Company NameSport Family Limited
DirectorsJulie Johnson and Joanne Raynes
Company StatusActive
Company Number07578050
CategoryPrivate Limited Company
Incorporation Date25 March 2011(13 years, 1 month ago)
Previous NameSports Family Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMrs Julie Johnson
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit R4a Sheaf Bank Business Park
Prospect Road, Heeley
Sheffield
S2 3EN
Director NameJoanne Raynes
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit R4a Sheaf Bank Business Park
Prospect Road, Heeley
Sheffield
S2 3EN
Secretary NameMrs Julie Johnson
StatusCurrent
Appointed21 March 2014(2 years, 12 months after company formation)
Appointment Duration10 years, 1 month
RoleCompany Director
Correspondence AddressUnit R4a Sheaf Bank Business Park
Prospect Road, Heeley
Sheffield
S2 3EN
Director NameMr Kevin Johnson
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2011(same day as company formation)
RoleHead Of Communications
Country of ResidenceEngland
Correspondence Address82 Upper Hanover Street
Sheffield
S3 7RQ

Location

Registered AddressUnit 1 Unit 1, 13-17 Oak Street
Sheffield
S8 9UB
RegionYorkshire and The Humber
ConstituencySheffield, Heeley
CountySouth Yorkshire
WardGleadless Valley
Built Up AreaSheffield

Financials

Year2013
Net Worth£3,886
Cash£4,933
Current Liabilities£14,221

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return7 April 2024 (2 weeks, 5 days ago)
Next Return Due21 April 2025 (11 months, 4 weeks from now)

Filing History

7 April 2020Confirmation statement made on 7 April 2020 with no updates (3 pages)
7 April 2020Confirmation statement made on 25 March 2020 with no updates (3 pages)
30 January 2020Micro company accounts made up to 31 March 2019 (5 pages)
25 March 2019Confirmation statement made on 25 March 2019 with no updates (3 pages)
28 December 2018Micro company accounts made up to 31 March 2018 (6 pages)
28 March 2018Confirmation statement made on 25 March 2018 with no updates (3 pages)
15 February 2018Registered office address changed from 82 Upper Hanover Street Sheffield S3 7RQ to Unit R4a Sheaf Bank Business Park, Prospect Road, Heeley Sheffield S2 3EN on 15 February 2018 (1 page)
31 December 2017Micro company accounts made up to 31 March 2017 (7 pages)
31 December 2017Micro company accounts made up to 31 March 2017 (7 pages)
29 March 2017Confirmation statement made on 25 March 2017 with updates (8 pages)
29 March 2017Confirmation statement made on 25 March 2017 with updates (8 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
11 April 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 18,000
(5 pages)
11 April 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 18,000
(5 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
15 April 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 18,000
(5 pages)
15 April 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 18,000
(5 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
16 April 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 18,000
(5 pages)
16 April 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 18,000
(5 pages)
7 April 2014Appointment of Mrs Julie Johnson as a secretary (2 pages)
7 April 2014Appointment of Mrs Julie Johnson as a secretary (2 pages)
7 April 2014Termination of appointment of Kevin Johnson as a director (1 page)
7 April 2014Termination of appointment of Kevin Johnson as a director (1 page)
24 October 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
24 October 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
11 April 2013Director's details changed for Kevin Johnson on 21 December 2012 (2 pages)
11 April 2013Director's details changed for Joanne Raynes on 21 December 2012 (2 pages)
11 April 2013Director's details changed for Julie Johnson on 21 December 2012 (2 pages)
11 April 2013Director's details changed for Joanne Raynes on 21 December 2012 (2 pages)
11 April 2013Director's details changed for Kevin Johnson on 21 December 2012 (2 pages)
11 April 2013Annual return made up to 25 March 2013 with a full list of shareholders (5 pages)
11 April 2013Director's details changed for Julie Johnson on 21 December 2012 (2 pages)
11 April 2013Annual return made up to 25 March 2013 with a full list of shareholders (5 pages)
3 March 2013Registered office address changed from 19-21 Manor Road Caddington Bedfordshire LU1 4EE United Kingdom on 3 March 2013 (1 page)
3 March 2013Registered office address changed from 19-21 Manor Road Caddington Bedfordshire LU1 4EE United Kingdom on 3 March 2013 (1 page)
3 March 2013Registered office address changed from 19-21 Manor Road Caddington Bedfordshire LU1 4EE United Kingdom on 3 March 2013 (1 page)
13 November 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
13 November 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
12 April 2012Annual return made up to 25 March 2012 with a full list of shareholders (6 pages)
12 April 2012Annual return made up to 25 March 2012 with a full list of shareholders (6 pages)
6 May 2011Company name changed sports family LIMITED\certificate issued on 06/05/11
  • RES15 ‐ Change company name resolution on 2011-03-28
  • NM01 ‐ Change of name by resolution
(3 pages)
6 May 2011Company name changed sports family LIMITED\certificate issued on 06/05/11
  • RES15 ‐ Change company name resolution on 2011-03-28
  • NM01 ‐ Change of name by resolution
(3 pages)
25 March 2011Incorporation (52 pages)
25 March 2011Incorporation (52 pages)