About

Registered Number: 04665747
Date of Incorporation: 13/02/2003 (21 years and 2 months ago)
Company Status: Active
Registered Address: Sleagill Head Farm, Sleagill, Penrith, Cumbria, CA10 3HD

 

Sportident Uk Ltd was registered on 13 February 2003 and are based in Cumbria, it has a status of "Active". We don't currently know the number of employees at this company. Stone, Martin Alexander James, Thompson, Debra Elaine, Hartley, Alan Peter, Leaney, Andrew Robert are the current directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STONE, Martin Alexander James 13 February 2003 - 1
THOMPSON, Debra Elaine 01 March 2008 - 1
HARTLEY, Alan Peter 01 April 2008 05 April 2010 1
LEANEY, Andrew Robert 01 April 2008 05 April 2011 1

Filing History

Document Type Date
RESOLUTIONS - N/A 29 May 2020
CS01 - N/A 13 February 2020
AA - Annual Accounts 20 December 2019
CS01 - N/A 13 February 2019
AA - Annual Accounts 11 December 2018
CS01 - N/A 13 February 2018
AA - Annual Accounts 20 December 2017
CS01 - N/A 22 February 2017
AA - Annual Accounts 06 January 2017
AR01 - Annual Return 17 February 2016
AA - Annual Accounts 24 December 2015
AR01 - Annual Return 14 February 2015
AA - Annual Accounts 07 January 2015
RESOLUTIONS - N/A 05 January 2015
CC04 - Statement of companies objects 05 January 2015
AR01 - Annual Return 15 February 2014
AA - Annual Accounts 31 December 2013
AR01 - Annual Return 14 February 2013
AA - Annual Accounts 05 January 2013
AR01 - Annual Return 14 February 2012
AA - Annual Accounts 23 December 2011
RESOLUTIONS - N/A 20 April 2011
TM01 - Termination of appointment of director 06 April 2011
TM01 - Termination of appointment of director 06 April 2011
AR01 - Annual Return 14 February 2011
AA - Annual Accounts 06 January 2011
AR01 - Annual Return 19 February 2010
CH01 - Change of particulars for director 19 February 2010
CH01 - Change of particulars for director 19 February 2010
CH01 - Change of particulars for director 19 February 2010
CH01 - Change of particulars for director 19 February 2010
AA - Annual Accounts 19 January 2010
363a - Annual Return 13 February 2009
288c - Notice of change of directors or secretaries or in their particulars 12 February 2009
AA - Annual Accounts 28 January 2009
RESOLUTIONS - N/A 24 April 2008
288a - Notice of appointment of directors or secretaries 03 April 2008
288a - Notice of appointment of directors or secretaries 03 April 2008
288a - Notice of appointment of directors or secretaries 07 March 2008
363a - Annual Return 20 February 2008
AA - Annual Accounts 17 January 2008
363a - Annual Return 13 February 2007
RESOLUTIONS - N/A 30 January 2007
AA - Annual Accounts 30 January 2007
363a - Annual Return 13 February 2006
AA - Annual Accounts 26 January 2006
363s - Annual Return 17 February 2005
AA - Annual Accounts 08 December 2004
363s - Annual Return 15 March 2004
225 - Change of Accounting Reference Date 12 March 2003
RESOLUTIONS - N/A 04 March 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 March 2003
288b - Notice of resignation of directors or secretaries 26 February 2003
288b - Notice of resignation of directors or secretaries 26 February 2003
288a - Notice of appointment of directors or secretaries 26 February 2003
288a - Notice of appointment of directors or secretaries 26 February 2003
NEWINC - New incorporation documents 13 February 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.