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.
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 | : |
|
Registered Address | : | Black Country House, Rounds Green Road, Oldbury, England, B69 2DG |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
12, Highfield Avenue, Headington, Oxford, England, OX3 7LR | Secretary | 31 August 2017 | Active |
First Floor, Black Country House, Rounds Green Road, Oldbury, England, B69 2DG | Director | 27 January 2023 | Active |
Black Country House, Rounds Green Road, Oldbury, England, B69 2DG | Director | 01 September 2023 | Active |
12, Highfield Avenue, Headington, Oxford, United Kingdom, OX3 7LR | Director | 18 March 2012 | Active |
Black Country House, Rounds Green Road, Oldbury, England, B69 2DG | Director | 01 October 2023 | Active |
Allerton House, North Street, Winchcombe, Cheltenham, England, GL54 5PS | Director | 31 August 2017 | Active |
Black Country House, Rounds Green Road, Oldbury, England, B69 2DG | Director | 01 September 2013 | Active |
The Gables, Sandy Ridge, Calne, United Kingdom, SN11 8HN | Secretary | 12 December 2010 | Active |
16, Hillcrest, Monkseaton, NE25 9AD | Secretary | 09 December 2008 | Active |
20, Moorside Road, Winnall, Winchester, SO23 7RX | Secretary | 06 December 2009 | Active |
21, - Bardon Lodge, West Side Common Wimbledon, London, SW19 4UF | Director | 10 August 2009 | Active |
The Gables, Sandy Ridge, Calne, United Kingdom, SN11 8HN | Director | 12 December 2010 | Active |
Smithy Cottage, Llanarmon Yn Al, Near Mold, Clwyd, CH7 4QX | Director | 09 December 2008 | Active |
36, Main Road, Littleton, Winchester, United Kingdom, SO22 6QQ | Director | 18 March 2012 | Active |
16, Hillcrest, Monkseaton, NE25 9AD | Director | 09 December 2008 | Active |
1, Maes Y Briallu, Morganstown, Cardiff, CF15 8FA | Director | 09 December 2008 | Active |
2 South Bend, Gosforth, Newcastle Upon Tyne, NE3 5TR | Director | 09 December 2008 | Active |
5 Ridgeway, Little Thurrock, Grays, RM17 5TB | Director | 09 December 2008 | Active |
5, The Square, Liphook, GU30 7AB | Director | 24 July 2009 | Active |
17 Chester Terrace, Regents Park, London, NW1 4NG | Director | 09 December 2008 | Active |
4, High Street, Alton, GU34 1BU | Director | 18 May 2016 | Active |
Briarfield, 12 Depleach Road, Cheadle, SK8 1DZ | Director | 07 June 2009 | Active |
Abbey House Rectory Lane, Itchen Abbas, Winchester, SO21 1BN | Director | 09 December 2008 | Active |
55b, Mossbury Road, Battersea, London, United Kingdom, SW11 2PA | Director | 30 April 2010 | Active |
71, Molesey Park Road, West Molesey, United Kingdom, KT8 2JZ | Director | 12 December 2010 | Active |
Black Country House, Rounds Green Road, Oldbury, England, B69 2DG | Director | 03 February 2014 | Active |
63, Little Park Avenue, Bedhampton, United Kingdom, PO9 3QU | Director | 09 December 2008 | Active |
Date | Category | Description | |
---|---|---|---|
2024-03-26 | Officers | Appoint person director company with name date. | Download |
2024-03-26 | Officers | Appoint person director company with name date. | Download |
2024-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-30 | Officers | Appoint person director company with name date. | Download |
2023-01-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-21 | Accounts | Change account reference date company previous shortened. | Download |
2020-12-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-21 | Officers | Termination director company with name termination date. | Download |
2020-01-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-23 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2018-09-30 | Accounts | Accounts with accounts type micro entity. | Download |
2017-12-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-15 | Officers | Termination director company with name termination date. | Download |
2017-11-07 | Address | Change registered office address company with date old address new address. | Download |
2017-10-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-09-12 | Officers | Appoint person director company with name date. | Download |
2017-09-12 | Officers | Termination director company with name termination date. | Download |
2017-09-12 | Officers | Change person secretary company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.