About

Registered Number: 05566195
Date of Incorporation: 16/09/2005 (18 years and 7 months ago)
Company Status: Active
Registered Address: Tavistock Works, Glasson Industrial Estate, Maryport, Cumbria, CA15 8NT

 

Based in Maryport, Cumbria, Support in Sport (Manufacturing) Company Ltd was founded on 16 September 2005, it's status in the Companies House registry is set to "Active". The organisation has 3 directors listed as Jones, Grahame, Nichols, Philip Michael, Doherty, Brian in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DOHERTY, Brian 14 November 2005 13 February 2008 1
Secretary Name Appointed Resigned Total Appointments
JONES, Grahame 30 September 2014 01 July 2015 1
NICHOLS, Philip Michael 01 July 2015 30 September 2016 1

Filing History

Document Type Date
CS01 - N/A 09 March 2020
AA - Annual Accounts 09 August 2019
TM01 - Termination of appointment of director 19 June 2019
CS01 - N/A 15 March 2019
SH01 - Return of Allotment of shares 15 March 2019
AA - Annual Accounts 30 September 2018
CS01 - N/A 20 September 2018
AA - Annual Accounts 09 October 2017
CS01 - N/A 15 September 2017
TM01 - Termination of appointment of director 15 September 2017
TM01 - Termination of appointment of director 06 July 2017
TM02 - Termination of appointment of secretary 06 July 2017
AA - Annual Accounts 27 September 2016
AP01 - Appointment of director 21 September 2016
AP01 - Appointment of director 21 September 2016
CS01 - N/A 15 September 2016
AP01 - Appointment of director 25 May 2016
AUD - Auditor's letter of resignation 23 November 2015
AUD - Auditor's letter of resignation 03 November 2015
AR01 - Annual Return 18 September 2015
AA - Annual Accounts 27 August 2015
AP03 - Appointment of secretary 24 July 2015
TM02 - Termination of appointment of secretary 24 July 2015
AR01 - Annual Return 10 October 2014
AP03 - Appointment of secretary 03 October 2014
TM01 - Termination of appointment of director 03 October 2014
TM02 - Termination of appointment of secretary 03 October 2014
AA - Annual Accounts 16 September 2014
AR01 - Annual Return 04 September 2013
AA - Annual Accounts 31 May 2013
AR01 - Annual Return 06 September 2012
AA - Annual Accounts 17 May 2012
AR01 - Annual Return 20 September 2011
AA - Annual Accounts 08 September 2011
RESOLUTIONS - N/A 14 January 2011
SH01 - Return of Allotment of shares 26 November 2010
AR01 - Annual Return 07 September 2010
AA - Annual Accounts 04 May 2010
TM01 - Termination of appointment of director 19 January 2010
AA - Annual Accounts 23 December 2009
363a - Annual Return 14 September 2009
AA - Annual Accounts 01 November 2008
363a - Annual Return 03 October 2008
288c - Notice of change of directors or secretaries or in their particulars 02 October 2008
288b - Notice of resignation of directors or secretaries 13 February 2008
288a - Notice of appointment of directors or secretaries 11 October 2007
363a - Annual Return 04 October 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 04 October 2007
353 - Register of members 04 October 2007
287 - Change in situation or address of Registered Office 04 October 2007
AA - Annual Accounts 08 June 2007
363s - Annual Return 26 September 2006
395 - Particulars of a mortgage or charge 31 March 2006
288a - Notice of appointment of directors or secretaries 29 March 2006
225 - Change of Accounting Reference Date 05 December 2005
287 - Change in situation or address of Registered Office 01 November 2005
288a - Notice of appointment of directors or secretaries 27 September 2005
NEWINC - New incorporation documents 16 September 2005

Mortgages & Charges

Description Date Status Charge by
Debenture 30 March 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.