About

Registered Number: 03849160
Date of Incorporation: 28/09/1999 (24 years and 7 months ago)
Company Status: Active
Registered Address: Unit 10 Bumpers Enterprise Centre, Vincients Road, Bumpers Farm, Chippenham, Wiltshire, SN14 6QA

 

Sporting-gifts.com Ltd was founded on 28 September 1999, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at Sporting-gifts.com Ltd. This business has 4 directors listed as Dolman, Steven Guy, Richardson, Lucy Anne, Richardson, Stephen, Dolman, Helen Margaret.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DOLMAN, Steven Guy 28 September 1999 - 1
RICHARDSON, Lucy Anne 28 September 1999 - 1
RICHARDSON, Stephen 28 September 1999 - 1
DOLMAN, Helen Margaret 28 September 1999 01 August 2009 1

Filing History

Document Type Date
AA - Annual Accounts 12 February 2020
CS01 - N/A 30 September 2019
AA - Annual Accounts 20 November 2018
CS01 - N/A 01 October 2018
AA - Annual Accounts 16 January 2018
CS01 - N/A 30 October 2017
AA - Annual Accounts 25 November 2016
CS01 - N/A 30 September 2016
AA - Annual Accounts 19 November 2015
AR01 - Annual Return 29 September 2015
AA - Annual Accounts 27 January 2015
AR01 - Annual Return 16 September 2014
AA - Annual Accounts 21 March 2014
AR01 - Annual Return 30 September 2013
AD01 - Change of registered office address 30 September 2013
AA - Annual Accounts 15 February 2013
AD01 - Change of registered office address 11 February 2013
AR01 - Annual Return 03 October 2012
AA - Annual Accounts 04 May 2012
RESOLUTIONS - N/A 01 May 2012
SH08 - Notice of name or other designation of class of shares 01 May 2012
AR01 - Annual Return 03 October 2011
CH01 - Change of particulars for director 30 September 2011
AA - Annual Accounts 13 April 2011
AR01 - Annual Return 24 September 2010
AP01 - Appointment of director 24 September 2010
CH01 - Change of particulars for director 24 September 2010
CH01 - Change of particulars for director 24 September 2010
AA - Annual Accounts 11 May 2010
AR01 - Annual Return 19 October 2009
TM01 - Termination of appointment of director 15 October 2009
AA - Annual Accounts 21 April 2009
363a - Annual Return 06 October 2008
AA - Annual Accounts 24 June 2008
363a - Annual Return 25 September 2007
AA - Annual Accounts 21 May 2007
363a - Annual Return 18 September 2006
AA - Annual Accounts 05 July 2006
363a - Annual Return 10 October 2005
AA - Annual Accounts 09 June 2005
363s - Annual Return 22 September 2004
AA - Annual Accounts 21 April 2004
363s - Annual Return 02 October 2003
AA - Annual Accounts 26 February 2003
363s - Annual Return 25 September 2002
AA - Annual Accounts 27 March 2002
287 - Change in situation or address of Registered Office 13 November 2001
363s - Annual Return 09 October 2001
AA - Annual Accounts 07 June 2001
363s - Annual Return 28 September 2000
288a - Notice of appointment of directors or secretaries 11 October 1999
288a - Notice of appointment of directors or secretaries 11 October 1999
288a - Notice of appointment of directors or secretaries 11 October 1999
288a - Notice of appointment of directors or secretaries 11 October 1999
288a - Notice of appointment of directors or secretaries 11 October 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 October 1999
288b - Notice of resignation of directors or secretaries 11 October 1999
288b - Notice of resignation of directors or secretaries 11 October 1999
NEWINC - New incorporation documents 28 September 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.