Sale
Cheshire
M33 6QP
Secretary Name | Tracey Elizabeth Kiami |
---|---|
Status | Current |
Appointed | 03 October 2011(16 years, 5 months after company formation) |
Appointment Duration | 12 years, 6 months |
Role | Company Director |
Correspondence Address | Unit 6 Stretford Motorway Estate Stretford Manchester M32 0ZH |
Secretary Name | Michelle Laura Kiami |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 May 1995(3 weeks after company formation) |
Appointment Duration | 4 years, 1 month (resigned 13 June 1999) |
Role | Secretary |
Correspondence Address | 17 Norman Road Sale Cheshire M33 3DF |
Secretary Name | Rafik Kiami |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 1999(4 years, 2 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 03 October 2011) |
Role | Company Director |
Correspondence Address | 53 Bowness Street Stretford Manchester Lancashire M32 0EA |
Director Name | Creditreform (England) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 April 1995(same day as company formation) |
Correspondence Address | 168 Corporation Street Birmingham B4 6TU |
Secretary Name | Creditreform Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 April 1995(same day as company formation) |
Correspondence Address | Windsor House Temple Row Birmingham B2 5JX |
Website | sksports.co.uk |
---|---|
Telephone | 0161 8658555 |
Telephone region | Manchester |
Registered Address | Unit 6 Stretford Motorway Estate Stretford Manchester M32 0ZH |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Gorse Hill |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
1000 at £1 | Samir Kiami 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £428,386 |
Cash | £8,356 |
Current Liabilities | £522,457 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 September |
Latest Return | 11 April 2023 (1 year ago) |
---|---|
Next Return Due | 25 April 2024 (5 days from now) |
26 July 1996 | Delivered on: 1 August 1996 Persons entitled: Barclays 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 |
---|
27 July 2023 | Micro company accounts made up to 30 September 2022 (3 pages) |
---|---|
13 April 2023 | Confirmation statement made on 11 April 2023 with no updates (3 pages) |
30 September 2022 | Micro company accounts made up to 30 September 2021 (3 pages) |
27 April 2022 | Confirmation statement made on 11 April 2022 with no updates (3 pages) |
30 June 2021 | Micro company accounts made up to 30 September 2020 (3 pages) |
21 April 2021 | Confirmation statement made on 11 April 2021 with no updates (3 pages) |
22 January 2021 | Compulsory strike-off action has been discontinued (1 page) |
21 January 2021 | Micro company accounts made up to 30 September 2019 (3 pages) |
12 January 2021 | Compulsory strike-off action has been suspended (1 page) |
15 December 2020 | First Gazette notice for compulsory strike-off (1 page) |
27 April 2020 | Confirmation statement made on 11 April 2020 with no updates (3 pages) |
30 June 2019 | Total exemption full accounts made up to 30 September 2018 (6 pages) |
24 April 2019 | Confirmation statement made on 11 April 2019 with no updates (3 pages) |
28 September 2018 | Total exemption full accounts made up to 30 September 2017 (7 pages) |
26 September 2018 | Compulsory strike-off action has been discontinued (1 page) |
25 September 2018 | Confirmation statement made on 11 April 2018 with no updates (3 pages) |
11 August 2018 | Compulsory strike-off action has been suspended (1 page) |
3 July 2018 | First Gazette notice for compulsory strike-off (1 page) |
30 June 2017 | Total exemption full accounts made up to 30 September 2016 (6 pages) |
30 June 2017 | Total exemption full accounts made up to 30 September 2016 (6 pages) |
24 May 2017 | Confirmation statement made on 11 April 2017 with updates (5 pages) |
24 May 2017 | Confirmation statement made on 11 April 2017 with updates (5 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
2 June 2016 | Registered office address changed from Unit 8 Stretford Motorway Estate Stretford Manchester Lancashire M32 0ZH to Unit 6 Stretford Motorway Estate Stretford Manchester M32 0ZH on 2 June 2016 (1 page) |
2 June 2016 | Registered office address changed from Unit 8 Stretford Motorway Estate Stretford Manchester Lancashire M32 0ZH to Unit 6 Stretford Motorway Estate Stretford Manchester M32 0ZH on 2 June 2016 (1 page) |
2 June 2016 | Annual return made up to 11 April 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
2 June 2016 | Annual return made up to 11 April 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
26 June 2015 | Annual return made up to 11 April 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
26 June 2015 | Annual return made up to 11 April 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
7 July 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
7 July 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
26 June 2014 | Annual return made up to 11 April 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
26 June 2014 | Annual return made up to 11 April 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
5 July 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
5 July 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
2 May 2013 | Annual return made up to 11 April 2013 with a full list of shareholders (3 pages) |
2 May 2013 | Annual return made up to 11 April 2013 with a full list of shareholders (3 pages) |
4 July 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
4 July 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
16 May 2012 | Termination of appointment of Rafik Kiami as a secretary (1 page) |
16 May 2012 | Annual return made up to 11 April 2012 with a full list of shareholders (3 pages) |
16 May 2012 | Termination of appointment of Rafik Kiami as a secretary (1 page) |
16 May 2012 | Annual return made up to 11 April 2012 with a full list of shareholders (3 pages) |
3 October 2011 | Appointment of Tracey Elizabeth Kiami as a secretary (1 page) |
3 October 2011 | Appointment of Tracey Elizabeth Kiami as a secretary (1 page) |
29 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
29 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
17 May 2011 | Annual return made up to 11 April 2011 with a full list of shareholders (4 pages) |
17 May 2011 | Annual return made up to 11 April 2011 with a full list of shareholders (4 pages) |
1 July 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
1 July 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
27 April 2010 | Annual return made up to 11 April 2010 with a full list of shareholders (4 pages) |
27 April 2010 | Annual return made up to 11 April 2010 with a full list of shareholders (4 pages) |
22 May 2009 | Return made up to 11/04/09; full list of members (3 pages) |
22 May 2009 | Return made up to 11/04/09; full list of members (3 pages) |
7 May 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
7 May 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
9 September 2008 | Return made up to 11/04/08; full list of members (3 pages) |
9 September 2008 | Return made up to 11/04/08; full list of members (3 pages) |
28 May 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
28 May 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
16 August 2007 | Return made up to 11/04/07; no change of members (6 pages) |
16 August 2007 | Return made up to 11/04/07; no change of members (6 pages) |
21 April 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
21 April 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
30 June 2006 | Return made up to 11/04/06; full list of members (6 pages) |
30 June 2006 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
30 June 2006 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
30 June 2006 | Return made up to 11/04/06; full list of members (6 pages) |
8 September 2005 | Return made up to 11/04/05; full list of members (6 pages) |
8 September 2005 | Return made up to 11/04/05; full list of members (6 pages) |
27 June 2005 | Total exemption small company accounts made up to 30 September 2004 (4 pages) |
27 June 2005 | Total exemption small company accounts made up to 30 September 2004 (4 pages) |
29 April 2004 | Accounts for a small company made up to 30 September 2003 (6 pages) |
29 April 2004 | Accounts for a small company made up to 30 September 2003 (6 pages) |
29 April 2004 | Return made up to 11/04/04; full list of members (6 pages) |
29 April 2004 | Return made up to 11/04/04; full list of members (6 pages) |
15 July 2003 | Return made up to 11/04/03; full list of members (6 pages) |
15 July 2003 | Return made up to 11/04/03; full list of members (6 pages) |
29 April 2003 | Total exemption small company accounts made up to 30 September 2002 (4 pages) |
29 April 2003 | Return made up to 11/04/02; full list of members (6 pages) |
29 April 2003 | Total exemption small company accounts made up to 30 September 2002 (4 pages) |
29 April 2003 | Return made up to 11/04/02; full list of members (6 pages) |
14 May 2002 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
14 May 2002 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
10 May 2001 | Return made up to 11/04/01; full list of members
|
10 May 2001 | Return made up to 11/04/01; full list of members
|
12 April 2001 | Accounts for a small company made up to 30 September 2000 (4 pages) |
12 April 2001 | Accounts for a small company made up to 30 September 2000 (4 pages) |
9 March 2001 | Accounting reference date extended from 30/06/00 to 30/09/00 (1 page) |
9 March 2001 | Accounting reference date extended from 30/06/00 to 30/09/00 (1 page) |
18 May 2000 | Return made up to 11/04/00; full list of members
|
18 May 2000 | Return made up to 11/04/00; full list of members
|
10 April 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
10 April 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
4 August 1999 | Return made up to 11/04/99; full list of members
|
4 August 1999 | Return made up to 11/04/99; full list of members
|
3 August 1999 | Accounts for a small company made up to 30 June 1998 (5 pages) |
3 August 1999 | Accounts for a small company made up to 30 June 1998 (5 pages) |
19 July 1999 | New secretary appointed (2 pages) |
19 July 1999 | New secretary appointed (2 pages) |
4 June 1999 | Registered office changed on 04/06/99 from: 158-160 sylvan avenue timperley altrincham cheshire WA15 6AH (1 page) |
4 June 1999 | Registered office changed on 04/06/99 from: 158-160 sylvan avenue timperley altrincham cheshire WA15 6AH (1 page) |
8 July 1998 | Return made up to 11/04/98; no change of members (4 pages) |
8 July 1998 | Return made up to 11/04/98; no change of members (4 pages) |
8 April 1998 | Accounts for a small company made up to 30 June 1997 (6 pages) |
8 April 1998 | Accounts for a small company made up to 30 June 1997 (6 pages) |
28 July 1997 | Return made up to 11/04/97; no change of members
|
28 July 1997 | Return made up to 11/04/97; no change of members
|
12 February 1997 | Accounts for a small company made up to 30 June 1996 (6 pages) |
12 February 1997 | Accounts for a small company made up to 30 June 1996 (6 pages) |
1 August 1996 | Particulars of mortgage/charge (3 pages) |
1 August 1996 | Particulars of mortgage/charge (3 pages) |
16 July 1996 | Return made up to 11/04/96; full list of members (6 pages) |
16 July 1996 | Return made up to 11/04/96; full list of members (6 pages) |
27 November 1995 | Ad 25/10/95--------- £ si 996@1=996 £ ic 4/1000 (2 pages) |
27 November 1995 | Ad 25/10/95--------- £ si 996@1=996 £ ic 4/1000 (2 pages) |
16 November 1995 | Ad 01/07/95--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
16 November 1995 | Ad 01/07/95--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
19 July 1995 | Accounting reference date notified as 30/06 (1 page) |
19 July 1995 | Accounting reference date notified as 30/06 (1 page) |
3 May 1995 | Secretary resigned;new secretary appointed (2 pages) |
3 May 1995 | Registered office changed on 03/05/95 from: gazette buildings 168 corporation street birmingham B4 6TU (1 page) |
3 May 1995 | Secretary resigned;new secretary appointed (2 pages) |
3 May 1995 | Registered office changed on 03/05/95 from: gazette buildings 168 corporation street birmingham B4 6TU (1 page) |
11 April 1995 | Incorporation (14 pages) |
11 April 1995 | Incorporation (14 pages) |