Company NameTengo Sports Agency Limited
DirectorsBlack Alex and Alan Smith
Company StatusActive
Company Number05595423
CategoryPrivate Limited Company
Incorporation Date18 October 2005(18 years, 6 months ago)
Previous NameJCCO 144 Limited

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameBlack Alex
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed23 October 2006(1 year after company formation)
Appointment Duration17 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Niffany Gardens
Skipton
BD23 1SZ
Director NameMr Alan Smith
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed23 October 2006(1 year after company formation)
Appointment Duration17 years, 6 months
RoleFootballer
Country of ResidenceEngland
Correspondence Address15 Niffany Gardens
Skipton
BD23 1SZ
Secretary NameAlexander Douglas Harold Black
NationalityBritish
StatusCurrent
Appointed23 October 2006(1 year after company formation)
Appointment Duration17 years, 6 months
RoleFootball Agent
Country of ResidenceEngland
Correspondence Address15 Niffany Gardens
Skipton
BD23 1SZ
Director NameJc Directors Limited (Corporation)
StatusResigned
Appointed18 October 2005(same day as company formation)
Correspondence AddressFifth Floor 55 King Street
Manchester
M2 4LQ
Secretary NameJc Secretaries Limited (Corporation)
StatusResigned
Appointed18 October 2005(same day as company formation)
Correspondence AddressFifth Floor 55 King Street
Manchester
M2 4LQ

Contact

Websitesportfirst.co.uk
Email address[email protected]
Telephone01675 430034
Telephone regionColeshill

Location

Registered Address15 Niffany Gardens
Skipton
BD23 1SZ
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishSkipton
WardSkipton West
Built Up AreaSkipton
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Alan Smith
50.00%
Ordinary
1 at £1Alexander Douglas Harold Black
50.00%
Ordinary

Financials

Year2014
Net Worth-£105,392
Cash£7,344

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return18 October 2023 (6 months, 2 weeks ago)
Next Return Due1 November 2024 (6 months from now)

Filing History

27 September 2023Total exemption full accounts made up to 31 December 2022 (4 pages)
18 November 2022Confirmation statement made on 18 October 2022 with no updates (3 pages)
9 May 2022Total exemption full accounts made up to 31 December 2021 (4 pages)
21 December 2021Confirmation statement made on 18 October 2021 with no updates (3 pages)
28 September 2021Total exemption full accounts made up to 31 December 2020 (4 pages)
28 October 2020Confirmation statement made on 18 October 2020 with no updates (3 pages)
19 February 2020Total exemption full accounts made up to 31 December 2019 (4 pages)
8 January 2020Compulsory strike-off action has been discontinued (1 page)
7 January 2020First Gazette notice for compulsory strike-off (1 page)
6 January 2020Confirmation statement made on 18 October 2019 with no updates (3 pages)
27 June 2019Total exemption full accounts made up to 31 December 2018 (4 pages)
21 December 2018Confirmation statement made on 18 October 2018 with no updates (3 pages)
30 September 2018Total exemption full accounts made up to 31 December 2017 (4 pages)
20 February 2018Compulsory strike-off action has been discontinued (1 page)
19 February 2018Registered office address changed from Courtyard Number 2 Coleshill Manor Office Campus Coleshill Birmingham West Midlands B46 1DP to 15 Niffany Gardens Skipton BD23 1SZ on 19 February 2018 (1 page)
19 February 2018Confirmation statement made on 18 October 2017 with no updates (3 pages)
9 January 2018First Gazette notice for compulsory strike-off (1 page)
9 January 2018First Gazette notice for compulsory strike-off (1 page)
21 September 2017Total exemption full accounts made up to 31 December 2016 (3 pages)
21 September 2017Total exemption full accounts made up to 31 December 2016 (3 pages)
11 January 2017Compulsory strike-off action has been discontinued (1 page)
11 January 2017Compulsory strike-off action has been discontinued (1 page)
10 January 2017First Gazette notice for compulsory strike-off (1 page)
10 January 2017First Gazette notice for compulsory strike-off (1 page)
9 January 2017Confirmation statement made on 18 October 2016 with updates (6 pages)
9 January 2017Confirmation statement made on 18 October 2016 with updates (6 pages)
21 July 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
21 July 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
2 November 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 2
(4 pages)
2 November 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 2
(4 pages)
9 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
9 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
19 December 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 2
(4 pages)
19 December 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 2
(4 pages)
16 June 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
16 June 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
18 October 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 2
(4 pages)
18 October 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 2
(4 pages)
1 October 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
1 October 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
23 October 2012Annual return made up to 18 October 2012 with a full list of shareholders (4 pages)
23 October 2012Annual return made up to 18 October 2012 with a full list of shareholders (4 pages)
7 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
7 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
25 October 2011Annual return made up to 18 October 2011 with a full list of shareholders (3 pages)
25 October 2011Annual return made up to 18 October 2011 with a full list of shareholders (3 pages)
22 June 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
22 June 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
26 October 2010Annual return made up to 18 October 2010 with a full list of shareholders (3 pages)
26 October 2010Annual return made up to 18 October 2010 with a full list of shareholders (3 pages)
23 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
23 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
10 December 2009Annual return made up to 18 October 2009 with a full list of shareholders (4 pages)
10 December 2009Annual return made up to 18 October 2009 with a full list of shareholders (4 pages)
10 December 2009Director's details changed for Black Alex on 1 October 2009 (2 pages)
10 December 2009Director's details changed for Black Alex on 1 October 2009 (2 pages)
10 December 2009Director's details changed for Alan Smith on 1 October 2009 (2 pages)
10 December 2009Secretary's details changed for Alexander Douglas Harold Black on 1 October 2009 (1 page)
10 December 2009Director's details changed for Alan Smith on 1 October 2009 (2 pages)
10 December 2009Secretary's details changed for Alexander Douglas Harold Black on 1 October 2009 (1 page)
10 December 2009Secretary's details changed for Alexander Douglas Harold Black on 1 October 2009 (1 page)
10 December 2009Director's details changed for Black Alex on 1 October 2009 (2 pages)
10 December 2009Director's details changed for Alan Smith on 1 October 2009 (2 pages)
23 October 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
23 October 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
18 September 2009Capitals not rolled up (2 pages)
18 September 2009Capitals not rolled up (2 pages)
5 May 2009Return made up to 18/10/07; full list of members (4 pages)
5 May 2009Return made up to 18/10/07; full list of members (4 pages)
5 May 2009Return made up to 18/10/08; full list of members (4 pages)
5 May 2009Return made up to 18/10/08; full list of members (4 pages)
2 November 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
2 November 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
24 August 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
24 August 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
10 January 2007New secretary appointed (1 page)
10 January 2007Accounting reference date extended from 31/10/06 to 31/12/06 (1 page)
10 January 2007New secretary appointed (1 page)
10 January 2007Secretary resigned (1 page)
10 January 2007Accounting reference date extended from 31/10/06 to 31/12/06 (1 page)
10 January 2007Secretary resigned (1 page)
10 January 2007Director resigned (1 page)
10 January 2007Director resigned (1 page)
30 November 2006Return made up to 18/10/06; full list of members (6 pages)
30 November 2006Return made up to 18/10/06; full list of members (6 pages)
30 November 2006New director appointed (2 pages)
30 November 2006New director appointed (2 pages)
20 November 2006New director appointed (2 pages)
20 November 2006New director appointed (2 pages)
17 November 2006Director's particulars changed (1 page)
17 November 2006Secretary's particulars changed (1 page)
17 November 2006Director's particulars changed (1 page)
17 November 2006Secretary's particulars changed (1 page)
15 August 2006Registered office changed on 15/08/06 from: fifth floor 55 king street manchester lancashire M2 4LQ (1 page)
15 August 2006Registered office changed on 15/08/06 from: fifth floor 55 king street manchester lancashire M2 4LQ (1 page)
25 July 2006Registered office changed on 25/07/06 from: 76 king street manchester M2 4NH (1 page)
25 July 2006Registered office changed on 25/07/06 from: 76 king street manchester M2 4NH (1 page)
5 April 2006Company name changed jcco 144 LIMITED\certificate issued on 05/04/06 (2 pages)
5 April 2006Company name changed jcco 144 LIMITED\certificate issued on 05/04/06 (2 pages)
18 October 2005Incorporation (22 pages)
18 October 2005Incorporation (22 pages)