Company NameMIA Sports Solutions Limited
DirectorAndrew James Keast
Company StatusActive
Company Number08556501
CategoryPrivate Limited Company
Incorporation Date5 June 2013(10 years, 11 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameMr Andrew James Keast
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed05 June 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Gynn Lane
Honley
Holmfirth
West Yorkshire
HD9 6LF
Director NameMr Malcolm John Mackenzie
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityEnglish
StatusResigned
Appointed05 June 2013(same day as company formation)
RoleProfessional Golfer
Country of ResidenceEngland
Correspondence Address4 Braeburn Close
Maltby
Rotherham
South Yorkshire
S66 8SR
Director NameMr Mark Iain Mackenzie
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBeechwood 389 Fulwood Road
Sheffield
South Yorkshire
S10 3GA

Contact

Websitemiasportssolutions.co.uk
Telephone01484 666860
Telephone regionHuddersfield

Location

Registered AddressUnit 13 Colliers Way
Clayton West
Huddersfield
HD8 9WL
RegionYorkshire and The Humber
ConstituencyDewsbury
CountyWest Yorkshire
ParishDenby Dale
WardDenby Dale
Built Up AreaSkelmanthorpe/Clayton West

Shareholders

2 at £1Andrew James Keast
33.33%
Ordinary
2 at £1Malcolm John Mackenzie
33.33%
Ordinary
1 at £1Josephine Elaine Mackenzie
16.67%
Ordinary
1 at £1Mark Iain Mackenzie
16.67%
Ordinary

Financials

Year2014
Net Worth£10,952
Cash£5,201
Current Liabilities£59,278

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (10 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return1 June 2023 (11 months, 1 week ago)
Next Return Due15 June 2024 (1 month, 1 week from now)

Charges

8 August 2023Delivered on: 9 August 2023
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

8 June 2017Confirmation statement made on 5 June 2017 with updates (5 pages)
20 December 2016Previous accounting period extended from 31 March 2016 to 30 June 2016 (1 page)
18 July 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-07-18
  • GBP 6
(6 pages)
22 June 2016Termination of appointment of Mark Iain Mackenzie as a director on 30 September 2015 (1 page)
10 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
25 November 2015Termination of appointment of Malcolm John Mackenzie as a director on 1 October 2015 (2 pages)
25 November 2015Termination of appointment of Malcolm John Mackenzie as a director on 1 October 2015 (2 pages)
25 November 2015Termination of appointment of Malcolm John Mackenzie as a director on 1 October 2015 (2 pages)
25 November 2015Termination of appointment of Malcolm John Mackenzie as a director on 1 October 2015 (2 pages)
10 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 6
(5 pages)
10 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 6
(5 pages)
24 February 2015Accounts for a dormant company made up to 31 March 2014 (3 pages)
17 June 2014Registered office address changed from Unit 13 Linfit Court Colliers Way Clayton West Huddersfield West Yorkshire HD8 9WL United Kingdom on 17 June 2014 (1 page)
17 June 2014Registered office address changed from Unit 10 Linfit Court Colliers Way Clayton West Huddersfield HD8 9WL England on 17 June 2014 (1 page)
17 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 6
(5 pages)
17 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 6
(5 pages)
21 October 2013Current accounting period shortened from 30 June 2014 to 31 March 2014 (3 pages)
5 June 2013Incorporation (39 pages)