General information

Name:

Sportsview Ltd

Office Address:

Eagle House 28 Billing Road NN1 5AJ Northampton

Number: 03814448

Incorporation date: 1999-07-27

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Sportsview Limited is officially located at Northampton at Eagle House. You can look up the company by referencing its post code - NN1 5AJ. This enterprise has been operating on the English market for twenty five years. This enterprise is registered under the number 03814448 and their status at the time is active. This business's declared SIC number is 82990: Other business support service activities not elsewhere classified. The firm's latest accounts describe the period up to 2023-03-31 and the most current annual confirmation statement was submitted on 2023-07-27.

Sportsview Ltd is a medium-sized vehicle operator with the licence number OF1029753. The firm has two transport operating centres in the country. In their subsidiary in Brackley on Boundary Road, 5 machines and 5 trailers are available. The centre in Daventry on Banbury Road has 8 machines and 3 trailers.

Concerning this particular limited company, a variety of director's obligations have so far been met by David B. who was appointed on 2000/07/25. Since July 1999 Kevin B., had been performing the duties for this specific limited company till the resignation in 2017. To find professional help with legal documentation, this limited company has been utilizing the expertise of Valerie B. as a secretary for the last twenty five years.

Financial data based on annual reports

Company staff

David B.

Role: Director

Appointed: 25 July 2000

Latest update: 17 March 2024

Valerie B.

Role: Secretary

Appointed: 27 July 1999

Latest update: 17 March 2024

People with significant control

Executives who have control over the firm are as follows: Valerie B. owns 1/2 or less of company shares and has 1/2 or less of voting rights. David B. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Valerie B.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
David B.
Notified on 1 April 2019
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Kevin B.
Notified on 6 April 2016
Ceased on 3 August 2017
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 10 August 2024
Confirmation statement last made up date 27 July 2023
Annual Accounts 18 November 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 18 November 2014
Annual Accounts 23 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 23 December 2015
Annual Accounts 30 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 30 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts 19 December 2012
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 19 December 2012
Annual Accounts 4 November 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 4 November 2013

Company Vehicle Operator Data

Castle Park

Address

Boundary Road , Buckingham Road Industrial Estate

City

Brackley

Postal code

NN13 7ES

No. of Vehicles

5

No. of Trailers

5

Westgate Farm

Address

Banbury Road , Moreton Pinkney

City

Daventry

Postal code

NN11 3SQ

No. of Vehicles

8

No. of Trailers

3

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Total exemption full accounts record for the accounting period up to Friday 31st March 2023 (AA)
filed on: 8th, September 2023
accounts
Free Download Download filing (10 pages)

Additional Information

HQ address,
2012

Address:

14 Cottesbrooke Park Heartlands

Post code:

NN11 8YL

City / Town:

Daventry

HQ address,
2013

Address:

14 Cottesbrooke Park Heartlands

Post code:

NN11 8YL

City / Town:

Daventry

HQ address,
2014

Address:

14 Cottesbrooke Park Heartlands

Post code:

NN11 8YL

City / Town:

Daventry

HQ address,
2015

Address:

14 Cottesbrooke Park Heartlands

Post code:

NN11 8YL

City / Town:

Daventry

HQ address,
2016

Address:

14 Cottesbrooke Park Heartlands

Post code:

NN11 8YL

City / Town:

Daventry

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
24
Company Age

Closest Companies - by postcode