|---|---|
Company Number | : | 00763911 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 June 1963 |
End of financial year | : | 31 July 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Hartshill Nursery Thong Lane, Shorne, Gravesend, Kent, England, DA12 4AD |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
6, William Road, Cuxton, Rochester, England, ME2 1DL | Director | 23 February 2017 | Active |
10, Manor Road, Sole Street, Cobham, Gravesend, England, DA13 9BN | Director | 23 February 2017 | Active |
14 Langley Drive, Camberley, GU15 3TB | Secretary | 24 July 2002 | Active |
12 Upper Staithe, Hartington Road Chiswick, London, W4 3TP | Secretary | - | Active |
18 St Georges Place, Semington, Trowbridge, BA14 6GB | Secretary | 30 September 2005 | Active |
14 Langley Drive, Camberley, GU15 3TB | Director | 24 July 2002 | Active |
12 Upper Staithe, Hartington Road, Chiswick, W4 3TP | Director | - | Active |
18, St. Georges Place, Semington, Trowbridge, England, BA14 6GB | Director | 01 February 2013 | Active |
18 St Georges Place, Semington, Trowbridge, BA14 6GB | Director | 30 September 2005 | Active |
15 Vale Farm Road, Woking, GU21 6DE | Director | 24 July 2002 | Active |
Baylis Landscape Contractors Limited | ||
Notified on | : | 23 February 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Hartshill Nursery, Thong Lane, Gravesend, England, DA12 4AD |
Nature of control | : |
|
Mr Michael Douglas Pocklington | ||
Notified on | : | 15 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1952 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 18, St. Georges Place, Trowbridge, England, BA14 6GB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-17 | Persons with significant control | Notification of a person with significant control. | Download |
2018-12-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-12-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-18 | Confirmation statement | Confirmation statement with updates. | Download |
2017-04-13 | Accounts | Change account reference date company current extended. | Download |
2017-04-13 | Address | Change registered office address company with date old address new address. | Download |
2017-02-24 | Officers | Appoint person director company with name date. | Download |
2017-02-24 | Officers | Appoint person director company with name date. | Download |
2017-02-24 | Officers | Termination director company with name termination date. | Download |
2017-02-24 | Officers | Termination director company with name termination date. | Download |
2017-02-24 | Officers | Termination secretary company with name termination date. | Download |
2016-12-24 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-26 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-02-06 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.