Sports Xtra (franchising) Limited

General information

Name:

Sports Xtra (franchising) Ltd

Office Address:

Chester House Lloyd Drive Cheshire Oaks Business Park CH65 9HQ Ellesmere Port

Number: 06601975

Incorporation date: 2008-05-23

End of financial year: 31 May

Category: Private Limited Company

Status: Active

Description

Data updated on:

The official moment this company was registered is 23rd May 2008. Started under 06601975, this firm is classified as a Private Limited Company. You may visit the main office of this company during business hours under the following address: Chester House Lloyd Drive Cheshire Oaks Business Park, CH65 9HQ Ellesmere Port. This company's SIC code is 85200 and their NACE code stands for Primary education. Tuesday 31st May 2022 is the last time company accounts were reported.

For this company, most of director's tasks have so far been fulfilled by Alex L. and Robert O.. When it comes to these two people, Alex L. has carried on with the company for the longest time, having been a part of the Management Board since September 2019.

Robert O. is the individual who controls this firm, owns 1/2 or less of company shares.

Financial data based on annual reports

Company staff

Alex L.

Role: Director

Appointed: 16 September 2019

Latest update: 16 February 2024

Robert O.

Role: Director

Appointed: 16 September 2019

Latest update: 16 February 2024

People with significant control

Robert O.
Notified on 18 September 2020
Nature of control:
1/2 or less of shares
Gareth L.
Notified on 6 April 2016
Ceased on 18 September 2021
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights

Accounts Documents

Account next due date 29 February 2024
Account last made up date 31 May 2022
Confirmation statement next due date 18 July 2024
Confirmation statement last made up date 04 July 2023
Annual Accounts 20 February 2015
Start Date For Period Covered By Report 01 June 2013
End Date For Period Covered By Report 31 May 2014
Date Approval Accounts 20 February 2015
Annual Accounts 05/10/2016
Start Date For Period Covered By Report 01 June 2013
End Date For Period Covered By Report 31 May 2015
Date Approval Accounts 05/10/2016
Annual Accounts
Start Date For Period Covered By Report 01 June 2013
End Date For Period Covered By Report 31 May 2015
Annual Accounts
Start Date For Period Covered By Report 01 June 2013
End Date For Period Covered By Report 31 May 2015
Annual Accounts
Start Date For Period Covered By Report 01 June 2018
End Date For Period Covered By Report 31 May 2019
Annual Accounts
Start Date For Period Covered By Report 01 June 2019
End Date For Period Covered By Report 31 May 2020
Annual Accounts
Start Date For Period Covered By Report 01 June 2020
End Date For Period Covered By Report 31 May 2021
Annual Accounts
Start Date For Period Covered By Report 01 June 2020
End Date For Period Covered By Report 31 May 2021
Annual Accounts
Start Date For Period Covered By Report 01 June 2020
End Date For Period Covered By Report 31 May 2021
Annual Accounts 11 February 2016
End Date For Period Covered By Report 31 May 2015
Date Approval Accounts 11 February 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Confirmation statement with no updates 4th July 2023 (CS01)
filed on: 1st, August 2023
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2014

Address:

Celtic House Caxton Place Pentwyn

Post code:

CF23 8HA

City / Town:

Cardiff

HQ address,
2015

Address:

Cardiff Central Sport & Community Centre Beignon Close

Post code:

CF24 5HF

City / Town:

Cardiff

Accountant/Auditor,
2015 - 2014

Name:

Lewis Ballard Limited

Address:

Celtic House Caxton Place Pentwyn

Post code:

CF23 8HA

City / Town:

Cardiff

Search other companies

Services (by SIC Code)

  • 85200 : Primary education
15
Company Age

Closest Companies - by postcode