SPORTSTIKS INTERNATIONAL LTD
GOFFS OAK, WALTHAM CROSS NATSHEAD LTD

Hellopages » Hertfordshire » Broxbourne » EN7 5BW

Company number 05927907
Status Active
Incorporation Date 7 September 2006
Company Type Private Limited Company
Address EAST WING GOFFS OAK HOUSE, GOFFS LANE, GOFFS OAK, WALTHAM CROSS, HERTFORDSHIRE, EN7 5BW
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Confirmation statement made on 7 September 2016 with updates; Accounts for a dormant company made up to 31 August 2015; Annual return made up to 7 September 2015 with full list of shareholders Statement of capital on 2015-09-22 GBP 100 . The most likely internet sites of SPORTSTIKS INTERNATIONAL LTD are www.sportstiksinternational.co.uk, and www.sportstiks-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and one months. Sportstiks International Ltd is a Private Limited Company. The company registration number is 05927907. Sportstiks International Ltd has been working since 07 September 2006. The present status of the company is Active. The registered address of Sportstiks International Ltd is East Wing Goffs Oak House Goffs Lane Goffs Oak Waltham Cross Hertfordshire En7 5bw. The cash in hand is £0.1k. It is £0k against last year. . BAKER, Amanda is a Secretary of the company. BAKER, Amanda is a Director of the company. BAKER, Stephen Roy is a Director of the company. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director NICHOLSON, Claire Rosalind has been resigned. Director NICHOLSON, Michael John has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Dormant Company".


sportstiks international Key Finiance

LIABILITIES n/a
CASH £0.1k
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
BAKER, Amanda
Appointed Date: 27 October 2006

Director
BAKER, Amanda
Appointed Date: 27 October 2006
56 years old

Director
BAKER, Stephen Roy
Appointed Date: 27 October 2006
64 years old

Resigned Directors

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 18 September 2006
Appointed Date: 07 September 2006

Director
NICHOLSON, Claire Rosalind
Resigned: 01 September 2011
Appointed Date: 27 October 2006
59 years old

Director
NICHOLSON, Michael John
Resigned: 01 September 2011
Appointed Date: 27 October 2006
60 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 18 September 2006
Appointed Date: 07 September 2006

Persons With Significant Control

Mr Stephen Roy Baker
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Amanda Baker
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SPORTSTIKS INTERNATIONAL LTD Events

14 Sep 2016
Confirmation statement made on 7 September 2016 with updates
22 Sep 2015
Accounts for a dormant company made up to 31 August 2015
22 Sep 2015
Annual return made up to 7 September 2015 with full list of shareholders
Statement of capital on 2015-09-22
  • GBP 100

15 Sep 2014
Accounts for a dormant company made up to 31 August 2014
10 Sep 2014
Annual return made up to 7 September 2014 with full list of shareholders
Statement of capital on 2014-09-10
  • GBP 100

...
... and 38 more events
21 Feb 2007
Registered office changed on 21/02/07 from: carlton house, 101 new london road, chelmsford essex CM2 0PP
18 Sep 2006
Secretary resigned
18 Sep 2006
Director resigned
18 Sep 2006
Registered office changed on 18/09/06 from: 39A leicester road salford manchester M7 4AS
07 Sep 2006
Incorporation