SPORTS INK LIMITED
WHETSTONE

Hellopages » Greater London » Barnet » N20 9HR

Company number 02706676
Status Active
Incorporation Date 14 April 1992
Company Type Private Limited Company
Address THE LIMES, 1339 HIGH ROAD, WHETSTONE, LONDON, N20 9HR
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Confirmation statement made on 31 March 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Annual return made up to 31 March 2016 with full list of shareholders Statement of capital on 2016-04-30 GBP 180,600 . The most likely internet sites of SPORTS INK LIMITED are www.sportsink.co.uk, and www.sports-ink.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and six months. Sports Ink Limited is a Private Limited Company. The company registration number is 02706676. Sports Ink Limited has been working since 14 April 1992. The present status of the company is Active. The registered address of Sports Ink Limited is The Limes 1339 High Road Whetstone London N20 9hr. . WILLIAMSON, Paul is a Director of the company. Nominee Secretary MBC SECRETARIES LIMITED has been resigned. Secretary MOORE, Joanna Frances has been resigned. Secretary SATAR, Leila has been resigned. Secretary WARSOP, Paul Anthony has been resigned. Secretary WILLIAMSON, Ian Thomas has been resigned. Secretary WILLIAMSON, Paul has been resigned. Nominee Director MBC NOMINEES LIMITED has been resigned. Director WARSOP, Paul Anthony has been resigned. Director WILLIAMSON, Ian Thomas has been resigned. Director WILLIAMSON, Paul has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Director
WILLIAMSON, Paul
Appointed Date: 01 January 2013
63 years old

Resigned Directors

Nominee Secretary
MBC SECRETARIES LIMITED
Resigned: 14 April 1992
Appointed Date: 14 April 1992

Secretary
MOORE, Joanna Frances
Resigned: 17 October 2001
Appointed Date: 12 May 1998

Secretary
SATAR, Leila
Resigned: 12 May 1998
Appointed Date: 14 January 1997

Secretary
WARSOP, Paul Anthony
Resigned: 18 April 1993
Appointed Date: 14 April 1992

Secretary
WILLIAMSON, Ian Thomas
Resigned: 10 March 2011
Appointed Date: 17 October 2001

Secretary
WILLIAMSON, Paul
Resigned: 14 January 1997
Appointed Date: 18 April 1993

Nominee Director
MBC NOMINEES LIMITED
Resigned: 14 April 1992
Appointed Date: 14 April 1992

Director
WARSOP, Paul Anthony
Resigned: 14 January 1997
Appointed Date: 14 April 1992
78 years old

Director
WILLIAMSON, Ian Thomas
Resigned: 01 January 2013
Appointed Date: 10 March 2011
58 years old

Director
WILLIAMSON, Paul
Resigned: 14 March 2011
Appointed Date: 14 April 1992
63 years old

Persons With Significant Control

Mr Paul Williamson
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – 75% or more

SPORTS INK LIMITED Events

13 Apr 2017
Confirmation statement made on 31 March 2017 with updates
07 Jan 2017
Total exemption small company accounts made up to 30 April 2016
30 Apr 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-30
  • GBP 180,600

30 Jan 2016
Total exemption small company accounts made up to 30 April 2015
14 May 2015
Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-05-14
  • GBP 180,600

...
... and 62 more events
16 Jul 1993
Return made up to 14/04/93; full list of members

13 Apr 1993
Secretary resigned;new secretary appointed

27 Jul 1992
Ad 03/07/92--------- £ si 98@1=98 £ ic 2/100

16 Apr 1992
Secretary resigned;new secretary appointed;director resigned;new director appointed

14 Apr 1992
Incorporation