Warning: file_put_contents(c/508f0c2c69ce911e80e361ec7a13e9eb.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239

Warning: file_put_contents(c/9b49900be103a3355c392aed6575083b.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
We R Sports Ltd, NN17 4DS Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

WE R SPORTS LTD

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

This company is commonly known as We R Sports Ltd. The company was founded 12 years ago and was given the registration number 08012218. The firm's registered office is in CORBY. You can find them at 5 Godwin Road, Earlstrees Industrial Estate, Corby, Northamptonshire. This company's SIC code is 47640 - Retail sale of sports goods, fishing gear, camping goods, boats and bicycles.

Company Information

Name:WE R SPORTS LTD
Company Number:08012218
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 March 2012
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47640 - Retail sale of sports goods, fishing gear, camping goods, boats and bicycles

Office Address & Contact

Registered Address:5 Godwin Road, Earlstrees Industrial Estate, Corby, Northamptonshire, NN17 4DS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5, Godwin Road, Earlstrees Industrial Estate, Corby, NN17 4DS

Director29 March 2012Active
5, Godwin Road, Earlstrees Industrial Estate, Corby, NN17 4DS

Director14 May 2014Active
37, Tadworth Road, London, United Kingdom, NW2 7UB

Director29 March 2012Active

People with Significant Control

Miss Nerten Bakija
Notified on:21 July 2023
Status:Active
Date of birth:October 1991
Nationality:British
Country of residence:United Kingdom
Address:5 Godwin Road, Earlstrees Industrial Estate, Corby, United Kingdom, NN17 4DS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Vatan Bakija
Notified on:06 April 2016
Status:Active
Date of birth:January 1984
Nationality:British
Country of residence:England/United Kingdom
Address:Flat 32 Gorefield House, Canterbury Road, London, England/United Kingdom, NW6 5TA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Vigan Bakija
Notified on:06 April 2016
Status:Active
Date of birth:June 1987
Nationality:British
Country of residence:England/United Kingdom
Address:14, North Avenue, Radlett, England/United Kingdom, WD7 9DG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-30Persons with significant control

Notification of a person with significant control.

Download
2023-12-30Accounts

Accounts with accounts type unaudited abridged.

Download
2023-09-08Confirmation statement

Confirmation statement with updates.

Download
2023-05-18Confirmation statement

Confirmation statement with updates.

Download
2023-03-14Accounts

Accounts with accounts type unaudited abridged.

Download
2022-10-19Capital

Capital allotment shares.

Download
2022-10-19Persons with significant control

Cessation of a person with significant control.

Download
2022-04-19Confirmation statement

Confirmation statement with no updates.

Download
2022-04-05Accounts

Accounts amended with made up date.

Download
2022-03-31Accounts

Accounts with accounts type unaudited abridged.

Download
2021-07-20Gazette

Gazette filings brought up to date.

Download
2021-07-19Confirmation statement

Confirmation statement with updates.

Download
2021-07-13Gazette

Gazette notice compulsory.

Download
2021-03-26Accounts

Accounts with accounts type total exemption full.

Download
2020-04-07Confirmation statement

Confirmation statement with no updates.

Download
2020-02-20Capital

Capital allotment shares.

Download
2020-01-06Accounts

Accounts with accounts type total exemption full.

Download
2019-04-03Confirmation statement

Confirmation statement with updates.

Download
2019-01-10Accounts

Accounts with accounts type total exemption full.

Download
2018-04-06Persons with significant control

Notification of a person with significant control.

Download
2018-04-06Persons with significant control

Notification of a person with significant control.

Download
2018-04-06Confirmation statement

Confirmation statement with no updates.

Download
2017-11-03Accounts

Accounts with accounts type total exemption full.

Download
2017-10-26Officers

Change person director company with change date.

Download
2017-08-29Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.