Company NameIt Sports Limited
DirectorIan Tooms
Company StatusActive
Company Number04477162
CategoryPrivate Limited Company
Incorporation Date4 July 2002(21 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47640Retail sale of sports goods, fishing gear, camping goods, boats and bicycles

Directors

Director NameMr Ian Tooms
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 2002(same day as company formation)
RoleRetailer
Country of ResidenceUnited Kingdom
Correspondence Address9 Village Garth
Wigginton
York
North Yorkshire
YO32 2QU
Secretary NameJane Elizabeth Tooms
NationalityBritish
StatusCurrent
Appointed01 February 2005(2 years, 7 months after company formation)
Appointment Duration19 years, 2 months
RoleShop Manager
Correspondence Address9 Village Garth
Wigginton
York
North Yorkshire
YO32 2QU
Secretary NameMr David George Beckington
NationalityBritish
StatusResigned
Appointed04 July 2002(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 The Old Orchard
Shipton By Beningbrough
York
North Yorkshire
YO30 1BF
Director NameBTC (Directors) Ltd (Corporation)
StatusResigned
Appointed04 July 2002(same day as company formation)
Correspondence AddressBtc House
Chapel Hill
Longridge Preston
Lancashire
PR3 3JY
Secretary NameBTC (Secretaries) Limited (Corporation)
StatusResigned
Appointed04 July 2002(same day as company formation)
Correspondence AddressBtc House
Chapel Hill
Longridge Preston
Lancashire
PR3 3JY

Contact

Websiteitsports.co.uk
Email address[email protected]
Telephone01904 693163
Telephone regionYork

Location

Registered Address2 Clifton Moor Business Village
James Nicolson Link
York
North Yorkshire
YO30 4XG
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishClifton Without
WardRawcliffe & Clifton Without
Built Up AreaYork
Address MatchesOver 400 other UK companies use this postal address

Shareholders

1 at £1Mr Ian Tooms
100.00%
Ordinary

Financials

Year2014
Net Worth-£56,929
Cash£2,780
Current Liabilities£72,387

Accounts

Latest Accounts31 August 2023 (7 months, 3 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return4 July 2023 (9 months, 3 weeks ago)
Next Return Due18 July 2024 (2 months, 3 weeks from now)

Charges

3 May 2005Delivered on: 13 May 2005
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

13 July 2020Confirmation statement made on 4 July 2020 with updates (4 pages)
27 May 2020Total exemption full accounts made up to 31 August 2019 (9 pages)
8 July 2019Confirmation statement made on 4 July 2019 with updates (4 pages)
25 April 2019Total exemption full accounts made up to 31 August 2018 (9 pages)
13 July 2018Confirmation statement made on 4 July 2018 with updates (4 pages)
28 February 2018Total exemption full accounts made up to 31 August 2017 (8 pages)
7 August 2017Confirmation statement made on 4 July 2017 with updates (4 pages)
7 August 2017Confirmation statement made on 4 July 2017 with updates (4 pages)
11 November 2016Total exemption small company accounts made up to 31 August 2016 (8 pages)
11 November 2016Total exemption small company accounts made up to 31 August 2016 (8 pages)
14 July 2016Confirmation statement made on 4 July 2016 with updates (4 pages)
14 July 2016Confirmation statement made on 4 July 2016 with updates (4 pages)
17 November 2015Total exemption small company accounts made up to 31 August 2015 (8 pages)
17 November 2015Total exemption small company accounts made up to 31 August 2015 (8 pages)
16 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 1
(4 pages)
16 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 1
(4 pages)
16 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 1
(4 pages)
16 December 2014Total exemption small company accounts made up to 31 August 2014 (8 pages)
16 December 2014Total exemption small company accounts made up to 31 August 2014 (8 pages)
18 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 1
(4 pages)
18 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 1
(4 pages)
18 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 1
(4 pages)
5 January 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
5 January 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
1 August 2013Annual return made up to 4 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(4 pages)
1 August 2013Annual return made up to 4 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(4 pages)
1 August 2013Annual return made up to 4 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(4 pages)
15 May 2013Total exemption small company accounts made up to 31 August 2012 (8 pages)
15 May 2013Total exemption small company accounts made up to 31 August 2012 (8 pages)
3 August 2012Annual return made up to 4 July 2012 with a full list of shareholders (4 pages)
3 August 2012Annual return made up to 4 July 2012 with a full list of shareholders (4 pages)
3 August 2012Annual return made up to 4 July 2012 with a full list of shareholders (4 pages)
13 December 2011Total exemption small company accounts made up to 31 August 2011 (6 pages)
13 December 2011Total exemption small company accounts made up to 31 August 2011 (6 pages)
14 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (4 pages)
14 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (4 pages)
14 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (4 pages)
11 April 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
11 April 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
5 July 2010Director's details changed for Ian Tooms on 31 March 2010 (2 pages)
5 July 2010Annual return made up to 4 July 2010 with a full list of shareholders (4 pages)
5 July 2010Annual return made up to 4 July 2010 with a full list of shareholders (4 pages)
5 July 2010Director's details changed for Ian Tooms on 31 March 2010 (2 pages)
5 July 2010Annual return made up to 4 July 2010 with a full list of shareholders (4 pages)
11 May 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
11 May 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
16 July 2009Return made up to 04/07/09; full list of members (3 pages)
16 July 2009Return made up to 04/07/09; full list of members (3 pages)
17 November 2008Total exemption small company accounts made up to 31 August 2008 (6 pages)
17 November 2008Total exemption small company accounts made up to 31 August 2008 (6 pages)
4 July 2008Return made up to 04/07/08; full list of members (3 pages)
4 July 2008Return made up to 04/07/08; full list of members (3 pages)
21 October 2007Total exemption small company accounts made up to 31 August 2007 (7 pages)
21 October 2007Total exemption small company accounts made up to 31 August 2007 (7 pages)
16 July 2007Return made up to 04/07/07; full list of members (6 pages)
16 July 2007Return made up to 04/07/07; full list of members (6 pages)
17 April 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
17 April 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
13 February 2007Accounting reference date extended from 31/05/06 to 31/08/06 (1 page)
13 February 2007Accounting reference date extended from 31/05/06 to 31/08/06 (1 page)
12 July 2006Return made up to 04/07/06; full list of members (6 pages)
12 July 2006Return made up to 04/07/06; full list of members (6 pages)
28 June 2006Accounting reference date shortened from 31/07/06 to 31/05/06 (1 page)
28 June 2006Accounting reference date shortened from 31/07/06 to 31/05/06 (1 page)
24 May 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
24 May 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
13 July 2005Return made up to 04/07/05; full list of members (6 pages)
13 July 2005Return made up to 04/07/05; full list of members (6 pages)
13 May 2005Particulars of mortgage/charge (3 pages)
13 May 2005Particulars of mortgage/charge (3 pages)
10 March 2005New secretary appointed (2 pages)
10 March 2005Secretary resigned (1 page)
10 March 2005Secretary resigned (1 page)
10 March 2005New secretary appointed (2 pages)
8 March 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
8 March 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
10 August 2004Return made up to 04/07/04; full list of members (6 pages)
10 August 2004Return made up to 04/07/04; full list of members (6 pages)
12 March 2004Accounts for a dormant company made up to 31 July 2003 (5 pages)
12 March 2004Accounts for a dormant company made up to 31 July 2003 (5 pages)
11 July 2003Return made up to 04/07/03; full list of members (6 pages)
11 July 2003Return made up to 04/07/03; full list of members (6 pages)
4 February 2003New secretary appointed (2 pages)
4 February 2003New director appointed (2 pages)
4 February 2003New director appointed (2 pages)
4 February 2003New secretary appointed (2 pages)
3 August 2002Registered office changed on 03/08/02 from: btc house chapel hill, longridge preston lancashire PR3 3JY (1 page)
3 August 2002Registered office changed on 03/08/02 from: btc house chapel hill, longridge preston lancashire PR3 3JY (1 page)
12 July 2002Secretary resigned (1 page)
12 July 2002Director resigned (1 page)
12 July 2002Director resigned (1 page)
12 July 2002Secretary resigned (1 page)
4 July 2002Incorporation (15 pages)
4 July 2002Incorporation (15 pages)