Soccer Stars Uk Limited

General information

Name:

Soccer Stars Uk Ltd

Office Address:

7 Faraday Court Centrum One Hundred DE14 2WX Burton-on-trent

Number: 04887863

Incorporation date: 2003-09-04

End of financial year: 31 August

Category: Private Limited Company

Status: Active

Description

Data updated on:

Soccer Stars Uk Limited is established as Private Limited Company, located in 7 Faraday Court, Centrum One Hundred in Burton-on-trent. The headquarters' postal code is DE14 2WX. This company was formed in 2003. The business registered no. is 04887863. 21 years from now the firm switched its name from Soccer Stars (UK) to Soccer Stars Uk Limited. This firm's classified under the NACE and SIC code 85510 which stands for Sports and recreation education. 2022-08-31 is the last time company accounts were reported.

Leah L., Deborah W., Patrick L. and Darren W. are the enterprise's directors and have been working on the company success since 2014. To support the directors in their duties, this particular company has been utilizing the skillset of Darren W. as a secretary since 2003.

Executives who have control over the firm are as follows: Leah L. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Deborah W. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

  • Previous company's names
  • Soccer Stars Uk Limited 2003-09-12
  • Soccer Stars (UK) Limited 2003-09-04

Financial data based on annual reports

Company staff

Leah L.

Role: Director

Appointed: 15 September 2014

Latest update: 10 February 2024

Deborah W.

Role: Director

Appointed: 15 September 2014

Latest update: 10 February 2024

Patrick L.

Role: Director

Appointed: 04 September 2003

Latest update: 10 February 2024

Darren W.

Role: Director

Appointed: 04 September 2003

Latest update: 10 February 2024

Darren W.

Role: Secretary

Appointed: 04 September 2003

Latest update: 10 February 2024

People with significant control

Leah L.
Notified on 6 April 2021
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Deborah W.
Notified on 6 April 2021
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Darren W.
Notified on 6 April 2016
Ceased on 6 April 2021
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Patrick L.
Notified on 6 April 2016
Ceased on 6 April 2021
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 May 2024
Account last made up date 31 August 2022
Confirmation statement next due date 18 September 2024
Confirmation statement last made up date 04 September 2023
Annual Accounts 12th June 2014
Start Date For Period Covered By Report 01 October 2012
Date Approval Accounts 12th June 2014
Annual Accounts 28 June 2016
Start Date For Period Covered By Report 01 October 2012
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 28 June 2016
Annual Accounts 18 May 2017
Start Date For Period Covered By Report 01 October 2012
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 18 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2012
End Date For Period Covered By Report 30 September 2014
Annual Accounts
Start Date For Period Covered By Report 01 October 2012
End Date For Period Covered By Report 30 September 2014
Annual Accounts
Start Date For Period Covered By Report 01 October 2012
End Date For Period Covered By Report 30 September 2014
Annual Accounts
Start Date For Period Covered By Report 01 October 2012
End Date For Period Covered By Report 30 September 2014
Annual Accounts
Start Date For Period Covered By Report 01 October 2012
End Date For Period Covered By Report 30 September 2014
Annual Accounts
Start Date For Period Covered By Report 01 October 2012
End Date For Period Covered By Report 30 September 2014
Annual Accounts 20th June 2013
End Date For Period Covered By Report 30 September 2012
Date Approval Accounts 20th June 2013
Annual Accounts
End Date For Period Covered By Report 30 September 2013
Annual Accounts 30th April 2015
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 30th April 2015

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Accounts for a micro company for the period ending on Wednesday 31st August 2022 (AA)
filed on: 14th, June 2023
accounts
Free Download Download filing (3 pages)

Additional Information

HQ address,
2012

Address:

Gateway Building Grandstand Road

Post code:

DE21 6AF

City / Town:

Derby

HQ address,
2013

Address:

Gateway Building Grandstand Road

Post code:

DE21 6AF

City / Town:

Derby

HQ address,
2014

Address:

3 New Park Place Pride Park

Post code:

DE24 8DZ

City / Town:

Derby

Accountant/Auditor,
2014

Name:

Ads Accountancy Limited

Address:

Claremont House 223 Branston Road

Post code:

DE14 3BT

City / Town:

Burton-on-trent

Search other companies

Services (by SIC Code)

  • 85510 : Sports and recreation education
20
Company Age

Closest Companies - by postcode