-
UK SPORT EQUIPMENT LIMITED - Skandi Lodge The Old Tip, Keighley Road, Silsden, West Yorkshire, United Kingdom
Company Information
- Company registration number
- 03573602
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Skandi Lodge The Old Tip
- Keighley Road
- Silsden
- West Yorkshire
- BD20 0EH
- England Skandi Lodge The Old Tip, Keighley Road, Silsden, West Yorkshire, BD20 0EH, England UK
Management
- Managing Directors
- JONATHAN MARK SMITH
- SMITH, Carole Ann
- SMITH, Jonathan Mark
- Company secretaries
- P&A SECRETARIES LIMITED
- P&A SECRETARIES LIMITED
Company Details
- Type of Business
- ltd
- Incorporated
- 1998-06-02
- Age Of Company 1998-06-02 25 years
- SIC/NACE
- 46900
Ownership
- Beneficial Owners
- Mr Jonathan Mark Smith
Jurisdiction Particularities
- Additional Status Details
- Active
- Previous Names
- JMS CRICKET LIMITED
- Filing of Accounts
- Due Date: 2025-03-31
- Last Date: 2023-06-30
- Last Return Made Up To:
- 2012-05-20
- Annual Return
- Due Date: 2024-06-03
- Last Date: 2023-05-20
-
UK SPORT EQUIPMENT LIMITED Company Description
- UK SPORT EQUIPMENT LIMITED is a ltd registered in United Kingdom with the Company reg no 03573602. Its current trading status is "live". It was registered 1998-06-02. It was previously called JMS CRICKET LIMITED. It has declared SIC or NACE codes as "46900". It has 3 directors and 2 secretaries. The latest accounts are filed up to 30/06/2011. The latest annual return was filed up to 2012-05-20.It can be contacted at Skandi Lodge The Old Tip .
Get UK SPORT EQUIPMENT LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Uk Sport Equipment Limited - Skandi Lodge The Old Tip, Keighley Road, Silsden, West Yorkshire, United Kingdom
- 1998-06-02
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for UK SPORT EQUIPMENT 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 2024
-
change-person-director-company-with-change-date (2024-05-20) - CH01
keyboard_arrow_right 2023
-
accounts-with-accounts-type-total-exemption-full (2023-12-11) - AA
-
confirmation-statement-with-updates (2023-05-26) - CS01
-
accounts-with-accounts-type-total-exemption-full (2023-03-17) - AA
keyboard_arrow_right 2022
-
change-registered-office-address-company-with-date-old-address-new-address (2022-02-10) - AD01
-
confirmation-statement-with-updates (2022-05-20) - CS01
-
accounts-with-accounts-type-total-exemption-full (2022-03-31) - AA
-
change-to-a-person-with-significant-control (2022-02-10) - PSC04
-
change-person-director-company-with-change-date (2022-02-10) - CH01
keyboard_arrow_right 2021
-
accounts-with-accounts-type-total-exemption-full (2021-02-08) - AA
-
confirmation-statement-with-updates (2021-05-28) - CS01
keyboard_arrow_right 2020
-
confirmation-statement-with-updates (2020-05-29) - CS01
keyboard_arrow_right 2019
-
accounts-with-accounts-type-total-exemption-full (2019-11-23) - AA
-
confirmation-statement-with-updates (2019-05-21) - CS01
-
change-corporate-secretary-company-with-change-date (2019-05-21) - CH04
-
change-registered-office-address-company-with-date-old-address-new-address (2019-05-09) - AD01
-
appoint-person-director-company-with-name-date (2019-05-01) - AP01
-
accounts-with-accounts-type-total-exemption-full (2019-01-21) - AA
keyboard_arrow_right 2018
-
confirmation-statement-with-updates (2018-05-25) - CS01
-
change-corporate-secretary-company-with-change-date (2018-05-15) - CH04
-
accounts-with-accounts-type-total-exemption-full (2018-03-18) - AA
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-05-25) - CS01
-
30/06/16 TOTAL EXEMPTION SMALL (2017-01-03) - AA
-
accounts-with-accounts-type-total-exemption-small (2017-01-03) - AA
-
CONFIRMATION STATEMENT MADE ON 20/05/17, WITH UPDATES (2017-05-25) - CS01
keyboard_arrow_right 2016
-
20/05/16 FULL LIST (2016-05-25) - AR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-05-25) - AR01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-12-06) - AA
-
accounts-with-accounts-type-total-exemption-small (2015-01-05) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-06-02) - AR01
-
30/06/15 TOTAL EXEMPTION SMALL (2015-12-06) - AA
-
30/06/14 TOTAL EXEMPTION SMALL (2015-01-05) - AA
-
20/05/15 FULL LIST (2015-06-02) - AR01
keyboard_arrow_right 2014
-
20/05/14 FULL LIST (2014-05-22) - AR01
-
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 (2014-03-15) - MR04
-
mortgage-satisfy-charge-full (2014-03-15) - MR04
-
REGISTRATION OF A CHARGE / CHARGE CODE 035736020004 (2014-03-07) - MR01
-
mortgage-create-with-deed-with-charge-number (2014-02-07) - MR01
-
REGISTRATION OF A CHARGE / CHARGE CODE 035736020003 (2014-02-07) - MR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-05-22) - AR01
-
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 (2014-03-15) - MR04
-
mortgage-create-with-deed-with-charge-number (2014-03-07) - MR01
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-09-17) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-06-11) - AR01
-
20/05/13 FULL LIST (2013-06-11) - AR01
-
accounts-with-accounts-type-total-exemption-small (2013-03-05) - AA
-
30/06/13 TOTAL EXEMPTION SMALL (2013-09-17) - AA
-
30/06/12 TOTAL EXEMPTION SMALL (2013-03-05) - AA
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-06-07) - AR01
-
20/05/12 FULL LIST (2012-06-07) - AR01
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-05-24) - AR01
-
30/06/11 TOTAL EXEMPTION SMALL (2011-09-08) - AA
-
30/06/10 TOTAL EXEMPTION SMALL (2011-01-24) - AA
-
accounts-with-accounts-type-total-exemption-small (2011-09-08) - AA
-
20/05/11 FULL LIST (2011-05-24) - AR01
-
accounts-with-accounts-type-total-exemption-small (2011-01-24) - AA
keyboard_arrow_right 2010
-
accounts-with-accounts-type-total-exemption-small (2010-03-11) - AA
-
30/06/09 TOTAL EXEMPTION SMALL (2010-03-11) - AA
-
20/05/10 FULL LIST (2010-05-25) - AR01
-
NOTICE OF CHANGE OF NAME NM01 - RESOLUTION (2010-11-30) - CONNOT
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-05-25) - AR01
-
certificate-change-of-name-company (2010-11-30) - CERTNM
-
COMPANY NAME CHANGED JMS CRICKET LIMITED (2010-11-30) - CERTNM
-
change-of-name-notice (2010-11-30) - CONNOT
keyboard_arrow_right 2009
-
accounts-with-accounts-type-total-exemption-small (2009-05-01) - AA
-
legacy (2009-05-27) - 363a
-
NOTICE OF CHANGE OF NAME NM01 - RESOLUTION (2009-12-04) - CONNOT
-
RETURN MADE UP TO 20/05/09; FULL LIST OF MEMBERS (2009-05-27) - 363a
-
30/06/08 TOTAL EXEMPTION SMALL (2009-05-01) - AA
-
change-of-name-notice (2009-12-04) - CONNOT
keyboard_arrow_right 2008
-
legacy (2008-05-07) - 395
-
PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 (2008-05-07) - 395
-
legacy (2008-02-18) - 288c
-
DIRECTOR'S PARTICULARS CHANGED (2008-02-18) - 288c
-
RETURN MADE UP TO 20/05/08; NO CHANGE OF MEMBERS (2008-09-10) - 363a
-
legacy (2008-11-19) - 395
-
legacy (2008-09-10) - 363a
-
PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 (2008-11-19) - 395
keyboard_arrow_right 2007
-
TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 (2007-10-17) - AA
-
legacy (2007-07-02) - 363a
-
accounts-with-accounts-type-total-exemption-small (2007-10-17) - AA
-
RETURN MADE UP TO 20/05/07; NO CHANGE OF MEMBERS (2007-07-02) - 363a
keyboard_arrow_right 2006
-
RETURN MADE UP TO 20/05/06; FULL LIST OF MEMBERS (2006-07-05) - 363a
-
TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 (2006-09-14) - AA
-
accounts-with-accounts-type-total-exemption-small (2006-09-14) - AA
-
legacy (2006-07-05) - 363a
keyboard_arrow_right 2005
-
£ IC 3/2 (2005-10-06) - 169
-
CONTRACT AGREEMENT 28/09/05 (2005-10-13) - RES13
-
£ IC 2/1 (2005-10-26) - 169
-
DIRECTOR RESIGNED (2005-09-20) - 288b
-
AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL (2005-09-16) - RES08
-
RETURN MADE UP TO 20/05/05; FULL LIST OF MEMBERS (2005-06-01) - 363s
-
DIRECTOR'S PARTICULARS CHANGED (2005-04-25) - 288c
-
SECRETARY RESIGNED (2005-04-25) - 288b
-
NEW SECRETARY APPOINTED (2005-04-25) - 288a
-
TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 (2005-10-10) - AA
-
REGISTERED OFFICE CHANGED ON 17/01/05 FROM: (2005-01-17) - 287
-
resolution (2005-09-16) - RESOLUTIONS
-
resolution (2005-10-13) - RESOLUTIONS
-
legacy (2005-01-17) - 287
-
legacy (2005-04-25) - 288a
-
legacy (2005-04-25) - 288b
-
legacy (2005-06-01) - 363s
-
legacy (2005-10-26) - 169
-
accounts-with-accounts-type-total-exemption-small (2005-10-10) - AA
-
legacy (2005-10-06) - 169
-
legacy (2005-09-20) - 288b
-
legacy (2005-04-25) - 288c
keyboard_arrow_right 2004
-
accounts-with-accounts-type-total-exemption-small (2004-10-05) - AA
-
accounts-with-accounts-type-total-exemption-small (2004-01-15) - AA
-
TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 (2004-10-05) - AA
-
legacy (2004-06-08) - 363s
-
TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03 (2004-01-15) - AA
-
RETURN MADE UP TO 02/06/04; FULL LIST OF MEMBERS (2004-06-08) - 363s
keyboard_arrow_right 2003
-
legacy (2003-06-24) - 363s
-
RETURN MADE UP TO 02/06/03; FULL LIST OF MEMBERS (2003-06-24) - 363s
keyboard_arrow_right 2002
-
S366A DISP HOLDING AGM 13/08/02 (2002-08-29) - ELRES
-
RETURN MADE UP TO 02/06/02; FULL LIST OF MEMBERS (2002-06-27) - 363s
-
REGISTERED OFFICE CHANGED ON 26/02/02 FROM: (2002-02-26) - 287
-
legacy (2002-06-27) - 363s
-
accounts-with-accounts-type-total-exemption-small (2002-11-11) - AA
-
resolution (2002-08-29) - RESOLUTIONS
-
legacy (2002-02-26) - 287
-
TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02 (2002-11-11) - AA
keyboard_arrow_right 2001
-
TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01 (2001-10-16) - AA
-
RETURN MADE UP TO 02/06/01; FULL LIST OF MEMBERS (2001-06-18) - 363s
-
legacy (2001-06-18) - 363s
-
accounts-with-accounts-type-total-exemption-small (2001-10-16) - AA
keyboard_arrow_right 2000
-
legacy (2000-06-15) - 363s
-
RETURN MADE UP TO 02/06/00; FULL LIST OF MEMBERS (2000-06-15) - 363s
-
ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00 (2000-11-23) - AA
-
accounts-with-accounts-type-small (2000-11-23) - AA
keyboard_arrow_right 1999
-
ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99 (1999-11-11) - AA
-
legacy (1999-07-21) - 88(2)R
-
legacy (1999-07-21) - 363s
-
AD 15/06/99--------- (1999-07-21) - 88(2)R
-
legacy (1999-07-21) - 288a
-
NEW DIRECTOR APPOINTED (1999-07-21) - 288a
-
accounts-with-accounts-type-small (1999-11-11) - AA
-
RETURN MADE UP TO 02/06/99; FULL LIST OF MEMBERS (1999-07-21) - 363s
keyboard_arrow_right 1998
-
DIRECTOR RESIGNED (1998-06-04) - 288b
-
NEW SECRETARY APPOINTED (1998-06-30) - 288a
-
REGISTERED OFFICE CHANGED ON 30/06/98 FROM: (1998-06-30) - 287
-
REGISTERED OFFICE CHANGED ON 05/06/98 FROM: (1998-06-05) - 287
-
SECRETARY RESIGNED (1998-06-04) - 288b
-
INCORPORATION DOCUMENTS (1998-06-02) - NEWINC
-
legacy (1998-06-04) - 288b
-
legacy (1998-06-05) - 287
-
legacy (1998-06-30) - 287
-
legacy (1998-06-30) - 288a
-
NEW DIRECTOR APPOINTED (1998-06-30) - 288a
-
incorporation-company (1998-06-02) - NEWINC