Company NameService & Sport Ltd
DirectorJeremy Freeman
Company StatusActive
Company Number04373794
CategoryPrivate Limited Company
Incorporation Date14 February 2002(22 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45320Retail trade of motor vehicle parts and accessories

Directors

Director NameMr Jeremy Freeman
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2002(same day as company formation)
RoleMotorsport Consultant
Country of ResidenceEngland
Correspondence Address19 Orchid Close Upholland
Skelmersdale
Wigan
Lancashire
WN8 0NB
Secretary NameOlwen Nadine Freeman
NationalityBritish
StatusCurrent
Appointed14 February 2002(same day as company formation)
RoleCompany Director
Correspondence Address19 Orchid Close Upholland
Skelmersdale
Wigan
Lancashire
WN8 0NB
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed14 February 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.serviceandsport.com
Email address[email protected]
Telephone01942 218498
Telephone regionWigan

Location

Registered AddressUnit 1 Alpha Business Park Lamberhead Industrial Estate
Leopold Street
Wigan
Lancashire
WN5 8EG
RegionNorth West
ConstituencyWigan
CountyGreater Manchester
WardPemberton
Built Up AreaWigan

Financials

Year2013
Net Worth-£12,284
Cash£3,869
Current Liabilities£65,927

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return13 February 2024 (2 months ago)
Next Return Due27 February 2025 (10 months, 1 week from now)

Charges

17 January 2011Delivered on: 2 February 2011
Persons entitled: Mark Ainscough

Classification: Deposit deed
Secured details: £6,000.00 due or to become due from the company to the chargee.
Particulars: The sum of £6,000 held on deposit.
Outstanding
11 February 2004Delivered on: 12 February 2004
Persons entitled: Hsbc 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

Filing History

14 February 2024Confirmation statement made on 13 February 2024 with no updates (3 pages)
5 May 2023Total exemption full accounts made up to 31 December 2022 (5 pages)
15 February 2023Confirmation statement made on 13 February 2023 with no updates (3 pages)
9 June 2022Total exemption full accounts made up to 31 December 2021 (6 pages)
14 February 2022Confirmation statement made on 13 February 2022 with no updates (3 pages)
19 May 2021Total exemption full accounts made up to 31 December 2020 (6 pages)
25 February 2021Confirmation statement made on 13 February 2021 with no updates (3 pages)
26 August 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
20 February 2020Confirmation statement made on 13 February 2020 with no updates (3 pages)
4 April 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
25 February 2019Confirmation statement made on 13 February 2019 with no updates (3 pages)
12 April 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
19 February 2018Confirmation statement made on 13 February 2018 with no updates (3 pages)
21 March 2017Total exemption full accounts made up to 31 December 2016 (4 pages)
21 March 2017Total exemption full accounts made up to 31 December 2016 (4 pages)
20 February 2017Confirmation statement made on 13 February 2017 with updates (6 pages)
20 February 2017Confirmation statement made on 13 February 2017 with updates (6 pages)
13 July 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
13 July 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
23 March 2016Registered office address changed from Unit 2 Alpha Business Park Leopold Street Wigan Lancashire WN5 8EG to Unit 1 Alpha Business Park Lamberhead Industrial Estate Leopold Street Wigan Lancashire WN5 8EG on 23 March 2016 (1 page)
23 March 2016Registered office address changed from Unit 2 Alpha Business Park Leopold Street Wigan Lancashire WN5 8EG to Unit 1 Alpha Business Park Lamberhead Industrial Estate Leopold Street Wigan Lancashire WN5 8EG on 23 March 2016 (1 page)
23 February 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 100
(4 pages)
23 February 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 100
(4 pages)
23 April 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
23 April 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
4 March 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 100
(4 pages)
4 March 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 100
(4 pages)
1 May 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
1 May 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
24 February 2014Registered office address changed from Unit 3 Alpha Business Park Leopold Street Lamberhead Industrial Estate Pemberton Wigan WN5 8EG on 24 February 2014 (1 page)
24 February 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 100
(4 pages)
24 February 2014Registered office address changed from Unit 3 Alpha Business Park Leopold Street Lamberhead Industrial Estate Pemberton Wigan WN5 8EG on 24 February 2014 (1 page)
24 February 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 100
(4 pages)
20 June 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
20 June 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
25 February 2013Annual return made up to 13 February 2013 with a full list of shareholders (4 pages)
25 February 2013Annual return made up to 13 February 2013 with a full list of shareholders (4 pages)
23 April 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
23 April 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
27 March 2012Annual return made up to 13 February 2012 with a full list of shareholders (4 pages)
27 March 2012Annual return made up to 13 February 2012 with a full list of shareholders (4 pages)
3 October 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
3 October 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
2 March 2011Annual return made up to 13 February 2011 with a full list of shareholders (4 pages)
2 March 2011Annual return made up to 13 February 2011 with a full list of shareholders (4 pages)
23 February 2011Registered office address changed from Unit 2 22 New Lane Burscough Lancashire L40 8JA on 23 February 2011 (2 pages)
23 February 2011Registered office address changed from Unit 2 22 New Lane Burscough Lancashire L40 8JA on 23 February 2011 (2 pages)
2 February 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
2 February 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
12 July 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
12 July 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
25 February 2010Annual return made up to 13 February 2010 with a full list of shareholders (4 pages)
25 February 2010Director's details changed for Jeremy Freeman on 1 October 2009 (2 pages)
25 February 2010Director's details changed for Jeremy Freeman on 1 October 2009 (2 pages)
25 February 2010Annual return made up to 13 February 2010 with a full list of shareholders (4 pages)
25 February 2010Director's details changed for Jeremy Freeman on 1 October 2009 (2 pages)
24 December 2009Registered office address changed from 183 Downall Green Road Bryn Wigan Lancs WN4 0DW on 24 December 2009 (2 pages)
24 December 2009Registered office address changed from 183 Downall Green Road Bryn Wigan Lancs WN4 0DW on 24 December 2009 (2 pages)
12 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
12 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
19 June 2009Registered office changed on 19/06/2009 from 8 chapel street pemberton wigan greater manchester WN5 8JP (1 page)
19 June 2009Registered office changed on 19/06/2009 from 8 chapel street pemberton wigan greater manchester WN5 8JP (1 page)
3 April 2009Return made up to 13/02/09; full list of members (3 pages)
3 April 2009Return made up to 13/02/09; full list of members (3 pages)
29 October 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
29 October 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
7 April 2008Registered office changed on 07/04/2008 from park house 91 garstang road preston lancashire PR1 1LD (1 page)
7 April 2008Registered office changed on 07/04/2008 from park house 91 garstang road preston lancashire PR1 1LD (1 page)
13 February 2008Return made up to 13/02/08; full list of members (2 pages)
13 February 2008Return made up to 13/02/08; full list of members (2 pages)
23 March 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
23 March 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
6 March 2007Return made up to 14/02/07; full list of members (6 pages)
6 March 2007Return made up to 14/02/07; full list of members (6 pages)
31 May 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
31 May 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
20 February 2006Return made up to 14/02/06; full list of members (6 pages)
20 February 2006Return made up to 14/02/06; full list of members (6 pages)
27 September 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
27 September 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
24 February 2005Return made up to 14/02/05; full list of members (6 pages)
24 February 2005Return made up to 14/02/05; full list of members (6 pages)
30 June 2004Accounting reference date shortened from 30/11/04 to 31/12/03 (1 page)
30 June 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
30 June 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
30 June 2004Accounts for a dormant company made up to 30 November 2002 (1 page)
30 June 2004Accounts for a dormant company made up to 30 November 2003 (1 page)
30 June 2004Accounts for a dormant company made up to 30 November 2003 (1 page)
30 June 2004Accounting reference date shortened from 30/11/04 to 31/12/03 (1 page)
30 June 2004Accounts for a dormant company made up to 30 November 2002 (1 page)
8 June 2004Return made up to 14/02/04; full list of members
  • 363(287) ‐ Registered office changed on 08/06/04
(6 pages)
8 June 2004Return made up to 14/02/04; full list of members
  • 363(287) ‐ Registered office changed on 08/06/04
(6 pages)
12 February 2004Particulars of mortgage/charge (3 pages)
12 February 2004Particulars of mortgage/charge (3 pages)
12 March 2003Return made up to 14/02/03; full list of members (6 pages)
12 March 2003Return made up to 14/02/03; full list of members (6 pages)
2 June 2002Director's particulars changed (1 page)
2 June 2002Secretary's particulars changed (1 page)
2 June 2002Secretary's particulars changed (1 page)
2 June 2002Director's particulars changed (1 page)
23 April 2002Ad 14/02/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
23 April 2002Accounting reference date shortened from 28/02/03 to 30/11/02 (1 page)
23 April 2002Ad 14/02/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
23 April 2002Accounting reference date shortened from 28/02/03 to 30/11/02 (1 page)
18 February 2002Secretary resigned (1 page)
18 February 2002Secretary resigned (1 page)
14 February 2002Incorporation (20 pages)
14 February 2002Incorporation (20 pages)