About

Registered Number: 02814026
Date of Incorporation: 29/04/1993 (31 years and 11 months ago)
Company Status: Liquidation
Registered Address: Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE

 

Having been setup in 1993, Champ Sports Ltd have registered office in Brentwood in Essex. This organisation has one director listed as Oxenham, Shirley Anne at Companies House. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
OXENHAM, Shirley Anne 14 October 1994 - 1

Filing History

Document Type Date
AD01 - Change of registered office address 12 February 2020
RESOLUTIONS - N/A 11 February 2020
LIQ02 - N/A 11 February 2020
600 - Notice of appointment of Liquidator in a voluntary winding up 11 February 2020
AA - Annual Accounts 16 October 2019
CS01 - N/A 04 May 2019
AA - Annual Accounts 30 August 2018
CS01 - N/A 20 June 2018
AD01 - Change of registered office address 20 June 2018
AA - Annual Accounts 28 August 2017
CS01 - N/A 07 June 2017
AAMD - Amended Accounts 07 December 2016
AA - Annual Accounts 31 August 2016
AR01 - Annual Return 04 June 2016
AA - Annual Accounts 03 October 2015
AR01 - Annual Return 12 May 2015
CERTNM - Change of name certificate 07 November 2014
CONNOT - N/A 07 November 2014
AA - Annual Accounts 03 September 2014
AR01 - Annual Return 28 May 2014
AA - Annual Accounts 23 October 2013
AR01 - Annual Return 25 June 2013
AA - Annual Accounts 04 September 2012
AR01 - Annual Return 15 May 2012
AA - Annual Accounts 02 September 2011
AR01 - Annual Return 30 April 2011
AA - Annual Accounts 26 August 2010
AR01 - Annual Return 15 June 2010
CH01 - Change of particulars for director 15 June 2010
AA - Annual Accounts 07 October 2009
363a - Annual Return 05 May 2009
AA - Annual Accounts 13 August 2008
363a - Annual Return 05 May 2008
AA - Annual Accounts 28 September 2007
288c - Notice of change of directors or secretaries or in their particulars 05 July 2007
288c - Notice of change of directors or secretaries or in their particulars 05 July 2007
363a - Annual Return 05 July 2007
AA - Annual Accounts 28 September 2006
363a - Annual Return 20 July 2006
AA - Annual Accounts 04 October 2005
287 - Change in situation or address of Registered Office 01 August 2005
363s - Annual Return 25 April 2005
AA - Annual Accounts 23 September 2004
363s - Annual Return 15 May 2004
AA - Annual Accounts 08 October 2003
363s - Annual Return 26 July 2003
AA - Annual Accounts 17 December 2002
363s - Annual Return 09 May 2002
AA - Annual Accounts 01 October 2001
363s - Annual Return 08 May 2001
AA - Annual Accounts 02 October 2000
363s - Annual Return 02 June 2000
287 - Change in situation or address of Registered Office 21 March 2000
AA - Annual Accounts 15 October 1999
363s - Annual Return 13 May 1999
AA - Annual Accounts 02 October 1998
363s - Annual Return 14 May 1998
AA - Annual Accounts 01 October 1997
363s - Annual Return 22 May 1997
287 - Change in situation or address of Registered Office 09 December 1996
AA - Annual Accounts 01 October 1996
363s - Annual Return 21 April 1996
AA - Annual Accounts 29 September 1995
363s - Annual Return 27 April 1995
363b - Annual Return 30 March 1995
363(287) - N/A 30 March 1995
DISS40 - Notice of striking-off action discontinued 14 March 1995
AA - Annual Accounts 09 March 1995
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 08 December 1994
288 - N/A 01 December 1994
288 - N/A 01 December 1994
287 - Change in situation or address of Registered Office 01 December 1994
MEM/ARTS - N/A 01 December 1994
CERTNM - Change of name certificate 21 November 1994
GAZ1 - First notification of strike-off action in London Gazette 01 November 1994
NEWINC - New incorporation documents 29 April 1993

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.