This company is commonly known as Support In Sport (manufacturing) Company Limited. The company was founded 18 years ago and was given the registration number 05566195. The firm's registered office is in MARYPORT. You can find them at Tavistock Works, Glasson Industrial Estate, Maryport, Cumbria. This company's SIC code is 13939 - Manufacture of other carpets and rugs.
Name | : | SUPPORT IN SPORT (MANUFACTURING) COMPANY LIMITED |
---|---|---|
Company Number | : | 05566195 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 September 2005 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Tavistock Works, Glasson Industrial Estate, Maryport, Cumbria, CA15 8NT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
36, Jubilee Road, Whitehaven, United Kingdom, CA28 6XJ | Director | 21 September 2016 | Active |
Tavistock Works, Glasson Industrial Estate, Maryport, CA15 8NT | Director | 22 December 2020 | Active |
Washington House, Cregg, Sligo, Ireland, F91F2A8 | Director | 16 September 2005 | Active |
Crud Y Coed, Bodelwyddan Road, Rhuddlan, Rhyl, Wales, LL18 5UH | Secretary | 30 September 2014 | Active |
Tavistock Works, Glasson Industrial Estate, Maryport, CA15 8NT | Secretary | 01 July 2015 | Active |
10 Main Street, Greysouthen, Cockermouth, CA13 0UG | Secretary | 16 September 2005 | Active |
Lily Of The Valley, Wilsthorpe Road, Manthorpe, PE10 0JE | Director | 17 September 2005 | Active |
4 Hoyle Crescent, Cumnock, KA18 1RX | Director | 14 November 2005 | Active |
2, Highwoods Park, Brockhall Village, Old Langho, Blackburn, United Kingdom, BB6 8HN | Director | 21 September 2016 | Active |
Tavistock Works, Glasson Industrial Estate, Maryport, CA15 8NT | Director | 25 May 2016 | Active |
Roblaw Hall, Aikton, Wigton, CA7 0HR | Director | 02 August 2007 | Active |
10 Main Street, Greysouthen, Cockermouth, CA13 0UG | Director | 16 September 2005 | Active |
Mr Goerge Alexander Mullan | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1962 |
Nationality | : | Irish |
Country of residence | : | Ireland |
Address | : | 1, Old Fort Road, Kevinsfort, Ireland, |
Nature of control | : |
|
Support In Sport Group Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Tavistock Works, Glasson Industrial Estate, Maryport, England, CA15 8NT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-02-14 | Persons with significant control | Change to a person with significant control. | Download |
2023-10-02 | Accounts | Accounts with accounts type small. | Download |
2023-03-21 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-29 | Accounts | Accounts with accounts type small. | Download |
2022-09-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-08-24 | Persons with significant control | Notification of a person with significant control. | Download |
2022-08-08 | Officers | Change person director company with change date. | Download |
2022-03-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-11 | Accounts | Accounts with accounts type small. | Download |
2021-04-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-07 | Officers | Appoint person director company with name date. | Download |
2020-11-27 | Accounts | Accounts with accounts type small. | Download |
2020-03-09 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-09 | Accounts | Accounts with accounts type small. | Download |
2019-06-19 | Officers | Termination director company with name termination date. | Download |
2019-03-15 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-15 | Capital | Capital allotment shares. | Download |
2018-09-30 | Accounts | Accounts with accounts type small. | Download |
2018-09-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-09 | Accounts | Accounts with accounts type small. | Download |
2017-09-15 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-15 | Officers | Termination director company with name termination date. | Download |
2017-07-06 | Officers | Termination director company with name termination date. | Download |
2017-07-06 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.