About

Registered Number: 04363146
Date of Incorporation: 30/01/2002 (22 years and 2 months ago)
Company Status: Active
Registered Address: 5/6 Faraday Court First Avenue, Centrum One Hundred, Burton-On-Trent, Staffordshire, DE14 2WX,

 

Founded in 2002, Sports' Masters International Ltd have registered office in Burton-On-Trent, Staffordshire, it has a status of "Active". We don't currently know the number of employees at this business. The companies directors are Mcguiness, George Edward, Cooke, Jeremy George.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCGUINESS, George Edward 22 March 2004 - 1
Secretary Name Appointed Resigned Total Appointments
COOKE, Jeremy George 30 January 2002 19 March 2002 1

Filing History

Document Type Date
AA - Annual Accounts 10 September 2020
CS01 - N/A 04 February 2020
AA - Annual Accounts 09 August 2019
CS01 - N/A 31 January 2019
AA - Annual Accounts 11 September 2018
CS01 - N/A 31 January 2018
AA - Annual Accounts 20 June 2017
CS01 - N/A 03 February 2017
AA - Annual Accounts 26 July 2016
AD01 - Change of registered office address 27 June 2016
AR01 - Annual Return 05 February 2016
AA - Annual Accounts 29 September 2015
AR01 - Annual Return 06 February 2015
AA - Annual Accounts 20 October 2014
AR01 - Annual Return 04 February 2014
AA - Annual Accounts 07 May 2013
AR01 - Annual Return 01 February 2013
CH01 - Change of particulars for director 19 June 2012
AA - Annual Accounts 16 May 2012
AR01 - Annual Return 07 February 2012
CH01 - Change of particulars for director 07 February 2012
AA - Annual Accounts 19 September 2011
AR01 - Annual Return 14 February 2011
AA - Annual Accounts 14 June 2010
AR01 - Annual Return 16 February 2010
CH01 - Change of particulars for director 16 February 2010
CH01 - Change of particulars for director 16 February 2010
AA - Annual Accounts 04 June 2009
363a - Annual Return 18 February 2009
AA - Annual Accounts 14 April 2008
288a - Notice of appointment of directors or secretaries 19 February 2008
363a - Annual Return 19 February 2008
AA - Annual Accounts 14 June 2007
363a - Annual Return 12 February 2007
AA - Annual Accounts 22 September 2006
363s - Annual Return 24 February 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 February 2006
288b - Notice of resignation of directors or secretaries 17 January 2006
395 - Particulars of a mortgage or charge 10 January 2006
287 - Change in situation or address of Registered Office 03 January 2006
288c - Notice of change of directors or secretaries or in their particulars 03 January 2006
AA - Annual Accounts 01 November 2005
363s - Annual Return 09 February 2005
AA - Annual Accounts 03 November 2004
288a - Notice of appointment of directors or secretaries 02 April 2004
363s - Annual Return 03 March 2004
288a - Notice of appointment of directors or secretaries 28 July 2003
AA - Annual Accounts 21 June 2003
363s - Annual Return 01 March 2003
287 - Change in situation or address of Registered Office 07 January 2003
225 - Change of Accounting Reference Date 07 January 2003
RESOLUTIONS - N/A 15 July 2002
RESOLUTIONS - N/A 15 July 2002
RESOLUTIONS - N/A 15 July 2002
RESOLUTIONS - N/A 15 July 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 July 2002
287 - Change in situation or address of Registered Office 19 April 2002
288a - Notice of appointment of directors or secretaries 29 March 2002
288a - Notice of appointment of directors or secretaries 22 March 2002
288b - Notice of resignation of directors or secretaries 22 March 2002
288b - Notice of resignation of directors or secretaries 22 March 2002
288b - Notice of resignation of directors or secretaries 30 January 2002
NEWINC - New incorporation documents 30 January 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 04 January 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.