About

Registered Number: 04174873
Date of Incorporation: 07/03/2001 (24 years and 1 month ago)
Company Status: Active
Registered Address: Tavistock Works, Glasson Industrial Estate, Maryport, Cumbria, CA15 8NT

 

Having been setup in 2001, Support in Sport (UK) Ltd has its registered office in Maryport, Cumbria, it has a status of "Active". There are 4 directors listed for this business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CEELEN, Woulerus Antonius Maria, Eng 07 March 2001 23 August 2001 1
Secretary Name Appointed Resigned Total Appointments
HOPE, Robert James 30 September 2016 - 1
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
TM01 - Termination of appointment of director 26 September 2019
AA - Annual Accounts 08 August 2019
CS01 - N/A 15 March 2019
AA - Annual Accounts 26 September 2018
CS01 - N/A 09 March 2018
AA - Annual Accounts 09 October 2017
TM01 - Termination of appointment of director 06 July 2017
TM01 - Termination of appointment of director 06 July 2017
CS01 - N/A 16 February 2017
AP03 - Appointment of secretary 16 February 2017
TM02 - Termination of appointment of secretary 16 February 2017
TM02 - Termination of appointment of secretary 16 February 2017
AA - Annual Accounts 27 September 2016
AP01 - Appointment of director 21 September 2016
AP01 - Appointment of director 21 September 2016
AP01 - Appointment of director 25 May 2016
AR01 - Annual Return 24 February 2016
SH06 - Notice of cancellation of shares 23 February 2016
SH03 - Return of purchase of own shares 23 February 2016
AUD - Auditor's letter of resignation 23 November 2015
AUD - Auditor's letter of resignation 03 November 2015
AA - Annual Accounts 27 August 2015
AP01 - Appointment of director 24 July 2015
AP03 - Appointment of secretary 24 July 2015
TM02 - Termination of appointment of secretary 24 July 2015
TM01 - Termination of appointment of director 24 July 2015
TM01 - Termination of appointment of director 16 March 2015
AR01 - Annual Return 23 February 2015
AP01 - Appointment of director 09 February 2015
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 13 February 2014
AA - Annual Accounts 31 May 2013
AR01 - Annual Return 07 February 2013
AA - Annual Accounts 17 May 2012
AR01 - Annual Return 02 March 2012
AA - Annual Accounts 08 September 2011
AR01 - Annual Return 25 February 2011
RESOLUTIONS - N/A 14 January 2011
TM01 - Termination of appointment of director 06 December 2010
SH01 - Return of Allotment of shares 26 November 2010
AP01 - Appointment of director 23 June 2010
AA - Annual Accounts 04 May 2010
AR01 - Annual Return 08 March 2010
CH01 - Change of particulars for director 08 March 2010
CH01 - Change of particulars for director 08 March 2010
TM01 - Termination of appointment of director 22 January 2010
TM01 - Termination of appointment of director 13 January 2010
AA - Annual Accounts 23 December 2009
363a - Annual Return 03 February 2009
AA - Annual Accounts 01 November 2008
363a - Annual Return 29 February 2008
353 - Register of members 28 February 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 28 February 2008
287 - Change in situation or address of Registered Office 28 February 2008
AA - Annual Accounts 08 June 2007
363s - Annual Return 14 April 2007
AA - Annual Accounts 18 April 2006
363s - Annual Return 20 February 2006
287 - Change in situation or address of Registered Office 22 December 2005
AA - Annual Accounts 03 November 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 05 September 2005
363s - Annual Return 05 February 2005
AA - Annual Accounts 26 January 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 13 October 2004
AA - Annual Accounts 06 March 2004
363s - Annual Return 26 February 2004
288a - Notice of appointment of directors or secretaries 25 February 2004
363s - Annual Return 03 March 2003
AA - Annual Accounts 08 October 2002
288c - Notice of change of directors or secretaries or in their particulars 07 October 2002
288a - Notice of appointment of directors or secretaries 04 July 2002
363s - Annual Return 13 May 2002
395 - Particulars of a mortgage or charge 19 January 2002
287 - Change in situation or address of Registered Office 05 December 2001
287 - Change in situation or address of Registered Office 05 December 2001
288b - Notice of resignation of directors or secretaries 05 December 2001
288b - Notice of resignation of directors or secretaries 03 September 2001
288b - Notice of resignation of directors or secretaries 03 September 2001
225 - Change of Accounting Reference Date 10 August 2001
288a - Notice of appointment of directors or secretaries 06 August 2001
288a - Notice of appointment of directors or secretaries 26 June 2001
287 - Change in situation or address of Registered Office 18 June 2001
288a - Notice of appointment of directors or secretaries 27 March 2001
288a - Notice of appointment of directors or secretaries 27 March 2001
288a - Notice of appointment of directors or secretaries 27 March 2001
288b - Notice of resignation of directors or secretaries 21 March 2001
288b - Notice of resignation of directors or secretaries 21 March 2001
NEWINC - New incorporation documents 07 March 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 17 January 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.