UKBizDB.co.uk

SPORTSWIFT LIMITED

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

This company is commonly known as Sportswift Limited. The company was founded 26 years ago and was given the registration number 03493972. The firm's registered office is in WAKEFIELD. You can find them at Century House, Wakefield 41 Industrial Estate, Wakefield, West Yorkshire. This company's SIC code is 47190 - Other retail sale in non-specialised stores.

Company Information

Name:SPORTSWIFT LIMITED
Company Number:03493972
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 January 1998
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47190 - Other retail sale in non-specialised stores

Office Address & Contact

Registered Address:Century House, Wakefield 41 Industrial Estate, Wakefield, West Yorkshire, WF2 0XG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Century House, Wakefield 41 Industrial Estate, Wakefield, WF2 0XG

Secretary22 October 2020Active
Century House, Wakefield 41 Industrial Estate, Wakefield, WF2 0XG

Director31 January 2023Active
Century House, Wakefield 41 Industrial Estate, Wakefield, WF2 0XG

Director21 February 2016Active
Century House, Wakefield 41 Industrial Estate, Wakefield, WF2 0XG

Director22 May 2023Active
Century House, Wakefield 41 Industrial Estate, Wakefield, WF2 0XG

Director08 March 2021Active
88 Moorside, Cleckheaton, BD19 6JX

Secretary01 January 2004Active
14 Park Drive, Mirfield, WF14 9NQ

Secretary14 January 2002Active
Century House, Wakefield 41 Industrial Estate, Wakefield, WF2 0XG

Secretary30 March 2007Active
7 Rock Edge, Knowler Hill, Liversedge, WF15 6DY

Secretary03 February 1998Active
Century House, Wakefield 41 Industrial Estate, Wakefield, WF2 0XG

Secretary14 July 2014Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary16 January 1998Active
Century House, Wakefield 41 Industrial Estate, Wakefield, WF2 0XG

Director09 May 2003Active
Century House, Wakefield 41 Industrial Estate, Wakefield, WF2 0XG

Director11 September 2009Active
Century House, Wakefield 41 Industrial Estate, Wakefield, WF2 0XG

Director11 September 2009Active
Century House, Wakefield 41 Industrial Estate, Wakefield, WF2 0XG

Director13 May 2011Active
Century House, Wakefield 41 Industrial Estate, Wakefield, WF2 0XG

Director09 May 2003Active
14, Park Drive, Mirfield, WF14 9NQ

Director03 February 1998Active
14 Park Drive, Mirfield, WF14 9NQ

Director03 February 1998Active
Century House, Wakefield 41 Industrial Estate, Wakefield, WF2 0XG

Director22 February 2016Active
Century House, Wakefield 41 Industrial Estate, Wakefield, WF2 0XG

Director03 July 2017Active
Century House, Wakefield 41 Industrial Estate, Wakefield, WF2 0XG

Director09 February 2015Active
Century House, Wakefield 41 Industrial Estate, Wakefield, WF2 0XG

Director04 September 2007Active
Century House, Wakefield 41 Industrial Estate, Wakefield, WF2 0XG

Director30 June 2020Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director16 January 1998Active

People with Significant Control

Cf Bidco Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Century House, Brunel Road, Wakefield, England, WF2 0XG
Nature of control:
  • Ownership of shares 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 (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
2024-04-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-03-28Confirmation statement

Confirmation statement with no updates.

Download
2023-11-21Auditors

Auditors resignation company.

Download
2023-11-06Accounts

Accounts with accounts type full.

Download
2023-05-30Officers

Appoint person director company with name date.

Download
2023-03-22Confirmation statement

Confirmation statement with updates.

Download
2023-03-22Persons with significant control

Change to a person with significant control.

Download
2023-01-31Officers

Appoint person director company with name date.

Download
2023-01-31Officers

Termination director company with name termination date.

Download
2022-10-14Accounts

Accounts with accounts type full.

Download
2022-05-26Incorporation

Memorandum articles.

Download
2022-05-26Resolution

Resolution.

Download
2022-04-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-03-29Confirmation statement

Confirmation statement with updates.

Download
2022-02-17Persons with significant control

Change to a person with significant control.

Download
2021-10-28Accounts

Accounts with accounts type full.

Download
2021-05-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-03-26Confirmation statement

Confirmation statement with no updates.

Download
2021-03-08Officers

Termination director company with name termination date.

Download
2021-03-08Officers

Appoint person director company with name date.

Download
2020-12-23Accounts

Accounts with accounts type full.

Download
2020-10-22Officers

Termination director company with name termination date.

Download
2020-10-22Officers

Appoint person secretary company with name date.

Download
2020-07-07Officers

Appoint person director company with name date.

Download
2020-07-01Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.