About

Registered Number: 02422642
Date of Incorporation: 14/09/1989 (34 years and 7 months ago)
Company Status: Active
Registered Address: Brook House, Moss Grove, Kingswinford, West Midlands, DY6 9HS

 

Based in Kingswinford, West Midlands, Co-ordsport Ltd was setup in 1989, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at this company. Collinson, Katalin, Collinson, Peter Leslie, Dolan, Paul Raymond, Bromley, David Charles, Hughes, Kevin, Ryan, Patrick John Dennis, Taylor, Gavin James, Co-ordsport Limited are listed as the directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COLLINSON, Katalin 03 July 1996 - 1
COLLINSON, Peter Leslie N/A - 1
DOLAN, Paul Raymond 24 April 2009 - 1
BROMLEY, David Charles 06 January 2003 16 January 2004 1
HUGHES, Kevin 06 January 2003 16 January 2004 1
RYAN, Patrick John Dennis N/A 01 November 1996 1
TAYLOR, Gavin James 24 April 2009 21 October 2011 1
CO-ORDSPORT LIMITED 24 April 2009 24 April 2009 1

Filing History

Document Type Date
CS01 - N/A 22 September 2020
AA - Annual Accounts 15 April 2020
MR01 - N/A 17 October 2019
CS01 - N/A 26 September 2019
RESOLUTIONS - N/A 25 June 2019
CC04 - Statement of companies objects 25 June 2019
AA - Annual Accounts 20 February 2019
CH01 - Change of particulars for director 18 September 2018
CH01 - Change of particulars for director 18 September 2018
CH01 - Change of particulars for director 18 September 2018
CH03 - Change of particulars for secretary 18 September 2018
CS01 - N/A 18 September 2018
AA - Annual Accounts 21 February 2018
CS01 - N/A 08 November 2017
CS01 - N/A 22 September 2017
AA - Annual Accounts 13 January 2017
CS01 - N/A 20 September 2016
AA - Annual Accounts 09 February 2016
AR01 - Annual Return 21 September 2015
AA - Annual Accounts 23 October 2014
AR01 - Annual Return 23 September 2014
AR01 - Annual Return 04 April 2014
AA - Annual Accounts 28 March 2014
AR01 - Annual Return 09 October 2013
AA - Annual Accounts 06 March 2013
AR01 - Annual Return 12 October 2012
AA - Annual Accounts 27 April 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 13 December 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 13 December 2011
MG01 - Particulars of a mortgage or charge 07 December 2011
TM01 - Termination of appointment of director 27 October 2011
AR01 - Annual Return 13 October 2011
AA - Annual Accounts 03 December 2010
AR01 - Annual Return 20 September 2010
CH01 - Change of particulars for director 20 September 2010
CH01 - Change of particulars for director 20 September 2010
AA - Annual Accounts 25 November 2009
AR01 - Annual Return 11 November 2009
TM01 - Termination of appointment of director 21 October 2009
AP01 - Appointment of director 21 October 2009
AP01 - Appointment of director 21 October 2009
AP02 - Appointment of corporate director 21 October 2009
363a - Annual Return 16 September 2009
AA - Annual Accounts 27 December 2008
363a - Annual Return 28 November 2008
AA - Annual Accounts 30 January 2008
363a - Annual Return 17 September 2007
AA - Annual Accounts 22 February 2007
363a - Annual Return 11 October 2006
AA - Annual Accounts 17 March 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 March 2006
363s - Annual Return 14 March 2006
363a - Annual Return 22 September 2005
AA - Annual Accounts 11 July 2005
363s - Annual Return 06 September 2004
AA - Annual Accounts 26 May 2004
288b - Notice of resignation of directors or secretaries 06 February 2004
288b - Notice of resignation of directors or secretaries 27 January 2004
288b - Notice of resignation of directors or secretaries 27 January 2004
363s - Annual Return 06 January 2004
288a - Notice of appointment of directors or secretaries 24 November 2003
288a - Notice of appointment of directors or secretaries 24 November 2003
AA - Annual Accounts 20 February 2003
363s - Annual Return 20 September 2002
395 - Particulars of a mortgage or charge 16 January 2002
AA - Annual Accounts 28 December 2001
363s - Annual Return 17 September 2001
AA - Annual Accounts 18 May 2001
AA - Annual Accounts 26 September 2000
363s - Annual Return 19 September 2000
363s - Annual Return 22 September 1999
AA - Annual Accounts 23 February 1999
363s - Annual Return 01 October 1998
AA - Annual Accounts 30 May 1998
363s - Annual Return 22 September 1997
RESOLUTIONS - N/A 11 September 1997
RESOLUTIONS - N/A 11 September 1997
RESOLUTIONS - N/A 11 September 1997
395 - Particulars of a mortgage or charge 10 July 1997
AA - Annual Accounts 16 May 1997
288b - Notice of resignation of directors or secretaries 13 December 1996
363s - Annual Return 16 October 1996
AA - Annual Accounts 16 August 1996
288 - N/A 16 August 1996
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 11 February 1996
AA - Annual Accounts 11 December 1995
363s - Annual Return 10 October 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 11 October 1994
AA - Annual Accounts 29 July 1994
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 15 March 1994
AA - Annual Accounts 09 March 1994
363s - Annual Return 08 October 1993
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 21 May 1993
395 - Particulars of a mortgage or charge 30 October 1992
363s - Annual Return 28 October 1992
AA - Annual Accounts 26 June 1992
AA - Annual Accounts 26 June 1992
363a - Annual Return 08 January 1992
363a - Annual Return 19 July 1991
288 - N/A 22 June 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 March 1990
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 21 March 1990
287 - Change in situation or address of Registered Office 21 September 1989
288 - N/A 21 September 1989
288 - N/A 21 September 1989
NEWINC - New incorporation documents 14 September 1989

Mortgages & Charges

Description Date Status Charge by
A registered charge 17 October 2019 Outstanding

N/A

Debenture 29 November 2011 Outstanding

N/A

Debenture 02 January 2002 Outstanding

N/A

Charge over a deposit 04 July 1997 Fully Satisfied

N/A

Credit agreement 26 October 1992 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.