-
WIDNES SPORT LIMITED - Moorend House, Snelsins Road, Cleckheaton, West Yorkshire, United Kingdom
Company Information
- Company registration number
- 06414112
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Moorend House
- Snelsins Road
- Cleckheaton
- West Yorkshire
- BD19 3UE Moorend House, Snelsins Road, Cleckheaton, West Yorkshire, BD19 3UE UK
Management
- Managing Directors
- MUNSON, Richard James
- O'CONNOR, Brian Daniel
- O'CONNOR, Stephen Phillip
- RULE, James Thomas
- SNEDDEN, Roderick Charles
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2007-10-31
- Age Of Company 2007-10-31 16 years
- SIC/NACE
- 93120
Ownership
- Beneficial Owners
- Mr Stephen Phillip O'Connor
Jurisdiction Particularities
- Additional Status Details
- insolvency-proceedings
- Filing of Accounts
- Due Date: 2019-08-31
- Last Date: 2017-11-30
- Last Return Made Up To:
- 2012-10-31
- Annual Return
- Due Date: 2019-11-14
- Last Date: 2018-10-31
-
WIDNES SPORT LIMITED Company Description
- WIDNES SPORT LIMITED is a ltd registered in United Kingdom with the Company reg no 06414112. Its current trading status is "live". It was registered 2007-10-31. It has declared SIC or NACE codes as "93120". It has 5 directors The latest accounts are filed up to 2017-11-30. The latest annual return was filed up to 2012-10-31.It can be contacted at Moorend House .
Get WIDNES SPORT LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Widnes Sport Limited - Moorend House, Snelsins Road, Cleckheaton, West Yorkshire, United Kingdom
- 2007-10-31
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for WIDNES SPORT LIMITED 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
-
liquidation-in-administration-move-to-dissolution (2020-02-27) - AM23
keyboard_arrow_right 2019
-
mortgage-satisfy-charge-full (2019-03-05) - MR04
-
liquidation-in-administration-appointment-of-administrator (2019-03-11) - AM01
-
change-registered-office-address-company-with-date-old-address-new-address (2019-04-04) - AD01
-
liquidation-in-administration-progress-report (2019-10-01) - AM10
-
liquidation-in-administration-proposals (2019-05-29) - AM03
-
liquidation-in-administration-result-creditors-meeting (2019-06-17) - AM07
-
liquidation-in-administration-statement-of-affairs-with-form-attached (2019-05-09) - AM02
keyboard_arrow_right 2018
-
confirmation-statement-with-no-updates (2018-11-05) - CS01
-
accounts-with-accounts-type-unaudited-abridged (2018-08-30) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-08-22) - MR01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-small (2017-08-30) - AA
-
confirmation-statement-with-no-updates (2017-11-10) - CS01
-
appoint-person-director-company-with-name-date (2017-11-17) - AP01
-
termination-director-company-with-name-termination-date (2017-12-19) - TM01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-08-30) - AA
-
confirmation-statement-with-updates (2016-10-31) - CS01
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-11-04) - AR01
-
termination-director-company-with-name-termination-date (2015-11-04) - TM01
-
accounts-with-accounts-type-total-exemption-small (2015-08-24) - AA
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-11-05) - AR01
-
accounts-with-accounts-type-total-exemption-small (2014-08-28) - AA
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-11-04) - AR01
-
accounts-with-accounts-type-total-exemption-small (2013-08-30) - AA
-
appoint-person-director-company-with-name (2013-07-04) - AP01
-
capital-allotment-shares (2013-06-17) - SH01
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-11-02) - AR01
-
termination-secretary-company-with-name (2012-11-02) - TM02
-
accounts-with-accounts-type-total-exemption-small (2012-08-22) - AA
-
change-registered-office-address-company-with-date-old-address (2012-02-14) - AD01
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-11-07) - AR01
-
accounts-with-accounts-type-total-exemption-small (2011-08-24) - AA
keyboard_arrow_right 2010
-
accounts-with-accounts-type-total-exemption-small (2010-08-27) - AA
-
appoint-person-secretary-company-with-name (2010-11-11) - AP03
-
termination-secretary-company-with-name (2010-11-11) - TM02
-
change-person-director-company-with-change-date (2010-11-11) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-11-11) - AR01
keyboard_arrow_right 2009
-
annual-return-company-with-made-up-date-full-list-shareholders (2009-12-16) - AR01
-
change-person-secretary-company-with-change-date (2009-12-15) - CH03
-
accounts-with-accounts-type-total-exemption-small (2009-08-28) - AA
-
legacy (2009-03-27) - 225
-
legacy (2009-01-23) - 363a
-
legacy (2009-01-23) - 288a
-
legacy (2009-01-19) - 288b
-
legacy (2009-01-19) - 288a
keyboard_arrow_right 2008
-
legacy (2008-09-02) - 288b
-
legacy (2008-09-01) - 288a
keyboard_arrow_right 2007
-
incorporation-company (2007-10-31) - NEWINC