About

Registered Number: 05010201
Date of Incorporation: 08/01/2004 (20 years and 5 months ago)
Company Status: Active
Registered Address: Hollybush Garden Centre, Warstone Road, Shareshill, Wolverhampton, WV10 7LX

 

Having been setup in 2004, Club Kits Direct Ltd has its registered office in Shareshill, it has a status of "Active". The companies directors are listed as Mycroft, Michael, Peach, Douglas in the Companies House registry. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MYCROFT, Michael 06 April 2016 - 1
PEACH, Douglas 08 January 2004 08 January 2004 1

Filing History

Document Type Date
CS01 - N/A 10 January 2020
AA - Annual Accounts 25 October 2019
CS01 - N/A 11 January 2019
AA - Annual Accounts 22 October 2018
CS01 - N/A 12 January 2018
AA - Annual Accounts 18 July 2017
CS01 - N/A 20 January 2017
AA - Annual Accounts 24 October 2016
AP01 - Appointment of director 03 August 2016
AP01 - Appointment of director 03 August 2016
TM02 - Termination of appointment of secretary 14 April 2016
AR01 - Annual Return 13 January 2016
AA - Annual Accounts 19 August 2015
AR01 - Annual Return 03 February 2015
AA - Annual Accounts 07 July 2014
AR01 - Annual Return 27 January 2014
AA - Annual Accounts 24 May 2013
AR01 - Annual Return 09 January 2013
AA - Annual Accounts 19 September 2012
AR01 - Annual Return 16 February 2012
AA - Annual Accounts 12 October 2011
AR01 - Annual Return 25 January 2011
AA - Annual Accounts 20 September 2010
AR01 - Annual Return 27 January 2010
CH01 - Change of particulars for director 27 January 2010
CH03 - Change of particulars for secretary 27 January 2010
AA - Annual Accounts 08 August 2009
363a - Annual Return 03 February 2009
AA - Annual Accounts 24 September 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 24 September 2008
363a - Annual Return 05 June 2008
AA - Annual Accounts 05 October 2007
363s - Annual Return 20 March 2007
288a - Notice of appointment of directors or secretaries 01 February 2007
288a - Notice of appointment of directors or secretaries 01 February 2007
288b - Notice of resignation of directors or secretaries 22 January 2007
288b - Notice of resignation of directors or secretaries 22 January 2007
AA - Annual Accounts 21 November 2006
363s - Annual Return 09 October 2006
AA - Annual Accounts 17 June 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 June 2005
288b - Notice of resignation of directors or secretaries 17 June 2005
288b - Notice of resignation of directors or secretaries 17 June 2005
288a - Notice of appointment of directors or secretaries 17 June 2005
288a - Notice of appointment of directors or secretaries 17 June 2005
225 - Change of Accounting Reference Date 17 June 2005
363s - Annual Return 03 March 2005
225 - Change of Accounting Reference Date 20 July 2004
288a - Notice of appointment of directors or secretaries 01 April 2004
288a - Notice of appointment of directors or secretaries 01 April 2004
287 - Change in situation or address of Registered Office 01 April 2004
288b - Notice of resignation of directors or secretaries 24 January 2004
288b - Notice of resignation of directors or secretaries 24 January 2004
CERTNM - Change of name certificate 20 January 2004
NEWINC - New incorporation documents 08 January 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.