-
SPORTS SUPPLEMENTS LTD - Unit 1, Gunfleet Business Park, Brunel Way, Colchester, CO4 9QX, United Kingdom
Company Information
- Company registration number
- 05654661
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Unit 1, Gunfleet Business Park
- Brunel Way
- Colchester
- CO4 9QX Unit 1, Gunfleet Business Park, Brunel Way, Colchester, CO4 9QX UK
Management
- Managing Directors
- DAWES, Elliot James
- EASTON, Robert James Campbell
- ROSSITER, Adam
- Company secretaries
- ROSSITER, Adam
Company Details
- Type of Business
- ltd
- Incorporated
- 2005-12-14
- Age Of Company 2005-12-14 18 years
- SIC/NACE
- 47910
Ownership
- Beneficial Owners
- Mr Adam James Rossiter
- Mr Elliot James Dawes
Jurisdiction Particularities
- Additional Status Details
- active
- Filing of Accounts
- Due Date: 2021-09-30
- Last Date: 2019-12-31
- Annual Return
- Due Date: 2021-11-10
- Last Date: 2020-10-27
-
SPORTS SUPPLEMENTS LTD Company Description
- SPORTS SUPPLEMENTS LTD is a ltd registered in United Kingdom with the Company reg no 05654661. Its current trading status is "live". It was registered 2005-12-14. It has declared SIC or NACE codes as "47910". It has 3 directors and 1 secretary. The latest accounts are filed up to 2019-12-31.It can be contacted at Unit 1, Gunfleet Business Park .
Get SPORTS SUPPLEMENTS LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Sports Supplements Ltd - Unit 1, Gunfleet Business Park, Brunel Way, Colchester, CO4 9QX, United Kingdom
- 2005-12-14
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for SPORTS SUPPLEMENTS LTD as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
confirmation-statement-with-no-updates (2020-10-27) - CS01
-
accounts-with-accounts-type-full (2020-10-05) - AA
-
confirmation-statement-with-updates (2020-01-22) - CS01
keyboard_arrow_right 2019
-
confirmation-statement-with-no-updates (2019-02-12) - CS01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-08-27) - MR01
-
mortgage-charge-part-release-with-charge-number (2019-08-02) - MR05
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-07-09) - MR01
-
accounts-with-accounts-type-full (2019-06-07) - AA
-
capital-allotment-shares (2019-05-28) - SH01
keyboard_arrow_right 2018
-
accounts-with-accounts-type-full (2018-09-18) - AA
-
confirmation-statement-with-no-updates (2018-01-04) - CS01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-full (2017-07-25) - AA
keyboard_arrow_right 2016
-
accounts-with-accounts-type-full (2016-09-30) - AA
-
confirmation-statement-with-updates (2016-12-14) - CS01
keyboard_arrow_right 2015
-
capital-alter-shares-subdivision (2015-04-07) - SH02
-
change-registered-office-address-company-with-date-old-address-new-address (2015-03-20) - AD01
-
capital-name-of-class-of-shares (2015-04-22) - SH08
-
capital-variation-of-rights-attached-to-shares (2015-04-22) - SH10
-
accounts-with-accounts-type-full (2015-07-30) - AA
-
appoint-person-director-company-with-name-date (2015-11-11) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-12-31) - AR01
-
resolution (2015-04-07) - RESOLUTIONS
keyboard_arrow_right 2014
-
mortgage-create-with-deed-with-charge-number (2014-05-01) - MR01
-
accounts-with-accounts-type-total-exemption-small (2014-10-08) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-12-15) - AR01
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-12-15) - AR01
-
accounts-with-accounts-type-total-exemption-small (2013-10-04) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-01-23) - AR01
keyboard_arrow_right 2012
-
accounts-with-accounts-type-total-exemption-small (2012-11-06) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-01-26) - AR01
keyboard_arrow_right 2011
-
gazette-filings-brought-up-to-date (2011-01-15) - DISS40
-
accounts-with-accounts-type-total-exemption-small (2011-10-31) - AA
-
gazette-notice-compulsary (2011-01-11) - GAZ1
-
change-registered-office-address-company-with-date-old-address (2011-01-13) - AD01
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-01-13) - AR01
-
accounts-with-accounts-type-total-exemption-small (2011-01-18) - AA
keyboard_arrow_right 2010
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-02-12) - AR01
-
gazette-filings-brought-up-to-date (2010-02-13) - DISS40
-
gazette-notice-compulsary (2010-01-26) - GAZ1
-
accounts-with-accounts-type-total-exemption-small (2010-03-10) - AA
keyboard_arrow_right 2009
-
change-person-director-company-with-change-date (2009-11-06) - CH01
-
change-person-secretary-company-with-change-date (2009-11-06) - CH03
-
accounts-with-accounts-type-total-exemption-small (2009-03-31) - AA
-
legacy (2009-03-02) - 363a
keyboard_arrow_right 2008
-
accounts-with-accounts-type-total-exemption-small (2008-10-14) - AA
keyboard_arrow_right 2007
-
legacy (2007-06-18) - 288c
-
legacy (2007-06-18) - 363s
-
legacy (2007-12-21) - 363a
-
legacy (2007-06-20) - 288c
keyboard_arrow_right 2006
-
legacy (2006-12-21) - 395
-
legacy (2006-07-20) - 287
-
legacy (2006-01-18) - 88(2)R
-
legacy (2006-01-18) - 288a
-
legacy (2006-01-18) - 287
keyboard_arrow_right 2005
-
legacy (2005-12-15) - 288b
-
incorporation-company (2005-12-14) - NEWINC