This company is commonly known as Stanno Sports (uk) Limited. The company was founded 32 years ago and was given the registration number 02620586. The firm's registered office is in DERBY. You can find them at 17 Mallard Way, Pride Park, Derby, Derbyshire. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | STANNO SPORTS (UK) LIMITED |
---|---|---|
Company Number | : | 02620586 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 June 1991 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 17 Mallard Way, Pride Park, Derby, Derbyshire, DE24 8GX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Deventrade Uk Ltd, 202 Weston House, Allen House Business Centre, The Maltings, Station Road, Sawbridgeworth, England, CM21 9FP | Secretary | 21 April 2021 | Active |
Deventrade Uk Ltd, 202 Weston House, Allen House Business Centre, The Maltings, Station Road, Sawbridgeworth, England, CM21 9FP | Director | 01 May 2022 | Active |
Sonnbergweg 4, Aurach B, Kitzbuhel, Austria, | Director | 22 April 1994 | Active |
Deventrade Uk Ltd, 202 Weston House, Allen House Business Centre, The Maltings, Station Road, Sawbridgeworth, England, CM21 9FP | Director | 22 April 1994 | Active |
Veldhofstraat 44-46, Gorssel 7213 An, The Netherlands, FOREIGN | Secretary | 14 June 1991 | Active |
36 Field Lane, Chilwell, Nottingham, NG9 5FJ | Secretary | 22 April 1994 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Corporate Nominee Secretary | 14 June 1991 | Active |
Lijnbaan 5, Gorssel 7213 Close, The Netherlands, FOREIGN | Director | 14 June 1991 | Active |
Veldhofstraat 44-46, Gorssel 7213 An, The Netherlands, FOREIGN | Director | 14 June 1991 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Nominee Director | 14 June 1991 | Active |
Buddeweg 1, 7433 Cv Schalkhaar, Holland, Netherlands, | Director | 22 April 1994 | Active |
Mr Olaf Edwin Roland Pothoven | ||
Notified on | : | 01 July 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1965 |
Nationality | : | Dutch |
Country of residence | : | England |
Address | : | Deventrade Uk Ltd, 202 Weston House, Allen House Business Centre, Sawbridgeworth, England, CM21 9FP |
Nature of control | : |
|
Mr Mark Jan Pothoven | ||
Notified on | : | 01 July 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1968 |
Nationality | : | Dutch |
Country of residence | : | England |
Address | : | Deventrade Uk Ltd, 202 Weston House, Allen House Business Centre, Sawbridgeworth, England, CM21 9FP |
Nature of control | : |
|
Mr Marthijn Pothoven | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1969 |
Nationality | : | Dutch |
Address | : | 17 Mallard Way, Derby, DE24 8GX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-24 | Persons with significant control | Change to a person with significant control. | Download |
2024-04-23 | Officers | Change person director company with change date. | Download |
2024-04-23 | Officers | Change person director company with change date. | Download |
2024-04-23 | Persons with significant control | Change to a person with significant control. | Download |
2024-03-13 | Officers | Change person director company with change date. | Download |
2023-07-17 | Confirmation statement | Confirmation statement with updates. | Download |
2023-07-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-12 | Accounts | Accounts with accounts type audited abridged. | Download |
2022-08-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-11 | Address | Change registered office address company with date old address new address. | Download |
2022-05-09 | Officers | Appoint person director company with name date. | Download |
2022-05-09 | Address | Change registered office address company with date old address new address. | Download |
2022-01-17 | Address | Change registered office address company with date old address new address. | Download |
2022-01-11 | Change of name | Certificate change of name company. | Download |
2021-12-16 | Gazette | Gazette filings brought up to date. | Download |
2021-12-15 | Accounts | Accounts with accounts type audited abridged. | Download |
2021-12-11 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2021-11-30 | Gazette | Gazette notice compulsory. | Download |
2021-07-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-30 | Persons with significant control | Notification of a person with significant control. | Download |
2021-07-28 | Persons with significant control | Notification of a person with significant control. | Download |
2021-07-28 | Officers | Change person director company with change date. | Download |
2021-07-28 | Officers | Change person director company with change date. | Download |
2021-07-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-07-28 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.