Salford
M7 4PZ
Secretary Name | Sukchain Kaur Kasbia |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 October 1998(1 week, 6 days after company formation) |
Appointment Duration | 14 years, 3 months (resigned 28 January 2013) |
Role | Company Director |
Correspondence Address | 185 Bury Old Road Salford M7 4PZ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 October 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 October 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | sportstraderuk.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0161 8191733 |
Telephone region | Manchester |
Registered Address | 41 Bridgeman Terrace Wigan Lancashire WN1 1TT |
---|---|
Region | North West |
Constituency | Wigan |
County | Greater Manchester |
Ward | Wigan Central |
Built Up Area | Wigan |
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | Dharminder Singh Kasbia 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £107,459 |
Cash | £46,236 |
Current Liabilities | £210,275 |
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (1 day from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 13 November 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 27 November 2024 (8 months from now) |
2 October 2017 | Delivered on: 3 October 2017 Persons entitled: Atom Bank PLC Classification: A registered charge Outstanding |
---|---|
13 October 2008 | Delivered on: 22 October 2008 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
25 July 2000 | Delivered on: 27 July 2000 Persons entitled: Hsbc Bank PLC Classification: Mortgage 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 |
23 November 2023 | Confirmation statement made on 13 November 2023 with no updates (3 pages) |
---|---|
30 March 2023 | Total exemption full accounts made up to 30 June 2022 (10 pages) |
5 December 2022 | Confirmation statement made on 13 November 2022 with no updates (3 pages) |
25 March 2022 | Total exemption full accounts made up to 30 June 2021 (11 pages) |
16 December 2021 | Confirmation statement made on 13 November 2021 with updates (5 pages) |
24 May 2021 | Total exemption full accounts made up to 30 June 2020 (10 pages) |
15 January 2021 | Confirmation statement made on 13 November 2020 with updates (5 pages) |
31 March 2020 | Total exemption full accounts made up to 30 June 2019 (10 pages) |
15 November 2019 | Confirmation statement made on 13 November 2019 with updates (4 pages) |
22 March 2019 | Total exemption full accounts made up to 30 June 2018 (8 pages) |
6 November 2018 | Confirmation statement made on 30 October 2018 with updates (4 pages) |
29 March 2018 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
17 October 2017 | Confirmation statement made on 16 October 2017 with updates (4 pages) |
17 October 2017 | Confirmation statement made on 16 October 2017 with updates (4 pages) |
3 October 2017 | Registration of charge 036435040003, created on 2 October 2017 (19 pages) |
3 October 2017 | Registration of charge 036435040003, created on 2 October 2017 (19 pages) |
15 March 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
15 March 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
13 October 2016 | Confirmation statement made on 2 October 2016 with updates (5 pages) |
13 October 2016 | Confirmation statement made on 2 October 2016 with updates (5 pages) |
29 March 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
29 March 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
13 January 2016 | Previous accounting period extended from 30 April 2015 to 30 June 2015 (1 page) |
13 January 2016 | Previous accounting period extended from 30 April 2015 to 30 June 2015 (1 page) |
4 November 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
4 November 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
4 November 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
16 January 2015 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
16 January 2015 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
15 October 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
15 October 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
15 October 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
10 February 2014 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
10 February 2014 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
7 October 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
7 October 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
7 October 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
28 January 2013 | Total exemption small company accounts made up to 30 April 2012 (8 pages) |
28 January 2013 | Termination of appointment of Sukchain Kasbia as a secretary (1 page) |
28 January 2013 | Termination of appointment of Sukchain Kasbia as a secretary (1 page) |
28 January 2013 | Total exemption small company accounts made up to 30 April 2012 (8 pages) |
15 November 2012 | Annual return made up to 2 October 2012 with a full list of shareholders (4 pages) |
15 November 2012 | Annual return made up to 2 October 2012 with a full list of shareholders (4 pages) |
15 November 2012 | Annual return made up to 2 October 2012 with a full list of shareholders (4 pages) |
26 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
26 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
10 October 2011 | Annual return made up to 2 October 2011 with a full list of shareholders (4 pages) |
10 October 2011 | Annual return made up to 2 October 2011 with a full list of shareholders (4 pages) |
10 October 2011 | Annual return made up to 2 October 2011 with a full list of shareholders (4 pages) |
11 May 2011 | Compulsory strike-off action has been discontinued (1 page) |
11 May 2011 | Compulsory strike-off action has been discontinued (1 page) |
10 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
10 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
5 May 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
5 May 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
16 November 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (4 pages) |
16 November 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (4 pages) |
16 November 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (4 pages) |
9 March 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
9 March 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
12 November 2009 | Director's details changed for Dharminder Singh Kasbia on 12 November 2009 (2 pages) |
12 November 2009 | Director's details changed for Dharminder Singh Kasbia on 12 November 2009 (2 pages) |
12 November 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (4 pages) |
12 November 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (4 pages) |
12 November 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (4 pages) |
4 March 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
4 March 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
22 October 2008 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
22 October 2008 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
20 October 2008 | Return made up to 02/10/08; full list of members (3 pages) |
20 October 2008 | Return made up to 02/10/08; full list of members (3 pages) |
19 March 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
19 March 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
25 February 2008 | Return made up to 02/10/07; full list of members (3 pages) |
25 February 2008 | Return made up to 02/10/07; full list of members (3 pages) |
8 March 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
8 March 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
28 November 2006 | Return made up to 02/10/06; full list of members (2 pages) |
28 November 2006 | Return made up to 02/10/06; full list of members (2 pages) |
11 January 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
11 January 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
6 October 2005 | Return made up to 02/10/05; full list of members (2 pages) |
6 October 2005 | Return made up to 02/10/05; full list of members (2 pages) |
27 October 2004 | Return made up to 02/10/04; full list of members (6 pages) |
27 October 2004 | Return made up to 02/10/04; full list of members (6 pages) |
9 August 2004 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
9 August 2004 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
17 June 2004 | Accounting reference date shortened from 31/10/04 to 30/04/04 (1 page) |
17 June 2004 | Accounting reference date shortened from 31/10/04 to 30/04/04 (1 page) |
18 October 2003 | Return made up to 02/10/03; full list of members (6 pages) |
18 October 2003 | Return made up to 02/10/03; full list of members (6 pages) |
22 August 2003 | Total exemption small company accounts made up to 31 October 2002 (5 pages) |
22 August 2003 | Total exemption small company accounts made up to 31 October 2002 (5 pages) |
8 October 2002 | Return made up to 02/10/02; full list of members (6 pages) |
8 October 2002 | Return made up to 02/10/02; full list of members (6 pages) |
20 August 2002 | Total exemption small company accounts made up to 31 October 2001 (7 pages) |
20 August 2002 | Total exemption small company accounts made up to 31 October 2001 (7 pages) |
15 October 2001 | Return made up to 02/10/01; full list of members (6 pages) |
15 October 2001 | Return made up to 02/10/01; full list of members (6 pages) |
13 September 2001 | Total exemption small company accounts made up to 31 October 2000 (7 pages) |
13 September 2001 | Total exemption small company accounts made up to 31 October 2000 (7 pages) |
3 November 2000 | Return made up to 02/10/00; full list of members (6 pages) |
3 November 2000 | Return made up to 02/10/00; full list of members (6 pages) |
5 September 2000 | Accounts for a small company made up to 31 October 1999 (8 pages) |
5 September 2000 | Accounts for a small company made up to 31 October 1999 (8 pages) |
27 July 2000 | Particulars of mortgage/charge (3 pages) |
27 July 2000 | Particulars of mortgage/charge (3 pages) |
1 June 2000 | Registered office changed on 01/06/00 from: wilbraham road 28-30 wilbraham road fallowfield manchester M14 7DW (1 page) |
1 June 2000 | Registered office changed on 01/06/00 from: wilbraham road 28-30 wilbraham road fallowfield manchester M14 7DW (1 page) |
17 December 1999 | Accounting reference date shortened from 31/01/00 to 31/10/99 (1 page) |
17 December 1999 | Accounting reference date shortened from 31/01/00 to 31/10/99 (1 page) |
10 December 1999 | Return made up to 02/10/99; full list of members (6 pages) |
10 December 1999 | Return made up to 02/10/99; full list of members (6 pages) |
16 December 1998 | New director appointed (2 pages) |
16 December 1998 | New director appointed (2 pages) |
10 December 1998 | Secretary resigned (1 page) |
10 December 1998 | Director resigned (1 page) |
10 December 1998 | New secretary appointed (2 pages) |
10 December 1998 | New secretary appointed (2 pages) |
10 December 1998 | Director resigned (1 page) |
10 December 1998 | Secretary resigned (1 page) |
11 November 1998 | Ad 19/10/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
11 November 1998 | Ad 19/10/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
4 November 1998 | Accounting reference date extended from 31/10/99 to 31/01/00 (1 page) |
4 November 1998 | Accounting reference date extended from 31/10/99 to 31/01/00 (1 page) |
19 October 1998 | Registered office changed on 19/10/98 from: 788-790 finchley road london SE16 1AA (1 page) |
19 October 1998 | Registered office changed on 19/10/98 from: 788-790 finchley road london SE16 1AA (1 page) |
2 October 1998 | Incorporation (17 pages) |
2 October 1998 | Incorporation (17 pages) |