About

Registered Number: 06300841
Date of Incorporation: 03/07/2007 (16 years and 11 months ago)
Company Status: Active
Registered Address: Stonehill Farm, Calshot Road, Fawley, Southampton, Hampshire, SO45 1DW

 

Gom Sport & Leisure Ltd was registered on 03 July 2007, it has a status of "Active". Currently we aren't aware of the number of employees at the Gom Sport & Leisure Ltd. The current directors of Gom Sport & Leisure Ltd are listed as Hartmann, Darren Maurice, Hartmann, Andrew Nelson, Hartmann, Darren Maurice, Hartmann, Josephine Veronica, Hartmann, Richard Rudolph in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARTMANN, Andrew Nelson 03 July 2007 - 1
HARTMANN, Darren Maurice 03 July 2007 - 1
HARTMANN, Josephine Veronica 03 July 2007 30 January 2020 1
HARTMANN, Richard Rudolph 03 July 2007 01 March 2010 1
Secretary Name Appointed Resigned Total Appointments
HARTMANN, Darren Maurice 30 January 2020 - 1

Filing History

Document Type Date
AP03 - Appointment of secretary 14 August 2020
TM01 - Termination of appointment of director 14 August 2020
TM02 - Termination of appointment of secretary 14 August 2020
AA - Annual Accounts 07 April 2020
CS01 - N/A 10 July 2019
AA - Annual Accounts 27 March 2019
CS01 - N/A 16 July 2018
AA - Annual Accounts 12 March 2018
CS01 - N/A 17 July 2017
AA - Annual Accounts 10 March 2017
CS01 - N/A 30 July 2016
AA - Annual Accounts 29 April 2016
AR01 - Annual Return 29 July 2015
AA - Annual Accounts 27 April 2015
AR01 - Annual Return 30 July 2014
AA - Annual Accounts 15 April 2014
AR01 - Annual Return 25 July 2013
AA - Annual Accounts 30 April 2013
DISS40 - Notice of striking-off action discontinued 31 October 2012
GAZ1 - First notification of strike-off action in London Gazette 30 October 2012
AR01 - Annual Return 29 October 2012
AA - Annual Accounts 08 June 2012
AR01 - Annual Return 01 August 2011
AA - Annual Accounts 16 May 2011
AA - Annual Accounts 07 March 2011
AR01 - Annual Return 03 February 2011
CH01 - Change of particulars for director 03 February 2011
CH01 - Change of particulars for director 03 February 2011
TM01 - Termination of appointment of director 03 February 2011
CH01 - Change of particulars for director 03 February 2011
CH03 - Change of particulars for secretary 03 February 2011
AR01 - Annual Return 05 October 2009
AA - Annual Accounts 18 May 2009
DISS40 - Notice of striking-off action discontinued 12 February 2009
363s - Annual Return 11 February 2009
GAZ1 - First notification of strike-off action in London Gazette 23 December 2008
NEWINC - New incorporation documents 03 July 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.