UKBizDB.co.uk

STOCKPORT SPORTS TRUST

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

This company is commonly known as Stockport Sports Trust. The company was founded 22 years ago and was given the registration number 04304674. The firm's registered office is in STOCKPORT. You can find them at Life Leisure Houldsworth Village Broadstone Road, Reddish, Stockport, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:STOCKPORT SPORTS TRUST
Company Number:04304674
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 October 2001
End of financial year:30 September 2021
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Life Leisure Houldsworth Village Broadstone Road, Reddish, Stockport, United Kingdom, SK5 7AT
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Carpenter Court, 1 Maple Road, Bramhall, Stockport, United Kingdom, SK7 2DH

Director29 January 2019Active
Clarke Nicklin Llp, Clarke Nicklin House, Brooks Drive, Cheadle Royal Business Park, Cheadle, United Kingdom, SK8 3TD

Director28 March 2017Active
Leonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manchester, M45 7TA

Director28 March 2002Active
50, Roseway Avenue, Cadishead, Manchester, United Kingdom, M44 5GJ

Director25 July 2017Active
4, Highgrove, Sale, United Kingdom, M33 3UW

Director25 July 2017Active
14, Ferndene Road, Manchester, United Kingdom, M20 4TT

Director30 May 2017Active
37 Barnsley Street, Stockport, SK1 4EH

Secretary01 August 2004Active
Carpenter Court, 1 Maple Road, Bramhall, Stockport, United Kingdom, SK7 2DH

Secretary01 April 2009Active
190 Strand, London, WC2R 1JN

Corporate Secretary15 October 2001Active
1, Crown Street, Marple, Stockport, United Kingdom, SK6 7JH

Director07 June 2011Active
1, Crown Street, Hawk Green, Stockport, United Kingdom, SK6 7JH

Director24 May 2010Active
1 Crown Street, Hawk Green, Marple, SK6 7JH

Director27 September 2005Active
Life Leisure Houldsworth Village, Broadstone Road, Reddish, Stockport, United Kingdom, SK5 7AT

Director28 March 2002Active
27, Albert Road, Stockport, United Kingdom, SK4 4EG

Director31 May 2012Active
22 London Road North, Poynton, SK12 1QZ

Director30 April 2002Active
61 Andrew Lane, High Lane, Stockport, SK6 8HY

Director29 July 2003Active
23 Queens Road, Mortlake, London, SW14 8PH

Director15 October 2001Active
Tanclin 153a Grove Lane, Cheadle Hulme, Cheadle, SK8 7NG

Director28 March 2002Active
129 Moorland Road, Woodsmoor, Stockport, SK2 7DP

Director30 April 2002Active
6, Radford Close, Offerton, Stockport, United Kingdom, SK2 5DL

Director21 July 2010Active
11, Selsey Avenue, Sale, United Kingdom, M33 4RN

Director28 March 2017Active
32, West Park Road, Bramhall, England, SK7 3JX

Director16 June 2009Active
7 Wensley Drive, Hazel Grove, Stockport, SK7 6EW

Director28 March 2002Active
10 Hatfield Gardens, Appleton, WA4 5QJ

Director08 June 2005Active
Woodcroft 43 London Road North, Poynton, Stockport, SK12 1AF

Director27 July 2004Active
17 Auburn Road, Denton, M34 2FB

Director28 November 2006Active
3 Bridge Lane, Bramhall, Stockport, SK7 3AB

Director28 March 2002Active
Sunfold Cottage Redacre, Poynton, SK12 1DB

Director28 March 2002Active
18 Haddon Road, Hazel Grove, Stockport, SK7 6JS

Director27 August 2009Active
10, Bank Road, Bredbury, Stockport, United Kingdom, SK6 1DR

Director07 June 2011Active
57, Waterloo Road, Bramhall, United Kingdom, SK7 2NS

Director06 March 2014Active
175, Overdale Road, Romiley, Stockport, United Kingdom, SK6 3DN

Director09 August 2011Active
8, Redesmere Drive, Cheadle Hulme, Cheadle, United Kingdom, SK8 5JY

Director17 January 2013Active
Thornhowe 54 Hawthorn Lane, Wilmslow, SK9 5DQ

Director27 July 2004Active
68 Kenilworth Drive, Hazel Grove, Stockport, SK7 5LG

Director28 March 2002Active

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-03-10Address

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

Download
2023-03-10Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-03-10Resolution

Resolution.

Download
2023-03-10Insolvency

Liquidation voluntary declaration of solvency.

Download
2022-12-22Officers

Termination secretary company with name termination date.

Download
2022-10-17Confirmation statement

Confirmation statement with no updates.

Download
2022-08-04Accounts

Accounts with accounts type full.

Download
2022-04-09Mortgage

Mortgage satisfy charge full.

Download
2022-04-09Mortgage

Mortgage satisfy charge full.

Download
2022-04-09Mortgage

Mortgage satisfy charge full.

Download
2021-11-24Confirmation statement

Confirmation statement with no updates.

Download
2021-07-30Accounts

Change account reference date company current extended.

Download
2021-06-28Accounts

Accounts with accounts type group.

Download
2020-10-27Officers

Change person director company with change date.

Download
2020-10-16Confirmation statement

Confirmation statement with no updates.

Download
2020-07-30Officers

Termination director company with name termination date.

Download
2020-06-16Officers

Change person director company with change date.

Download
2020-06-15Officers

Change person director company with change date.

Download
2020-03-05Officers

Termination director company with name termination date.

Download
2019-12-23Accounts

Accounts with accounts type group.

Download
2019-10-28Confirmation statement

Confirmation statement with no updates.

Download
2019-02-04Officers

Appoint person director company with name date.

Download
2018-12-17Accounts

Accounts with accounts type full.

Download
2018-12-05Officers

Change person director company with change date.

Download
2018-11-02Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.