SPORTSMATCH U.K. LIMITED
BEDFORDSHIRE

Hellopages » Bedfordshire » Central Bedfordshire » LU7 1HT

Company number 01087550
Status Active
Incorporation Date 19 December 1972
Company Type Private Limited Company
Address 16 SUMMER STREET, LEIGHTON BUZZARD, BEDFORDSHIRE, LU7 1HT
Home Country United Kingdom
Nature of Business 71129 - Other engineering activities
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 13 October 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of SPORTSMATCH U.K. LIMITED are www.sportsmatchuk.co.uk, and www.sportsmatch-u-k.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-two years and ten months. Sportsmatch U K Limited is a Private Limited Company. The company registration number is 01087550. Sportsmatch U K Limited has been working since 19 December 1972. The present status of the company is Active. The registered address of Sportsmatch U K Limited is 16 Summer Street Leighton Buzzard Bedfordshire Lu7 1ht. The company`s financial liabilities are £1.68k. It is £-11.18k against last year. The cash in hand is £29.75k. It is £11.51k against last year. And the total assets are £65.28k, which is £3.1k against last year. ELLIS, Rosemary Elisabeth is a Secretary of the company. FORD-JAMES, Matthew Joseph Malpas is a Director of the company. Secretary FORD, Emma Mary has been resigned. Secretary FORD, Joan May has been resigned. Secretary FORD, John Brian Malpas has been resigned. Secretary FORD, Vera has been resigned. Director FORD, Joan May has been resigned. Director FORD, John Brian Malpas has been resigned. The company operates in "Other engineering activities".


sportsmatch u.k. Key Finiance

LIABILITIES £1.68k
-87%
CASH £29.75k
+63%
TOTAL ASSETS £65.28k
+4%
All Financial Figures

Current Directors

Secretary
ELLIS, Rosemary Elisabeth
Appointed Date: 08 January 2015

Director
FORD-JAMES, Matthew Joseph Malpas
Appointed Date: 20 January 1995
54 years old

Resigned Directors

Secretary
FORD, Emma Mary
Resigned: 10 April 2007
Appointed Date: 04 June 2004

Secretary
FORD, Joan May
Resigned: 31 January 1994

Secretary
FORD, John Brian Malpas
Resigned: 07 January 2015
Appointed Date: 11 April 2007

Secretary
FORD, Vera
Resigned: 04 June 2004
Appointed Date: 07 January 1994

Director
FORD, Joan May
Resigned: 31 January 1994
81 years old

Director
FORD, John Brian Malpas
Resigned: 04 June 2004
87 years old

Persons With Significant Control

Mr Matthew Joseph Malpas Ford-James
Notified on: 1 October 2016
54 years old
Nature of control: Ownership of shares – 75% or more

SPORTSMATCH U.K. LIMITED Events

12 Dec 2016
Total exemption small company accounts made up to 31 March 2016
14 Oct 2016
Confirmation statement made on 13 October 2016 with updates
22 Oct 2015
Total exemption small company accounts made up to 31 March 2015
19 Oct 2015
Annual return made up to 13 October 2015 with full list of shareholders
Statement of capital on 2015-10-19
  • GBP 100

16 Jul 2015
Appointment of Rosemary Elisabeth Ellis as a secretary on 8 January 2015
...
... and 67 more events
07 Feb 1989
Return made up to 05/01/89; full list of members

12 Jan 1988
Accounts for a small company made up to 31 March 1987

16 Dec 1987
Return made up to 28/10/87; full list of members

17 Oct 1986
Accounts for a small company made up to 31 March 1986

17 Oct 1986
Return made up to 16/09/86; full list of members

SPORTSMATCH U.K. LIMITED Charges

18 December 1989
Fixed and floating charge
Delivered: 22 December 1989
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed charge over all book debts & other debts owing to the…