About

Registered Number: 04498746
Date of Incorporation: 30/07/2002 (21 years and 8 months ago)
Company Status: Active
Registered Address: 2nd Floor Hanover House, 30 Charlotte Street, Manchester, M1 4EX

 

Intercomm Sport Ltd was founded on 30 July 2002 with its registered office in Manchester. We do not know the number of employees at the business. The companies directors are listed as Fountain, Alan Stuart, Broadbent, Stuart Philip, Clarke, Carmela Maria at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FOUNTAIN, Alan Stuart 12 August 2002 - 1
CLARKE, Carmela Maria 12 August 2002 23 August 2004 1
Secretary Name Appointed Resigned Total Appointments
BROADBENT, Stuart Philip 23 August 2004 13 June 2008 1

Filing History

Document Type Date
CS01 - N/A 20 July 2020
AA - Annual Accounts 24 December 2019
CS01 - N/A 13 August 2019
AA - Annual Accounts 28 December 2018
CS01 - N/A 16 July 2018
PSC04 - N/A 19 June 2018
AA - Annual Accounts 22 December 2017
CS01 - N/A 31 July 2017
AA - Annual Accounts 30 December 2016
CS01 - N/A 08 September 2016
AA - Annual Accounts 18 December 2015
AR01 - Annual Return 19 August 2015
AA - Annual Accounts 23 December 2014
AR01 - Annual Return 31 July 2014
AA - Annual Accounts 24 December 2013
AR01 - Annual Return 28 August 2013
AA - Annual Accounts 28 December 2012
AR01 - Annual Return 07 August 2012
AA - Annual Accounts 23 December 2011
AR01 - Annual Return 12 August 2011
AA - Annual Accounts 04 January 2011
AR01 - Annual Return 10 August 2010
AA - Annual Accounts 28 February 2010
287 - Change in situation or address of Registered Office 30 September 2009
363a - Annual Return 19 August 2009
AA - Annual Accounts 24 October 2008
363a - Annual Return 07 August 2008
288b - Notice of resignation of directors or secretaries 13 June 2008
287 - Change in situation or address of Registered Office 09 June 2008
363a - Annual Return 07 August 2007
363a - Annual Return 22 August 2006
288c - Notice of change of directors or secretaries or in their particulars 04 July 2006
363a - Annual Return 04 August 2005
363s - Annual Return 11 November 2004
288c - Notice of change of directors or secretaries or in their particulars 13 October 2004
288b - Notice of resignation of directors or secretaries 13 October 2004
288a - Notice of appointment of directors or secretaries 13 October 2004
287 - Change in situation or address of Registered Office 13 October 2004
AA - Annual Accounts 10 June 2004
225 - Change of Accounting Reference Date 07 May 2004
AA - Annual Accounts 31 October 2003
363s - Annual Return 17 September 2003
288a - Notice of appointment of directors or secretaries 08 October 2002
288a - Notice of appointment of directors or secretaries 08 October 2002
287 - Change in situation or address of Registered Office 08 October 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 October 2002
288b - Notice of resignation of directors or secretaries 02 August 2002
288b - Notice of resignation of directors or secretaries 02 August 2002
NEWINC - New incorporation documents 30 July 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.