About

Registered Number: 04569818
Date of Incorporation: 22/10/2002 (21 years and 7 months ago)
Company Status: Active
Registered Address: 12 Montacute Road, Tunbridge Wells, TN2 5QR,

 

Nutley Sports & Prestige Centre Ltd was registered on 22 October 2002, it's status at Companies House is "Active". The current directors of this company are listed as Sullivan, Kelly, Eade, Matthew Robert, Sullivan, Kelly at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EADE, Matthew Robert 24 October 2002 - 1
SULLIVAN, Kelly 10 June 2005 - 1
Secretary Name Appointed Resigned Total Appointments
SULLIVAN, Kelly 24 October 2002 - 1

Filing History

Document Type Date
CS01 - N/A 12 November 2019
AA - Annual Accounts 23 September 2019
CS01 - N/A 09 November 2018
AA - Annual Accounts 28 September 2018
CS01 - N/A 10 November 2017
AD01 - Change of registered office address 26 October 2017
AA - Annual Accounts 29 September 2017
CS01 - N/A 01 November 2016
AA - Annual Accounts 29 September 2016
AR01 - Annual Return 29 October 2015
AA - Annual Accounts 28 September 2015
AR01 - Annual Return 18 November 2014
AA - Annual Accounts 24 September 2014
AR01 - Annual Return 19 November 2013
AA - Annual Accounts 24 September 2013
AR01 - Annual Return 01 November 2012
AA - Annual Accounts 20 September 2012
AR01 - Annual Return 02 November 2011
CH01 - Change of particulars for director 02 November 2011
CH03 - Change of particulars for secretary 02 November 2011
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 04 November 2010
AA - Annual Accounts 04 October 2010
AR01 - Annual Return 23 November 2009
CH01 - Change of particulars for director 23 November 2009
CH01 - Change of particulars for director 23 November 2009
AA - Annual Accounts 31 October 2009
363a - Annual Return 28 November 2008
AA - Annual Accounts 03 November 2008
363s - Annual Return 07 January 2008
AA - Annual Accounts 02 November 2007
363s - Annual Return 31 March 2007
AA - Annual Accounts 06 November 2006
363s - Annual Return 07 February 2006
AA - Annual Accounts 10 November 2005
288a - Notice of appointment of directors or secretaries 12 August 2005
287 - Change in situation or address of Registered Office 23 June 2005
AA - Annual Accounts 25 November 2004
363a - Annual Return 11 November 2004
225 - Change of Accounting Reference Date 23 April 2004
363a - Annual Return 27 October 2003
288a - Notice of appointment of directors or secretaries 29 January 2003
288a - Notice of appointment of directors or secretaries 29 January 2003
RESOLUTIONS - N/A 14 January 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 January 2003
287 - Change in situation or address of Registered Office 06 November 2002
288b - Notice of resignation of directors or secretaries 04 November 2002
288b - Notice of resignation of directors or secretaries 04 November 2002
NEWINC - New incorporation documents 22 October 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.