About

Registered Number: 06833032
Date of Incorporation: 02/03/2009 (15 years and 1 month ago)
Company Status: Active
Registered Address: Unit 4 South Western Business Park, Sherborne, DT9 3PS,

 

Full on Sport Ltd was founded on 02 March 2009 and has its registered office in Sherborne, it's status at Companies House is "Active". Lewis, Mark Leslie, Lewis, Lucie Caroline, Elliott, Stephen John, Sales Director, Westropp, Patrick Jonathan Ralph are listed as the directors of Full on Sport Ltd. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LEWIS, Mark Leslie 02 March 2009 - 1
ELLIOTT, Stephen John, Sales Director 01 December 2013 01 August 2017 1
WESTROPP, Patrick Jonathan Ralph 10 June 2009 07 July 2011 1
Secretary Name Appointed Resigned Total Appointments
LEWIS, Lucie Caroline 02 March 2009 10 June 2009 1

Filing History

Document Type Date
CS01 - N/A 11 March 2020
AA - Annual Accounts 12 December 2019
CS01 - N/A 13 March 2019
AA - Annual Accounts 18 December 2018
AD01 - Change of registered office address 15 October 2018
MR01 - N/A 23 March 2018
CS01 - N/A 21 March 2018
SH01 - Return of Allotment of shares 21 December 2017
AA - Annual Accounts 21 December 2017
TM01 - Termination of appointment of director 20 December 2017
TM01 - Termination of appointment of director 20 December 2017
CH01 - Change of particulars for director 19 December 2017
AD01 - Change of registered office address 19 December 2017
AD01 - Change of registered office address 07 July 2017
CS01 - N/A 07 March 2017
MR01 - N/A 16 January 2017
AA - Annual Accounts 23 December 2016
AR01 - Annual Return 07 March 2016
AA - Annual Accounts 15 December 2015
MR01 - N/A 04 August 2015
AR01 - Annual Return 20 April 2015
RESOLUTIONS - N/A 09 January 2015
SH08 - Notice of name or other designation of class of shares 09 January 2015
AA - Annual Accounts 31 December 2014
AR01 - Annual Return 01 April 2014
AP01 - Appointment of director 06 February 2014
AP01 - Appointment of director 06 February 2014
CH01 - Change of particulars for director 05 February 2014
AA - Annual Accounts 23 October 2013
AD01 - Change of registered office address 23 October 2013
AR01 - Annual Return 02 April 2013
AA - Annual Accounts 29 December 2012
AR01 - Annual Return 19 April 2012
AA - Annual Accounts 29 December 2011
AD01 - Change of registered office address 08 July 2011
TM02 - Termination of appointment of secretary 08 July 2011
TM01 - Termination of appointment of director 08 July 2011
AR01 - Annual Return 04 March 2011
AA - Annual Accounts 05 November 2010
AR01 - Annual Return 03 March 2010
CH01 - Change of particulars for director 03 March 2010
CH01 - Change of particulars for director 03 March 2010
287 - Change in situation or address of Registered Office 23 September 2009
288b - Notice of resignation of directors or secretaries 01 August 2009
288a - Notice of appointment of directors or secretaries 31 July 2009
NEWINC - New incorporation documents 02 March 2009

Mortgages & Charges

Description Date Status Charge by
A registered charge 16 March 2018 Outstanding

N/A

A registered charge 13 January 2017 Outstanding

N/A

A registered charge 27 July 2015 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.