About

Registered Number: 01933891
Date of Incorporation: 26/07/1985 (38 years and 9 months ago)
Company Status: Active
Registered Address: Unit A, Brook Park East, Shirebrook, NG20 8RY,

 

Established in 1985, P W P Sportbase Ltd have registered office in Shirebrook. The current directors of P W P Sportbase Ltd are listed as Piper, Thomas James, Olsen, Cameron John, Watts, Hayley. There are currently 11-20 employees at P W P Sportbase Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WATTS, Hayley N/A 29 July 2015 1
Secretary Name Appointed Resigned Total Appointments
PIPER, Thomas James 01 July 2019 - 1
OLSEN, Cameron John 07 April 2014 01 July 2019 1

Filing History

Document Type Date
CS01 - N/A 12 May 2020
AA - Annual Accounts 04 February 2020
TM02 - Termination of appointment of secretary 01 July 2019
AP03 - Appointment of secretary 01 July 2019
CH01 - Change of particulars for director 24 June 2019
CS01 - N/A 08 May 2019
AP01 - Appointment of director 25 March 2019
TM01 - Termination of appointment of director 18 March 2019
AA - Annual Accounts 30 January 2019
CS01 - N/A 08 May 2018
AA - Annual Accounts 06 February 2018
CS01 - N/A 10 May 2017
AA - Annual Accounts 06 February 2017
AP01 - Appointment of director 19 October 2016
TM01 - Termination of appointment of director 19 October 2016
AP01 - Appointment of director 18 October 2016
TM01 - Termination of appointment of director 18 October 2016
AR01 - Annual Return 10 May 2016
AA - Annual Accounts 26 April 2016
AD01 - Change of registered office address 31 July 2015
TM01 - Termination of appointment of director 30 July 2015
TM01 - Termination of appointment of director 30 July 2015
AR01 - Annual Return 07 May 2015
AA - Annual Accounts 21 April 2015
AA01 - Change of accounting reference date 31 July 2014
MR04 - N/A 07 July 2014
AA - Annual Accounts 24 June 2014
AR01 - Annual Return 07 May 2014
TM02 - Termination of appointment of secretary 07 April 2014
AP01 - Appointment of director 07 April 2014
AP03 - Appointment of secretary 07 April 2014
AP01 - Appointment of director 07 April 2014
AD01 - Change of registered office address 01 April 2014
AA - Annual Accounts 19 July 2013
AR01 - Annual Return 24 June 2013
AA - Annual Accounts 04 July 2012
AR01 - Annual Return 02 July 2012
CH01 - Change of particulars for director 02 July 2012
CH03 - Change of particulars for secretary 02 July 2012
CH01 - Change of particulars for director 02 July 2012
AA - Annual Accounts 04 August 2011
AR01 - Annual Return 16 May 2011
AA - Annual Accounts 23 June 2010
AR01 - Annual Return 16 June 2010
CH01 - Change of particulars for director 16 June 2010
AA - Annual Accounts 25 June 2009
363a - Annual Return 11 May 2009
AA - Annual Accounts 07 August 2008
363a - Annual Return 12 May 2008
287 - Change in situation or address of Registered Office 09 May 2008
AA - Annual Accounts 03 August 2007
363s - Annual Return 24 May 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 November 2006
AA - Annual Accounts 01 August 2006
363s - Annual Return 30 May 2006
395 - Particulars of a mortgage or charge 04 November 2005
AA - Annual Accounts 24 July 2005
363s - Annual Return 11 July 2005
AA - Annual Accounts 21 July 2004
363s - Annual Return 13 May 2004
AA - Annual Accounts 28 July 2003
363s - Annual Return 04 June 2003
AA - Annual Accounts 27 June 2002
363s - Annual Return 27 May 2002
363s - Annual Return 07 August 2001
AA - Annual Accounts 03 April 2001
363s - Annual Return 26 May 2000
AA - Annual Accounts 15 April 2000
363s - Annual Return 11 June 1999
AA - Annual Accounts 04 May 1999
363s - Annual Return 22 May 1998
AA - Annual Accounts 21 April 1998
363s - Annual Return 04 July 1997
AA - Annual Accounts 12 June 1997
AA - Annual Accounts 03 July 1996
363s - Annual Return 19 June 1996
363s - Annual Return 06 June 1995
AA - Annual Accounts 25 May 1995
363s - Annual Return 21 June 1994
AA - Annual Accounts 18 April 1994
395 - Particulars of a mortgage or charge 05 April 1994
363s - Annual Return 25 May 1993
AA - Annual Accounts 25 May 1993
AA - Annual Accounts 19 June 1992
363s - Annual Return 31 May 1992
363b - Annual Return 01 July 1991
363a - Annual Return 13 February 1991
AA - Annual Accounts 14 January 1991
CERTNM - Change of name certificate 03 January 1991
AA - Annual Accounts 06 December 1990
AA - Annual Accounts 13 July 1990
363 - Annual Return 08 January 1990
363 - Annual Return 12 September 1988
AA - Annual Accounts 13 May 1987
363 - Annual Return 13 May 1987
287 - Change in situation or address of Registered Office 22 December 1986
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 25 September 1986

Mortgages & Charges

Description Date Status Charge by
Debenture 01 November 2005 Fully Satisfied

N/A

Debenture 22 March 1994 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.