Itsa Goal Posts Ltd

General information

Name:

Itsa Goal Posts Limited

Office Address:

101 Meadowhall Soccer Centre Ferrars Road S9 1RZ Tinsley Sheffield

Number: 02079061

Incorporation date: 1986-12-01

End of financial year: 31 January

Category: Private Limited Company

Status: Active

Description

Data updated on:

Itsa Goal Posts came into being in 1986 as a company enlisted under no 02079061, located at S9 1RZ Tinsley Sheffield at 101 Meadowhall Soccer Centre. It has been in business for thirty eight years and its official status is active. It 's been ten years since The company's registered name is Itsa Goal Posts Ltd, but till 2014 the name was Inter Trading Sports Associates and before that, up till 2011-04-01 this company was known under the name Itsa Goal. It means this company used four other names. This company's declared SIC number is 32300 meaning Manufacture of sports goods. Itsa Goal Posts Limited filed its account information for the period up to 2023-01-31. The firm's most recent annual confirmation statement was submitted on 2023-04-19.

The trademark of Itsa Goal Posts is "FAST START". It was submitted for registration in July, 2016 and its registration ended successfully by Intellectual Property Office in October, 2016. The company can use their trademark untill July, 2026.

There is a team of three directors overseeing this particular limited company at present, namely Andrew C., Georgina C. and John W. who have been executing the directors tasks since January 2022.

  • Previous company's names
  • Itsa Goal Posts Ltd 2014-01-24
  • Inter Trading Sports Associates Ltd. 2011-04-01
  • Itsa Goal Ltd 2006-03-10
  • Inter Trading Sports Associates Limited 1986-12-01

Trade marks

Trademark UK00003172534
Trademark image:-
Trademark name:FAST START
Status:Registered
Filing date:2016-07-01
Date of entry in register:2016-10-07
Renewal date:2026-07-01
Owner name:ITSA GOAL POSTS LTD
Owner address:meadowhall soccer centre, FERRARS ROAD, TINSLEY, SHEFFIELD, United Kingdom, S9 1RZ

Financial data based on annual reports

Company staff

Andrew C.

Role: Director

Appointed: 31 January 2022

Latest update: 29 January 2024

Georgina C.

Role: Director

Appointed: 31 January 2022

Latest update: 29 January 2024

John W.

Role: Director

Appointed: 09 October 1992

Latest update: 29 January 2024

People with significant control

John W. is the individual who has control over this firm, owns over 3/4 of company shares.

John W.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 October 2024
Account last made up date 31 January 2023
Confirmation statement next due date 03 May 2024
Confirmation statement last made up date 19 April 2023
Annual Accounts 7 March 2014
Start Date For Period Covered By Report 01 December 2012
End Date For Period Covered By Report 30 November 2013
Date Approval Accounts 7 March 2014
Annual Accounts 13 August 2015
Start Date For Period Covered By Report 01 December 2013
End Date For Period Covered By Report 30 November 2014
Date Approval Accounts 13 August 2015
Annual Accounts 27 October 2016
Start Date For Period Covered By Report 01 December 2014
End Date For Period Covered By Report 31 January 2016
Date Approval Accounts 27 October 2016
Annual Accounts
Start Date For Period Covered By Report 01 February 2016
End Date For Period Covered By Report 31 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 February 2017
End Date For Period Covered By Report 31 January 2018
Annual Accounts
Start Date For Period Covered By Report 01 February 2018
End Date For Period Covered By Report 31 January 2019
Annual Accounts
Start Date For Period Covered By Report 01 February 2019
End Date For Period Covered By Report 31 January 2020
Annual Accounts
Start Date For Period Covered By Report 01 February 2020
End Date For Period Covered By Report 31 January 2021
Annual Accounts
Start Date For Period Covered By Report 01 February 2021
End Date For Period Covered By Report 31 January 2022
Annual Accounts
Start Date For Period Covered By Report 01 February 2022
End Date For Period Covered By Report 31 January 2023
Annual Accounts 23 January 2013
End Date For Period Covered By Report 30 November 2012
Date Approval Accounts 23 January 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Free Download
Total exemption full accounts record for the accounting period up to 2023/01/31 (AA)
filed on: 21st, April 2023
accounts
Free Download Download filing (9 pages)

Search other companies

Services (by SIC Code)

  • 32300 : Manufacture of sports goods
37
Company Age

Similar companies nearby

Closest companies