Absolute Sports & Racing Limited

General information

Name:

Absolute Sports & Racing Ltd

Office Address:

Fairgate House 205 Kings Road B11 2AA Tyseley

Number: 04137513

Incorporation date: 2001-01-09

Dissolution date: 2019-07-23

End of financial year: 28 February

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Registered with number 04137513 twenty three years ago, Absolute Sports & Racing Limited had been a private limited company until Tue, 23rd Jul 2019 - the time it was dissolved. The business last known office address was Fairgate House, 205 Kings Road Tyseley. The firm was known under the name Shareplant until Thu, 1st Mar 2001 when the business name was changed.

The following limited company had a single director: Glenn C. who was controlling it for 15 years.

Glenn C. was the individual with significant control over this firm, owned over 3/4 of company shares and had 3/4 to full of voting rights.

  • Previous company's names
  • Absolute Sports & Racing Limited 2001-03-01
  • Shareplant Limited 2001-01-09

Financial data based on annual reports

Company staff

Glenn C.

Role: Director

Appointed: 24 March 2004

Latest update: 31 January 2024

People with significant control

Glenn C.
Notified on 1 January 2017
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Glenn C.
Notified on 6 April 2016
Ceased on 1 January 2017
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 30 November 2020
Account last made up date 28 February 2019
Confirmation statement next due date 16 January 2020
Confirmation statement last made up date 02 January 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts 9th November 2016
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 9th November 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
Total exemption full company accounts data drawn up to February 28, 2019 (AA)
filed on: 20th, June 2019
accounts
Free Download Download filing (12 pages)

Additional Information

HQ address,
2016

Address:

Cambrai Court 1229 Stratford Road Hall Green

Post code:

B28 9AA

City / Town:

Birmingham

Accountant/Auditor,
2016

Name:

Ormerod Rutter Limited

Address:

The Oakley Kidderminster Road

Post code:

WR9 9AY

City / Town:

Droitwich

Search other companies

Services (by SIC Code)

  • 92000 : Gambling and betting activities
18
Company Age

Similar companies nearby

Closest companies