MV SPORTS & LEISURE LIMITED
BIRMINGHAM

Hellopages » West Midlands » Birmingham » B35 7AG
Company number 01700202
Status Active
Incorporation Date 17 February 1983
Company Type Private Limited Company
Address 35 TAMESIDE DRIVE, CASTLE BROMWICH, BIRMINGHAM, B35 7AG
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration one hundred and sixty events have happened. The last three records are Confirmation statement made on 21 October 2016 with updates; Full accounts made up to 31 December 2015; Registration of charge 017002020013, created on 5 February 2016. The most likely internet sites of MV SPORTS & LEISURE LIMITED are www.mvsportsleisure.co.uk, and www.mv-sports-leisure.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and twelve months. Mv Sports Leisure Limited is a Private Limited Company. The company registration number is 01700202. Mv Sports Leisure Limited has been working since 17 February 1983. The present status of the company is Active. The registered address of Mv Sports Leisure Limited is 35 Tameside Drive Castle Bromwich Birmingham B35 7ag. . SHEARS, James Charles is a Secretary of the company. BELLAMY, John is a Director of the company. GRANT, Stephen James is a Director of the company. KAUR, Gurvinder is a Director of the company. RATCLIFFE, Philip is a Director of the company. SHEARS, James Charles is a Director of the company. Secretary DOWNS, Kevin has been resigned. Secretary GRANT, Stephen James has been resigned. Secretary HANDS, Stephen James has been resigned. Secretary KEENE, Mervyn Peter John has been resigned. Secretary LLOYD, Cheryl Ann has been resigned. Director BAILEY, Roger has been resigned. Director CHUTE, Lawrence has been resigned. Director DOWNS, Kevin has been resigned. Director FURBER, Nevill Dugdale has been resigned. Director HANDS, Stephen James has been resigned. Director KEENE, Mervyn Peter John has been resigned. Director KELLEY, Peter David has been resigned. Director KELLEY, Peter David has been resigned. Director MORRIS, Derek John has been resigned. Director MORRIS, Philip Harry has been resigned. Director SAGE, Allan Frank has been resigned. Director SANDERSON, John David has been resigned. Director VICARY, Albert Paul has been resigned. Director WOOD, Anthony John has been resigned. The company operates in "Non-specialised wholesale trade".


Current Directors

Secretary
SHEARS, James Charles
Appointed Date: 19 May 2005

Director
BELLAMY, John
Appointed Date: 17 June 2003
69 years old

Director
GRANT, Stephen James

65 years old

Director
KAUR, Gurvinder
Appointed Date: 01 October 2003
57 years old

Director
RATCLIFFE, Philip
Appointed Date: 08 July 1999
63 years old

Director
SHEARS, James Charles
Appointed Date: 21 June 2010
51 years old

Resigned Directors

Secretary
DOWNS, Kevin
Resigned: 31 March 2003
Appointed Date: 01 November 2002

Secretary
GRANT, Stephen James
Resigned: 01 August 1996

Secretary
HANDS, Stephen James
Resigned: 29 September 2000
Appointed Date: 01 August 1996

Secretary
KEENE, Mervyn Peter John
Resigned: 19 May 2005
Appointed Date: 08 April 2003

Secretary
LLOYD, Cheryl Ann
Resigned: 01 November 2002
Appointed Date: 16 October 2000

Director
BAILEY, Roger
Resigned: 05 January 2004
Appointed Date: 19 September 2002
60 years old

Director
CHUTE, Lawrence
Resigned: 05 January 2004
Appointed Date: 01 February 1994
87 years old

Director
DOWNS, Kevin
Resigned: 31 March 2003
Appointed Date: 10 April 2000
70 years old

Director
FURBER, Nevill Dugdale
Resigned: 18 September 2000
Appointed Date: 11 January 1999
66 years old

Director
HANDS, Stephen James
Resigned: 10 April 2000
Appointed Date: 26 August 1998
61 years old

Director
KEENE, Mervyn Peter John
Resigned: 21 June 2010
Appointed Date: 08 April 2003
75 years old

Director
KELLEY, Peter David
Resigned: 12 June 1997
Appointed Date: 11 November 1994
88 years old

Director
KELLEY, Peter David
Resigned: 30 April 1993
88 years old

Director
MORRIS, Derek John
Resigned: 08 July 1999
95 years old

Director
MORRIS, Philip Harry
Resigned: 08 April 2000
67 years old

Director
SAGE, Allan Frank
Resigned: 17 June 1996
Appointed Date: 01 November 1994
78 years old

Director
SANDERSON, John David
Resigned: 03 October 1994
Appointed Date: 04 January 1994
82 years old

Director
VICARY, Albert Paul
Resigned: 13 May 2005
Appointed Date: 08 April 2003
74 years old

Director
WOOD, Anthony John
Resigned: 16 May 2003
Appointed Date: 01 October 1993
88 years old

Persons With Significant Control

Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

MV SPORTS & LEISURE LIMITED Events

03 Nov 2016
Confirmation statement made on 21 October 2016 with updates
25 Aug 2016
Full accounts made up to 31 December 2015
08 Feb 2016
Registration of charge 017002020013, created on 5 February 2016
12 Nov 2015
Annual return made up to 21 October 2015 with full list of shareholders
Statement of capital on 2015-11-12
  • GBP 1,800,100

22 Sep 2015
Full accounts made up to 31 December 2014
...
... and 150 more events
08 Dec 1986
Return made up to 31/03/86; full list of members

27 May 1986
Return made up to 31/03/85; full list of members

07 May 1986
Full accounts made up to 31 March 1985
23 Jan 1986
Memorandum and Articles of Association
18 Feb 1983
Incorporation

MV SPORTS & LEISURE LIMITED Charges

5 February 2016
Charge code 0170 0202 0013
Delivered: 8 February 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A general pledge…
17 May 2013
Charge code 0170 0202 0012
Delivered: 18 May 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: K/A. notification of addition to or amendment of charge.
4 June 2003
Fixed charge on purchased debts which fail to vest
Delivered: 5 June 2003
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) Limited
Description: By way of fixed equitable charge all debts purchased or…
29 May 2003
Debenture
Delivered: 9 June 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
9 May 2002
Debenture
Delivered: 18 May 2002
Status: Outstanding
Persons entitled: Gerald Alfred Donaldson
Description: Fixed and floating charges over the undertaking and all…
9 May 2002
Debenture
Delivered: 18 May 2002
Status: Outstanding
Persons entitled: Paul Francis Baker
Description: Fixed and floating charges over the undertaking and all…
14 September 2001
Deed of debenture made between mv sports group PLC,the company and the other companies as chargors (as defined) and burdale financial limited ("burdale")
Delivered: 28 September 2001
Status: Satisfied on 5 June 2003
Persons entitled: Burdale Financial Limited
Description: Fixed and floating charges over the undertaking and all…
23 July 1998
Debenture
Delivered: 4 August 1998
Status: Satisfied on 18 February 2003
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
14 July 1998
Fixed and floating charge (all assets)
Delivered: 22 July 1998
Status: Satisfied on 18 February 2003
Persons entitled: Griffin Credit Services Limited
Description: By way of fixed charge all debts purchased or purported to…
10 May 1996
Fixed and floating charge
Delivered: 14 May 1996
Status: Satisfied on 18 February 2003
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
18 May 1995
Charge on debts
Delivered: 24 May 1995
Status: Satisfied on 1 May 1996
Persons entitled: Littlewoods Services Limited
Description: All book and other debts. See the mortgage charge document…
13 November 1989
Single debenture
Delivered: 22 November 1989
Status: Satisfied on 10 July 1996
Persons entitled: Hambros Bank LTD
Description: Fixed and floating charges over the undertaking and all…
15 October 1987
Single debenture
Delivered: 19 October 1987
Status: Satisfied on 9 February 1990
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…