Company NameSports Financial Services Limited
DirectorsJohn Arthur Harvey Sutton and James Nicholas Phee
Company StatusActive
Company Number06691652
CategoryPrivate Limited Company
Incorporation Date8 September 2008(15 years, 8 months ago)
Previous NameSummit Climbing Financial Services Ltd

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr John Arthur Harvey Sutton
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed12 September 2008(4 days after company formation)
Appointment Duration15 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCastle House 1 Carrwood Road
Bramhall
Stockport
Cheshire
SK7 3EL
Secretary NameMr John Arthur Harvey Sutton
NationalityBritish
StatusCurrent
Appointed12 September 2008(4 days after company formation)
Appointment Duration15 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCastle House 1 Carrwood Road
Bramhall
Stockport
Cheshire
SK7 3EL
Director NameMr James Nicholas Phee
Date of BirthJanuary 1998 (Born 26 years ago)
NationalityBritish
StatusCurrent
Appointed02 January 2024(15 years, 3 months after company formation)
Appointment Duration4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTrinity House, 114 Northenden Road
Sale
Cheshire
M33 3HD
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2008(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address69 Richmond Avenue
Prestwich
M25 0LW
Director NameMr David Edward Hallam
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2008(4 days after company formation)
Appointment Duration7 years, 10 months (resigned 14 July 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Ingleborough Park Drive
Ingleton
Carnforth
Lancashire
LA6 3AJ

Contact

Websitescuba-fs.co.uk
Telephone0161 9763247
Telephone regionManchester

Location

Registered AddressTrinity House, 114 Northenden Road
Sale
Cheshire
M33 3HD
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardSale Moor
Built Up AreaGreater Manchester
Address Matches4 other UK companies use this postal address

Shareholders

50 at £1John Arthur Harvey Sutton
50.00%
Ordinary B
32 at £1David Edward Hallam
32.00%
Ordinary A
18 at £1David Shirley
18.00%
Ordinary A

Financials

Year2014
Net Worth£5,312
Cash£19,948
Current Liabilities£69,593

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return8 September 2023 (7 months, 4 weeks ago)
Next Return Due22 September 2024 (4 months, 3 weeks from now)

Filing History

21 September 2020Confirmation statement made on 8 September 2020 with no updates (3 pages)
23 March 2020Total exemption full accounts made up to 30 June 2019 (7 pages)
15 November 2019Confirmation statement made on 8 September 2019 with no updates (3 pages)
14 January 2019Total exemption full accounts made up to 30 June 2018 (7 pages)
25 September 2018Confirmation statement made on 8 September 2018 with no updates (3 pages)
31 January 2018Total exemption full accounts made up to 30 June 2017 (7 pages)
21 September 2017Confirmation statement made on 8 September 2017 with no updates (3 pages)
21 September 2017Confirmation statement made on 8 September 2017 with no updates (3 pages)
10 November 2016Total exemption small company accounts made up to 30 June 2016 (7 pages)
10 November 2016Total exemption small company accounts made up to 30 June 2016 (7 pages)
20 September 2016Confirmation statement made on 8 September 2016 with updates (6 pages)
20 September 2016Confirmation statement made on 8 September 2016 with updates (6 pages)
8 August 2016Termination of appointment of David Edward Hallam as a director on 14 July 2016 (2 pages)
8 August 2016Termination of appointment of David Edward Hallam as a director on 14 July 2016 (2 pages)
8 December 2015Total exemption small company accounts made up to 30 June 2015 (7 pages)
8 December 2015Total exemption small company accounts made up to 30 June 2015 (7 pages)
1 October 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 100
(6 pages)
1 October 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 100
(6 pages)
1 September 2015Registered office address changed from 135 Northenden Road Sale Moor Sale Cheshire M33 3HF to Trinity House, 114 Northenden Road Sale Cheshire M33 3HD on 1 September 2015 (1 page)
1 September 2015Registered office address changed from 135 Northenden Road Sale Moor Sale Cheshire M33 3HF to Trinity House, 114 Northenden Road Sale Cheshire M33 3HD on 1 September 2015 (1 page)
10 November 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
10 November 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
6 October 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 100
(6 pages)
6 October 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 100
(6 pages)
6 October 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 100
(6 pages)
19 December 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 100
(6 pages)
19 December 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 100
(6 pages)
19 December 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 100
(6 pages)
15 October 2013Total exemption small company accounts made up to 30 June 2013 (11 pages)
15 October 2013Total exemption small company accounts made up to 30 June 2013 (11 pages)
10 October 2012Annual return made up to 8 September 2012 with a full list of shareholders (6 pages)
10 October 2012Annual return made up to 8 September 2012 with a full list of shareholders (6 pages)
10 October 2012Annual return made up to 8 September 2012 with a full list of shareholders (6 pages)
9 October 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
9 October 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
25 January 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
25 January 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
25 October 2011Annual return made up to 8 September 2011 with a full list of shareholders (6 pages)
25 October 2011Secretary's details changed for Mr John Arthur Harvey Sutton on 1 October 2011 (2 pages)
25 October 2011Annual return made up to 8 September 2011 with a full list of shareholders (6 pages)
25 October 2011Director's details changed for Mr John Arthur Harvey Sutton on 1 October 2011 (2 pages)
25 October 2011Secretary's details changed for Mr John Arthur Harvey Sutton on 1 October 2011 (2 pages)
25 October 2011Director's details changed for Mr John Arthur Harvey Sutton on 1 October 2011 (2 pages)
25 October 2011Annual return made up to 8 September 2011 with a full list of shareholders (6 pages)
25 October 2011Director's details changed for Mr John Arthur Harvey Sutton on 1 October 2011 (2 pages)
25 October 2011Secretary's details changed for Mr John Arthur Harvey Sutton on 1 October 2011 (2 pages)
20 October 2011Change of share class name or designation (2 pages)
20 October 2011Change of share class name or designation (2 pages)
18 November 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
18 November 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
17 September 2010Annual return made up to 8 September 2010 with a full list of shareholders (5 pages)
17 September 2010Annual return made up to 8 September 2010 with a full list of shareholders (5 pages)
17 September 2010Annual return made up to 8 September 2010 with a full list of shareholders (5 pages)
9 June 2010Registered office address changed from C/O Stafford & Co. Nelson Mill Gaskell Street Bolton Lancashire BL1 2QE on 9 June 2010 (2 pages)
9 June 2010Registered office address changed from C/O Stafford & Co. Nelson Mill Gaskell Street Bolton Lancashire BL1 2QE on 9 June 2010 (2 pages)
9 June 2010Registered office address changed from C/O Stafford & Co. Nelson Mill Gaskell Street Bolton Lancashire BL1 2QE on 9 June 2010 (2 pages)
8 June 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
8 June 2010Change of share class name or designation (2 pages)
8 June 2010Change of share class name or designation (2 pages)
8 June 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
2 November 2009Annual return made up to 8 September 2009 with a full list of shareholders (4 pages)
2 November 2009Annual return made up to 8 September 2009 with a full list of shareholders (4 pages)
2 November 2009Annual return made up to 8 September 2009 with a full list of shareholders (4 pages)
26 October 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
26 October 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
16 September 2009Company name changed summit climbing financial services LTD\certificate issued on 17/09/09 (2 pages)
16 September 2009Company name changed summit climbing financial services LTD\certificate issued on 17/09/09 (2 pages)
20 January 2009Ad 12/09/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
20 January 2009Ad 12/09/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
6 January 2009Director and secretary appointed john arthur harvey sutton (2 pages)
6 January 2009Director appointed david edward hallam (2 pages)
6 January 2009Accounting reference date shortened from 30/09/2009 to 30/06/2009 (1 page)
6 January 2009Director and secretary appointed john arthur harvey sutton (2 pages)
6 January 2009Director appointed david edward hallam (2 pages)
6 January 2009Accounting reference date shortened from 30/09/2009 to 30/06/2009 (1 page)
9 September 2008Appointment terminated director yomtov jacobs (1 page)
9 September 2008Appointment terminated director yomtov jacobs (1 page)
8 September 2008Incorporation (9 pages)
8 September 2008Incorporation (9 pages)