About

Registered Number: 04718179
Date of Incorporation: 01/04/2003 (21 years ago)
Company Status: Active
Registered Address: Century House, Wakefield 41 Industrial Estate, Wakefield, West Yorkshire, WF2 0XG

 

Based in Wakefield in West Yorkshire, Sportswift Trading Ltd was registered on 01 April 2003, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at this business. This business does not have any directors listed in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 18 August 2020
AP01 - Appointment of director 07 July 2020
AA - Annual Accounts 17 October 2019
CS01 - N/A 19 August 2019
AA - Annual Accounts 23 October 2018
CS01 - N/A 20 August 2018
CS01 - N/A 05 September 2017
AP01 - Appointment of director 07 August 2017
TM01 - Termination of appointment of director 07 August 2017
AA - Annual Accounts 23 June 2017
AA - Annual Accounts 18 October 2016
CS01 - N/A 18 August 2016
TM01 - Termination of appointment of director 01 July 2016
TM01 - Termination of appointment of director 04 December 2015
AA - Annual Accounts 02 September 2015
AR01 - Annual Return 24 August 2015
AA - Annual Accounts 16 October 2014
AR01 - Annual Return 11 September 2014
AA - Annual Accounts 21 October 2013
AR01 - Annual Return 12 September 2013
AA - Annual Accounts 29 October 2012
TM02 - Termination of appointment of secretary 27 September 2012
AR01 - Annual Return 22 August 2012
AA - Annual Accounts 14 October 2011
AR01 - Annual Return 09 September 2011
AA - Annual Accounts 14 October 2010
CH03 - Change of particulars for secretary 13 September 2010
CH01 - Change of particulars for director 13 September 2010
CH01 - Change of particulars for director 13 September 2010
AR01 - Annual Return 10 September 2010
CH01 - Change of particulars for director 10 September 2010
CH01 - Change of particulars for director 10 September 2010
CH01 - Change of particulars for director 10 September 2010
CH03 - Change of particulars for secretary 10 September 2010
TM01 - Termination of appointment of director 25 May 2010
TM01 - Termination of appointment of director 25 May 2010
RESOLUTIONS - N/A 06 March 2010
AA - Annual Accounts 30 November 2009
288a - Notice of appointment of directors or secretaries 29 September 2009
288a - Notice of appointment of directors or secretaries 25 September 2009
363a - Annual Return 28 August 2009
AA - Annual Accounts 25 November 2008
363a - Annual Return 11 September 2008
288c - Notice of change of directors or secretaries or in their particulars 11 September 2008
288c - Notice of change of directors or secretaries or in their particulars 11 September 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 May 2008
RESOLUTIONS - N/A 15 May 2008
AA - Annual Accounts 21 April 2008
225 - Change of Accounting Reference Date 31 December 2007
363a - Annual Return 25 September 2007
288a - Notice of appointment of directors or secretaries 05 July 2007
288b - Notice of resignation of directors or secretaries 05 July 2007
AA - Annual Accounts 10 May 2007
363a - Annual Return 11 December 2006
AA - Annual Accounts 02 May 2006
363a - Annual Return 24 August 2005
288c - Notice of change of directors or secretaries or in their particulars 24 August 2005
AA - Annual Accounts 02 February 2005
363s - Annual Return 25 January 2005
288c - Notice of change of directors or secretaries or in their particulars 17 September 2004
363s - Annual Return 20 May 2004
287 - Change in situation or address of Registered Office 06 January 2004
288b - Notice of resignation of directors or secretaries 06 January 2004
288a - Notice of appointment of directors or secretaries 06 January 2004
288a - Notice of appointment of directors or secretaries 17 May 2003
288a - Notice of appointment of directors or secretaries 17 May 2003
288a - Notice of appointment of directors or secretaries 17 May 2003
288a - Notice of appointment of directors or secretaries 17 May 2003
288a - Notice of appointment of directors or secretaries 17 May 2003
RESOLUTIONS - N/A 16 May 2003
RESOLUTIONS - N/A 16 May 2003
RESOLUTIONS - N/A 16 May 2003
RESOLUTIONS - N/A 16 May 2003
395 - Particulars of a mortgage or charge 16 May 2003
288b - Notice of resignation of directors or secretaries 16 May 2003
288b - Notice of resignation of directors or secretaries 16 May 2003
225 - Change of Accounting Reference Date 16 May 2003
287 - Change in situation or address of Registered Office 16 May 2003
NEWINC - New incorporation documents 01 April 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 14 May 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.