Warning: file_put_contents(c/39b2d6fad38c351e293a1e9d27fc51ce.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Transplant Sport Uk, B69 2DG Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

TRANSPLANT SPORT UK

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

This company is commonly known as Transplant Sport Uk. The company was founded 15 years ago and was given the registration number 06769099. The firm's registered office is in OLDBURY. You can find them at Black Country House, Rounds Green Road, Oldbury, . This company's SIC code is 93199 - Other sports activities.

Company Information

Name:TRANSPLANT SPORT UK
Company Number:06769099
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 December 2008
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 93199 - Other sports activities

Office Address & Contact

Registered Address:Black Country House, Rounds Green Road, Oldbury, England, B69 2DG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
12, Highfield Avenue, Headington, Oxford, England, OX3 7LR

Secretary31 August 2017Active
First Floor, Black Country House, Rounds Green Road, Oldbury, England, B69 2DG

Director27 January 2023Active
Black Country House, Rounds Green Road, Oldbury, England, B69 2DG

Director01 September 2023Active
12, Highfield Avenue, Headington, Oxford, United Kingdom, OX3 7LR

Director18 March 2012Active
Black Country House, Rounds Green Road, Oldbury, England, B69 2DG

Director01 October 2023Active
Allerton House, North Street, Winchcombe, Cheltenham, England, GL54 5PS

Director31 August 2017Active
Black Country House, Rounds Green Road, Oldbury, England, B69 2DG

Director01 September 2013Active
The Gables, Sandy Ridge, Calne, United Kingdom, SN11 8HN

Secretary12 December 2010Active
16, Hillcrest, Monkseaton, NE25 9AD

Secretary09 December 2008Active
20, Moorside Road, Winnall, Winchester, SO23 7RX

Secretary06 December 2009Active
21, - Bardon Lodge, West Side Common Wimbledon, London, SW19 4UF

Director10 August 2009Active
The Gables, Sandy Ridge, Calne, United Kingdom, SN11 8HN

Director12 December 2010Active
Smithy Cottage, Llanarmon Yn Al, Near Mold, Clwyd, CH7 4QX

Director09 December 2008Active
36, Main Road, Littleton, Winchester, United Kingdom, SO22 6QQ

Director18 March 2012Active
16, Hillcrest, Monkseaton, NE25 9AD

Director09 December 2008Active
1, Maes Y Briallu, Morganstown, Cardiff, CF15 8FA

Director09 December 2008Active
2 South Bend, Gosforth, Newcastle Upon Tyne, NE3 5TR

Director09 December 2008Active
5 Ridgeway, Little Thurrock, Grays, RM17 5TB

Director09 December 2008Active
5, The Square, Liphook, GU30 7AB

Director24 July 2009Active
17 Chester Terrace, Regents Park, London, NW1 4NG

Director09 December 2008Active
4, High Street, Alton, GU34 1BU

Director18 May 2016Active
Briarfield, 12 Depleach Road, Cheadle, SK8 1DZ

Director07 June 2009Active
Abbey House Rectory Lane, Itchen Abbas, Winchester, SO21 1BN

Director09 December 2008Active
55b, Mossbury Road, Battersea, London, United Kingdom, SW11 2PA

Director30 April 2010Active
71, Molesey Park Road, West Molesey, United Kingdom, KT8 2JZ

Director12 December 2010Active
Black Country House, Rounds Green Road, Oldbury, England, B69 2DG

Director03 February 2014Active
63, Little Park Avenue, Bedhampton, United Kingdom, PO9 3QU

Director09 December 2008Active

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-26Officers

Appoint person director company with name date.

Download
2024-03-26Officers

Appoint person director company with name date.

Download
2024-01-04Confirmation statement

Confirmation statement with no updates.

Download
2023-10-05Accounts

Accounts with accounts type total exemption full.

Download
2023-01-30Officers

Appoint person director company with name date.

Download
2023-01-12Confirmation statement

Confirmation statement with no updates.

Download
2022-11-23Accounts

Accounts with accounts type total exemption full.

Download
2022-01-07Confirmation statement

Confirmation statement with no updates.

Download
2021-12-20Accounts

Accounts with accounts type total exemption full.

Download
2021-04-16Accounts

Accounts with accounts type total exemption full.

Download
2020-12-21Accounts

Change account reference date company previous shortened.

Download
2020-12-21Confirmation statement

Confirmation statement with no updates.

Download
2020-12-21Officers

Termination director company with name termination date.

Download
2020-01-20Confirmation statement

Confirmation statement with no updates.

Download
2019-06-13Accounts

Accounts with accounts type total exemption full.

Download
2018-12-14Confirmation statement

Confirmation statement with no updates.

Download
2018-10-23Accounts

Accounts amended with accounts type total exemption full.

Download
2018-09-30Accounts

Accounts with accounts type micro entity.

Download
2017-12-18Confirmation statement

Confirmation statement with no updates.

Download
2017-12-15Officers

Termination director company with name termination date.

Download
2017-11-07Address

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

Download
2017-10-06Accounts

Accounts with accounts type total exemption full.

Download
2017-09-12Officers

Appoint person director company with name date.

Download
2017-09-12Officers

Termination director company with name termination date.

Download
2017-09-12Officers

Change person secretary company with change date.

Download

Copyright © 2024. All rights reserved.