UKBizDB.co.uk

TRIPLE S SPORTS CONSULTANCY LTD

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

This company is commonly known as Triple S Sports Consultancy Ltd. The company was founded 20 years ago and was given the registration number 05045620. The firm's registered office is in LYMM. You can find them at Great Oak Farm Offices, Mag Lane, Lymm, Cheshire. This company's SIC code is 93199 - Other sports activities.

Company Information

Name:TRIPLE S SPORTS CONSULTANCY LTD
Company Number:05045620
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 February 2004
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 93199 - Other sports activities

Office Address & Contact

Registered Address:Great Oak Farm Offices, Mag Lane, Lymm, Cheshire, England, WA13 0TF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Great Oak Farm Offices, Mag Lane, Lymm, England, WA13 0TF

Secretary26 July 2007Active
Great Oak Farm Offices, Mag Lane, Lymm, England, WA13 0TF

Director16 February 2004Active
Flue Bank, Birch Hill, New Pale Road, Frodsham, England, WA6 6GX

Director02 November 2022Active
4 The Mews, 9 Jesmond Park West, Newcastle Upon Tyne, NE7 7BA

Secretary16 February 2004Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary16 February 2004Active
4 The Mews, 9 Jesmond Park West, Newcastle Upon Tyne, NE7 7BA

Director16 February 2004Active
Flat 52, 9 Albert Embankment, London, SE1 7HD

Director16 February 2004Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director16 February 2004Active

People with Significant Control

Mr Kenneth Law Shepherd
Notified on:06 April 2016
Status:Active
Date of birth:June 1978
Nationality:British
Country of residence:England
Address:Great Oak Farm Offices, Mag Lane, Lymm, England, WA13 0TF
Nature of control:
  • Voting rights 25 to 50 percent
Mr Charles Henry Shepherd
Notified on:06 April 2016
Status:Active
Date of birth:February 1976
Nationality:British
Country of residence:United Kingdom
Address:3 Jesmond Park Mews, Newcastle Upon Tyne, United Kingdom, NE77BA
Nature of control:
  • Voting rights 25 to 50 percent
Mr Warwick Bruce Shepherd
Notified on:06 April 2016
Status:Active
Date of birth:May 1984
Nationality:British
Country of residence:United Kingdom
Address:Sandycroft, 8 Jesmond Park West, Newcastle Upon Tyne, United Kingdom, NE77BU
Nature of control:
  • Voting rights 25 to 50 percent

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

Company Filing History

DateCategoryDescription
2024-02-29Accounts

Accounts with accounts type micro entity.

Download
2024-02-22Confirmation statement

Confirmation statement with updates.

Download
2023-03-01Confirmation statement

Confirmation statement with no updates.

Download
2022-11-23Accounts

Accounts with accounts type micro entity.

Download
2022-11-02Officers

Appoint person director company with name date.

Download
2022-03-09Confirmation statement

Confirmation statement with no updates.

Download
2021-11-29Accounts

Accounts with accounts type micro entity.

Download
2021-03-01Confirmation statement

Confirmation statement with no updates.

Download
2020-12-04Accounts

Accounts with accounts type micro entity.

Download
2020-02-28Confirmation statement

Confirmation statement with no updates.

Download
2019-11-28Accounts

Accounts with accounts type micro entity.

Download
2019-02-26Confirmation statement

Confirmation statement with no updates.

Download
2018-11-30Accounts

Accounts with accounts type micro entity.

Download
2018-04-04Address

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

Download
2018-04-04Persons with significant control

Change to a person with significant control.

Download
2018-04-04Officers

Change person secretary company with change date.

Download
2018-04-04Officers

Change person director company with change date.

Download
2018-03-08Accounts

Accounts with accounts type micro entity.

Download
2018-03-05Confirmation statement

Confirmation statement with updates.

Download
2018-02-07Gazette

Gazette filings brought up to date.

Download
2018-02-06Gazette

Gazette notice compulsory.

Download
2017-03-28Confirmation statement

Confirmation statement with updates.

Download
2016-11-30Accounts

Accounts with accounts type total exemption small.

Download
2016-06-18Gazette

Gazette filings brought up to date.

Download
2016-06-17Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.