Skipton
BD23 1SZ
Director Name | Mr Alan Smith |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 October 2006(1 year after company formation) |
Appointment Duration | 17 years, 6 months |
Role | Footballer |
Country of Residence | England |
Correspondence Address | 15 Niffany Gardens Skipton BD23 1SZ |
Secretary Name | Alexander Douglas Harold Black |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 October 2006(1 year after company formation) |
Appointment Duration | 17 years, 6 months |
Role | Football Agent |
Country of Residence | England |
Correspondence Address | 15 Niffany Gardens Skipton BD23 1SZ |
Director Name | Jc Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 October 2005(same day as company formation) |
Correspondence Address | Fifth Floor 55 King Street Manchester M2 4LQ |
Secretary Name | Jc Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 October 2005(same day as company formation) |
Correspondence Address | Fifth Floor 55 King Street Manchester M2 4LQ |
Website | sportfirst.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01675 430034 |
Telephone region | Coleshill |
Registered Address | 15 Niffany Gardens Skipton BD23 1SZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Skipton and Ripon |
County | North Yorkshire |
Parish | Skipton |
Ward | Skipton West |
Built Up Area | Skipton |
Address Matches | Over 40 other UK companies use this postal address |
1 at £1 | Alan Smith 50.00% Ordinary |
---|---|
1 at £1 | Alexander Douglas Harold Black 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£105,392 |
Cash | £7,344 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 18 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 1 November 2024 (6 months from now) |
27 September 2023 | Total exemption full accounts made up to 31 December 2022 (4 pages) |
---|---|
18 November 2022 | Confirmation statement made on 18 October 2022 with no updates (3 pages) |
9 May 2022 | Total exemption full accounts made up to 31 December 2021 (4 pages) |
21 December 2021 | Confirmation statement made on 18 October 2021 with no updates (3 pages) |
28 September 2021 | Total exemption full accounts made up to 31 December 2020 (4 pages) |
28 October 2020 | Confirmation statement made on 18 October 2020 with no updates (3 pages) |
19 February 2020 | Total exemption full accounts made up to 31 December 2019 (4 pages) |
8 January 2020 | Compulsory strike-off action has been discontinued (1 page) |
7 January 2020 | First Gazette notice for compulsory strike-off (1 page) |
6 January 2020 | Confirmation statement made on 18 October 2019 with no updates (3 pages) |
27 June 2019 | Total exemption full accounts made up to 31 December 2018 (4 pages) |
21 December 2018 | Confirmation statement made on 18 October 2018 with no updates (3 pages) |
30 September 2018 | Total exemption full accounts made up to 31 December 2017 (4 pages) |
20 February 2018 | Compulsory strike-off action has been discontinued (1 page) |
19 February 2018 | Registered 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 2018 | Confirmation statement made on 18 October 2017 with no updates (3 pages) |
9 January 2018 | First Gazette notice for compulsory strike-off (1 page) |
9 January 2018 | First Gazette notice for compulsory strike-off (1 page) |
21 September 2017 | Total exemption full accounts made up to 31 December 2016 (3 pages) |
21 September 2017 | Total exemption full accounts made up to 31 December 2016 (3 pages) |
11 January 2017 | Compulsory strike-off action has been discontinued (1 page) |
11 January 2017 | Compulsory strike-off action has been discontinued (1 page) |
10 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
10 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
9 January 2017 | Confirmation statement made on 18 October 2016 with updates (6 pages) |
9 January 2017 | Confirmation statement made on 18 October 2016 with updates (6 pages) |
21 July 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
21 July 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
2 November 2015 | Annual return made up to 18 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
2 November 2015 | Annual return made up to 18 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
9 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
9 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
19 December 2014 | Annual return made up to 18 October 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
19 December 2014 | Annual return made up to 18 October 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
16 June 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
16 June 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
18 October 2013 | Annual return made up to 18 October 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
18 October 2013 | Annual return made up to 18 October 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
1 October 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
1 October 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
23 October 2012 | Annual return made up to 18 October 2012 with a full list of shareholders (4 pages) |
23 October 2012 | Annual return made up to 18 October 2012 with a full list of shareholders (4 pages) |
7 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
7 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
25 October 2011 | Annual return made up to 18 October 2011 with a full list of shareholders (3 pages) |
25 October 2011 | Annual return made up to 18 October 2011 with a full list of shareholders (3 pages) |
22 June 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
22 June 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
26 October 2010 | Annual return made up to 18 October 2010 with a full list of shareholders (3 pages) |
26 October 2010 | Annual return made up to 18 October 2010 with a full list of shareholders (3 pages) |
23 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
23 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
10 December 2009 | Annual return made up to 18 October 2009 with a full list of shareholders (4 pages) |
10 December 2009 | Annual return made up to 18 October 2009 with a full list of shareholders (4 pages) |
10 December 2009 | Director's details changed for Black Alex on 1 October 2009 (2 pages) |
10 December 2009 | Director's details changed for Black Alex on 1 October 2009 (2 pages) |
10 December 2009 | Director's details changed for Alan Smith on 1 October 2009 (2 pages) |
10 December 2009 | Secretary's details changed for Alexander Douglas Harold Black on 1 October 2009 (1 page) |
10 December 2009 | Director's details changed for Alan Smith on 1 October 2009 (2 pages) |
10 December 2009 | Secretary's details changed for Alexander Douglas Harold Black on 1 October 2009 (1 page) |
10 December 2009 | Secretary's details changed for Alexander Douglas Harold Black on 1 October 2009 (1 page) |
10 December 2009 | Director's details changed for Black Alex on 1 October 2009 (2 pages) |
10 December 2009 | Director's details changed for Alan Smith on 1 October 2009 (2 pages) |
23 October 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
23 October 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
18 September 2009 | Capitals not rolled up (2 pages) |
18 September 2009 | Capitals not rolled up (2 pages) |
5 May 2009 | Return made up to 18/10/07; full list of members (4 pages) |
5 May 2009 | Return made up to 18/10/07; full list of members (4 pages) |
5 May 2009 | Return made up to 18/10/08; full list of members (4 pages) |
5 May 2009 | Return made up to 18/10/08; full list of members (4 pages) |
2 November 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
2 November 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
24 August 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
24 August 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
10 January 2007 | New secretary appointed (1 page) |
10 January 2007 | Accounting reference date extended from 31/10/06 to 31/12/06 (1 page) |
10 January 2007 | New secretary appointed (1 page) |
10 January 2007 | Secretary resigned (1 page) |
10 January 2007 | Accounting reference date extended from 31/10/06 to 31/12/06 (1 page) |
10 January 2007 | Secretary resigned (1 page) |
10 January 2007 | Director resigned (1 page) |
10 January 2007 | Director resigned (1 page) |
30 November 2006 | Return made up to 18/10/06; full list of members (6 pages) |
30 November 2006 | Return made up to 18/10/06; full list of members (6 pages) |
30 November 2006 | New director appointed (2 pages) |
30 November 2006 | New director appointed (2 pages) |
20 November 2006 | New director appointed (2 pages) |
20 November 2006 | New director appointed (2 pages) |
17 November 2006 | Director's particulars changed (1 page) |
17 November 2006 | Secretary's particulars changed (1 page) |
17 November 2006 | Director's particulars changed (1 page) |
17 November 2006 | Secretary's particulars changed (1 page) |
15 August 2006 | Registered office changed on 15/08/06 from: fifth floor 55 king street manchester lancashire M2 4LQ (1 page) |
15 August 2006 | Registered office changed on 15/08/06 from: fifth floor 55 king street manchester lancashire M2 4LQ (1 page) |
25 July 2006 | Registered office changed on 25/07/06 from: 76 king street manchester M2 4NH (1 page) |
25 July 2006 | Registered office changed on 25/07/06 from: 76 king street manchester M2 4NH (1 page) |
5 April 2006 | Company name changed jcco 144 LIMITED\certificate issued on 05/04/06 (2 pages) |
5 April 2006 | Company name changed jcco 144 LIMITED\certificate issued on 05/04/06 (2 pages) |
18 October 2005 | Incorporation (22 pages) |
18 October 2005 | Incorporation (22 pages) |