About

Registered Number: 02772146
Date of Incorporation: 09/12/1992 (31 years and 6 months ago)
Company Status: Active
Registered Address: 9 Saint Andrews Close, Thames Ditton, Surrey, KT7 0AF

 

Having been setup in 1992, Percentage Sports Ltd has its registered office in Surrey, it has a status of "Active". The companies directors are Harris, Louise, Joyce, Steven Peter, Laffont, Francois Bernard Luc, Carey, Debra-lou. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARRIS, Louise 05 January 1993 - 1
CAREY, Debra-Lou 05 January 1993 03 October 1995 1
Secretary Name Appointed Resigned Total Appointments
JOYCE, Steven Peter 03 October 1995 01 October 2008 1
LAFFONT, Francois Bernard Luc 06 December 2008 09 January 2012 1

Filing History

Document Type Date
CS01 - N/A 16 December 2019
AA - Annual Accounts 26 October 2019
CS01 - N/A 06 January 2019
AA - Annual Accounts 28 October 2018
CS01 - N/A 28 December 2017
AA - Annual Accounts 28 October 2017
CS01 - N/A 28 December 2016
AA - Annual Accounts 29 October 2016
AR01 - Annual Return 07 January 2016
AA - Annual Accounts 01 September 2015
AR01 - Annual Return 06 January 2015
AA - Annual Accounts 16 October 2014
AR01 - Annual Return 09 January 2014
AA - Annual Accounts 04 November 2013
AR01 - Annual Return 01 January 2013
AA - Annual Accounts 30 October 2012
AR01 - Annual Return 13 January 2012
TM02 - Termination of appointment of secretary 13 January 2012
AA - Annual Accounts 31 October 2011
AR01 - Annual Return 09 December 2010
AA - Annual Accounts 10 August 2010
AR01 - Annual Return 08 February 2010
CH01 - Change of particulars for director 08 February 2010
AA - Annual Accounts 01 December 2009
363a - Annual Return 23 March 2009
288a - Notice of appointment of directors or secretaries 23 March 2009
288b - Notice of resignation of directors or secretaries 23 March 2009
AA - Annual Accounts 12 November 2008
363s - Annual Return 06 March 2008
AA - Annual Accounts 01 December 2007
363s - Annual Return 28 December 2006
AA - Annual Accounts 28 December 2006
363s - Annual Return 17 January 2006
AA - Annual Accounts 29 December 2005
363s - Annual Return 29 December 2005
AA - Annual Accounts 21 December 2004
363s - Annual Return 06 May 2004
AA - Annual Accounts 04 March 2004
363s - Annual Return 08 January 2003
AA - Annual Accounts 21 November 2002
363s - Annual Return 26 February 2002
288c - Notice of change of directors or secretaries or in their particulars 21 February 2002
287 - Change in situation or address of Registered Office 21 February 2002
288c - Notice of change of directors or secretaries or in their particulars 21 February 2002
363s - Annual Return 21 February 2002
AA - Annual Accounts 03 November 2001
AA - Annual Accounts 20 November 2000
363s - Annual Return 10 January 2000
AA - Annual Accounts 28 October 1999
363s - Annual Return 22 February 1999
288c - Notice of change of directors or secretaries or in their particulars 03 December 1998
AA - Annual Accounts 01 December 1998
287 - Change in situation or address of Registered Office 26 July 1998
CERTNM - Change of name certificate 30 April 1998
287 - Change in situation or address of Registered Office 15 April 1998
363s - Annual Return 12 January 1998
AA - Annual Accounts 29 October 1997
287 - Change in situation or address of Registered Office 29 October 1997
363s - Annual Return 09 January 1997
AA - Annual Accounts 20 September 1996
363s - Annual Return 01 February 1996
287 - Change in situation or address of Registered Office 01 February 1996
288 - N/A 09 October 1995
287 - Change in situation or address of Registered Office 09 October 1995
288 - N/A 09 October 1995
AA - Annual Accounts 02 October 1995
363s - Annual Return 30 November 1994
AA - Annual Accounts 07 October 1994
287 - Change in situation or address of Registered Office 07 October 1994
363s - Annual Return 27 January 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 February 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 12 February 1993
MEM/ARTS - N/A 29 January 1993
288 - N/A 25 January 1993
288 - N/A 25 January 1993
287 - Change in situation or address of Registered Office 25 January 1993
CERTNM - Change of name certificate 22 January 1993
NEWINC - New incorporation documents 09 December 1992

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.