About

Registered Number: 04998713
Date of Incorporation: 18/12/2003 (20 years and 5 months ago)
Company Status: Active
Registered Address: 6 Common Lane, Bednall, Staffordshire, ST17 0SB

 

Sportstest Ltd was registered on 18 December 2003 and has its registered office in Bednall, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the the organisation. The company has 3 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PALMER, Garry Stanley 20 January 2004 - 1
Secretary Name Appointed Resigned Total Appointments
PALMER, Rebecca 01 December 2007 - 1
PALMER, Elizabeth Mary 20 January 2004 01 June 2007 1

Filing History

Document Type Date
AA - Annual Accounts 10 July 2020
CS01 - N/A 24 April 2020
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 22 April 2020
SH08 - Notice of name or other designation of class of shares 21 April 2020
CS01 - N/A 27 January 2020
AA - Annual Accounts 18 December 2019
AA - Annual Accounts 21 March 2019
CS01 - N/A 29 January 2019
AA01 - Change of accounting reference date 21 December 2018
AA - Annual Accounts 31 January 2018
CS01 - N/A 15 January 2018
CS01 - N/A 22 December 2016
AA - Annual Accounts 22 December 2016
AA - Annual Accounts 20 January 2016
AR01 - Annual Return 18 December 2015
AR01 - Annual Return 19 December 2014
AA - Annual Accounts 02 December 2014
AA - Annual Accounts 30 June 2014
AR01 - Annual Return 29 January 2014
AA - Annual Accounts 24 December 2012
AR01 - Annual Return 20 December 2012
AA - Annual Accounts 27 April 2012
AR01 - Annual Return 17 January 2012
CH03 - Change of particulars for secretary 03 May 2011
CH01 - Change of particulars for director 21 April 2011
CH01 - Change of particulars for director 20 April 2011
CH03 - Change of particulars for secretary 19 April 2011
AD01 - Change of registered office address 19 April 2011
AA - Annual Accounts 31 January 2011
AR01 - Annual Return 18 January 2011
AA - Annual Accounts 05 May 2010
AR01 - Annual Return 17 February 2010
AD01 - Change of registered office address 05 February 2010
288c - Notice of change of directors or secretaries or in their particulars 10 March 2009
288c - Notice of change of directors or secretaries or in their particulars 12 February 2009
363a - Annual Return 10 February 2009
288b - Notice of resignation of directors or secretaries 09 February 2009
AA - Annual Accounts 05 February 2009
287 - Change in situation or address of Registered Office 02 February 2009
287 - Change in situation or address of Registered Office 30 January 2009
363a - Annual Return 13 March 2008
AA - Annual Accounts 01 February 2008
288a - Notice of appointment of directors or secretaries 28 January 2008
288a - Notice of appointment of directors or secretaries 19 June 2007
288b - Notice of resignation of directors or secretaries 19 June 2007
AA - Annual Accounts 05 March 2007
363a - Annual Return 11 January 2006
AA - Annual Accounts 25 November 2005
363s - Annual Return 17 January 2005
287 - Change in situation or address of Registered Office 13 October 2004
225 - Change of Accounting Reference Date 13 October 2004
288b - Notice of resignation of directors or secretaries 30 January 2004
288b - Notice of resignation of directors or secretaries 30 January 2004
288a - Notice of appointment of directors or secretaries 30 January 2004
288a - Notice of appointment of directors or secretaries 30 January 2004
287 - Change in situation or address of Registered Office 30 January 2004
NEWINC - New incorporation documents 18 December 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.