General information

Name:

Sports Pass Limited

Office Address:

The Manor House 47 Church Street Pinchbeck PE11 3UB Spalding

Number: 09255221

Incorporation date: 2014-10-08

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Sports Pass Ltd can be contacted at The Manor House 47 Church Street, Pinchbeck in Spalding. Its zip code is PE11 3UB. Sports Pass has been on the British market since the company was established on 8th October 2014. Its registration number is 09255221. The enterprise's declared SIC number is 47910 which means Retail sale via mail order houses or via Internet. The latest financial reports describe the period up to 2022-12-31 and the most current annual confirmation statement was released on 2023-10-08.

There's just one director currently running the firm, namely Stephen P. who's been carrying out the director's tasks since 8th October 2014. To provide support to the directors, the firm has been utilizing the skills of Stephen P. as a secretary for the last 10 years.

Stephen P. is the individual who controls this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Stephen P.

Role: Secretary

Appointed: 08 October 2014

Latest update: 30 March 2024

Stephen P.

Role: Director

Appointed: 08 October 2014

Latest update: 30 March 2024

People with significant control

Stephen P.
Notified on 30 June 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 22 October 2024
Confirmation statement last made up date 08 October 2023
Annual Accounts 30 May 2016
Start Date For Period Covered By Report 09 October 2014
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 30 May 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Free Download
Confirmation statement with no updates 2023-10-08 (CS01)
filed on: 17th, October 2023
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2015

Address:

Flat 4 Norton House 9 Dale Street

Post code:

CV32 5HH

City / Town:

Leamington Spa

Accountant/Auditor,
2015

Name:

Grenfell James Associates Limited

Address:

3 The Courtyard Timothys Bridge Road

Post code:

CV37 9NP

City / Town:

Stratford Upon Avon

Search other companies

Services (by SIC Code)

  • 47910 : Retail sale via mail order houses or via Internet
9
Company Age

Similar companies nearby

Closest companies