About

Registered Number: 02348597
Date of Incorporation: 15/02/1989 (35 years and 2 months ago)
Company Status: Active
Registered Address: Toad Hall, 5 Frog Island, Leicester, LE3 5AG

 

Sci-sport Ltd was established in 1989. We do not know the number of employees at the company. This company has 3 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CAYLESS, Ramon George N/A 21 December 2001 1
Secretary Name Appointed Resigned Total Appointments
BOTT, Barry Auberon N/A 03 September 1992 1
CARR, Phillip Stuart, Captain N/A 31 December 2002 1

Filing History

Document Type Date
AA - Annual Accounts 28 September 2020
CS01 - N/A 10 February 2020
AA - Annual Accounts 30 September 2019
CS01 - N/A 25 February 2019
AA - Annual Accounts 29 September 2018
CS01 - N/A 19 February 2018
AA - Annual Accounts 31 October 2017
CS01 - N/A 20 February 2017
AA - Annual Accounts 31 October 2016
AR01 - Annual Return 24 February 2016
AA - Annual Accounts 29 September 2015
AR01 - Annual Return 17 February 2015
AA - Annual Accounts 30 September 2014
TM02 - Termination of appointment of secretary 10 June 2014
AR01 - Annual Return 19 February 2014
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 22 February 2013
AA - Annual Accounts 30 September 2012
AR01 - Annual Return 28 February 2012
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 14 March 2011
AA - Annual Accounts 30 September 2010
AR01 - Annual Return 10 March 2010
CH01 - Change of particulars for director 10 March 2010
AA - Annual Accounts 30 October 2009
CH03 - Change of particulars for secretary 26 October 2009
CH01 - Change of particulars for director 26 October 2009
CH01 - Change of particulars for director 23 October 2009
363a - Annual Return 04 March 2009
395 - Particulars of a mortgage or charge 19 November 2008
AA - Annual Accounts 30 October 2008
363a - Annual Return 11 March 2008
AA - Annual Accounts 29 October 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 September 2007
363a - Annual Return 19 April 2007
288c - Notice of change of directors or secretaries or in their particulars 19 April 2007
AA - Annual Accounts 05 November 2006
363a - Annual Return 13 March 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 13 March 2006
353 - Register of members 13 March 2006
287 - Change in situation or address of Registered Office 13 March 2006
AA - Annual Accounts 09 November 2005
363s - Annual Return 26 April 2005
AA - Annual Accounts 02 November 2004
363s - Annual Return 12 March 2004
AA - Annual Accounts 11 January 2004
363s - Annual Return 17 March 2003
288a - Notice of appointment of directors or secretaries 29 January 2003
288b - Notice of resignation of directors or secretaries 29 January 2003
AA - Annual Accounts 21 January 2003
363s - Annual Return 22 February 2002
288a - Notice of appointment of directors or secretaries 22 February 2002
AA - Annual Accounts 01 November 2001
363s - Annual Return 08 August 2001
AA - Annual Accounts 03 November 2000
363s - Annual Return 30 May 2000
AA - Annual Accounts 03 November 1999
363s - Annual Return 19 March 1999
AA - Annual Accounts 04 November 1998
AA - Annual Accounts 23 October 1998
363s - Annual Return 03 April 1998
363s - Annual Return 11 December 1997
AA - Annual Accounts 05 November 1996
363s - Annual Return 04 March 1996
AA - Annual Accounts 14 February 1996
AA - Annual Accounts 14 February 1996
288 - N/A 11 December 1995
395 - Particulars of a mortgage or charge 14 June 1995
363s - Annual Return 23 May 1995
287 - Change in situation or address of Registered Office 24 April 1995
AA - Annual Accounts 27 April 1994
363a - Annual Return 27 April 1994
287 - Change in situation or address of Registered Office 22 April 1994
363s - Annual Return 26 February 1993
288 - N/A 20 November 1992
288 - N/A 20 November 1992
AA - Annual Accounts 28 September 1992
363s - Annual Return 09 April 1992
AA - Annual Accounts 06 September 1991
288 - N/A 15 July 1991
RESOLUTIONS - N/A 07 July 1991
AA - Annual Accounts 07 July 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 07 July 1991
363a - Annual Return 10 May 1991
363a - Annual Return 25 February 1991
288 - N/A 06 July 1989
288 - N/A 06 July 1989
288 - N/A 06 July 1989
287 - Change in situation or address of Registered Office 06 July 1989
288 - N/A 28 June 1989
288 - N/A 28 June 1989
287 - Change in situation or address of Registered Office 28 June 1989
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 June 1989
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 27 June 1989
MEM/ARTS - N/A 23 June 1989
CERTNM - Change of name certificate 20 June 1989
CERTNM - Change of name certificate 20 June 1989
RESOLUTIONS - N/A 19 June 1989
NEWINC - New incorporation documents 15 February 1989

Mortgages & Charges

Description Date Status Charge by
Debenture 17 November 2008 Outstanding

N/A

Single debenture 09 June 1995 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.