About

Registered Number: 03282155
Date of Incorporation: 21/11/1996 (27 years and 7 months ago)
Company Status: Active
Registered Address: ERB MOTORS, Erb Building Claybank Road, Copnor, Portsmouth, Hampshire, PO3 5HN

 

Wembley Sports & Leisure Wear Ltd was registered on 21 November 1996 and has its registered office in Portsmouth, Hampshire, it's status in the Companies House registry is set to "Active". This business has 3 directors listed as Boyle, Eugene Roland, Cloke, Graham James Sydney, Cloke, Raymond George Arthur in the Companies House registry. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLOKE, Graham James Sydney 21 January 1997 12 October 2010 1
CLOKE, Raymond George Arthur 10 December 1996 12 October 2010 1
Secretary Name Appointed Resigned Total Appointments
BOYLE, Eugene Roland 12 October 2010 - 1

Filing History

Document Type Date
CS01 - N/A 27 November 2019
AA - Annual Accounts 27 September 2019
CS01 - N/A 22 November 2018
AA - Annual Accounts 11 October 2018
CS01 - N/A 04 December 2017
AA - Annual Accounts 10 October 2017
CS01 - N/A 01 December 2016
AA - Annual Accounts 26 October 2016
AR01 - Annual Return 11 December 2015
AA - Annual Accounts 29 October 2015
AR01 - Annual Return 23 December 2014
AA - Annual Accounts 27 October 2014
AR01 - Annual Return 02 December 2013
AA - Annual Accounts 29 October 2013
AR01 - Annual Return 22 November 2012
AA - Annual Accounts 02 October 2012
AR01 - Annual Return 30 November 2011
AA - Annual Accounts 12 October 2011
AR01 - Annual Return 12 January 2011
AP01 - Appointment of director 12 January 2011
AP03 - Appointment of secretary 11 January 2011
AP01 - Appointment of director 11 January 2011
TM01 - Termination of appointment of director 12 October 2010
TM01 - Termination of appointment of director 12 October 2010
TM02 - Termination of appointment of secretary 12 October 2010
AA - Annual Accounts 05 October 2010
AR01 - Annual Return 10 February 2010
AD01 - Change of registered office address 10 February 2010
AD01 - Change of registered office address 10 February 2010
CH01 - Change of particulars for director 09 February 2010
CH01 - Change of particulars for director 09 February 2010
AA - Annual Accounts 18 November 2009
AA - Annual Accounts 25 November 2008
363a - Annual Return 25 November 2008
363a - Annual Return 18 January 2008
AA - Annual Accounts 22 November 2007
363s - Annual Return 18 December 2006
AA - Annual Accounts 04 December 2006
287 - Change in situation or address of Registered Office 29 March 2006
363s - Annual Return 30 November 2005
AA - Annual Accounts 09 September 2005
363s - Annual Return 29 November 2004
AA - Annual Accounts 25 February 2004
AA - Annual Accounts 30 January 2004
363s - Annual Return 03 December 2003
225 - Change of Accounting Reference Date 17 January 2003
AA - Annual Accounts 16 December 2002
363s - Annual Return 25 November 2002
363s - Annual Return 26 February 2002
288a - Notice of appointment of directors or secretaries 18 February 2002
AA - Annual Accounts 26 September 2001
363s - Annual Return 13 December 2000
AA - Annual Accounts 02 October 2000
287 - Change in situation or address of Registered Office 08 May 2000
363s - Annual Return 10 December 1999
AA - Annual Accounts 26 August 1999
363s - Annual Return 26 November 1998
RESOLUTIONS - N/A 23 September 1998
AA - Annual Accounts 23 September 1998
363a - Annual Return 25 February 1998
287 - Change in situation or address of Registered Office 11 April 1997
CERTNM - Change of name certificate 02 April 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 February 1997
288a - Notice of appointment of directors or secretaries 11 February 1997
288a - Notice of appointment of directors or secretaries 11 February 1997
288a - Notice of appointment of directors or secretaries 22 January 1997
288a - Notice of appointment of directors or secretaries 22 January 1997
287 - Change in situation or address of Registered Office 22 January 1997
288b - Notice of resignation of directors or secretaries 22 January 1997
288b - Notice of resignation of directors or secretaries 22 January 1997
NEWINC - New incorporation documents 21 November 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.