MATCHPLAYSPORT LIMITED
DERBY ENTERPRISE 2011 LIMITED

Hellopages » Derbyshire » Derby » DE1 3EE

Company number 07393622
Status Active
Incorporation Date 30 September 2010
Company Type Private Limited Company
Address ST HELEN'S HOUSE, KING STREET, DERBY, DE1 3EE
Home Country United Kingdom
Nature of Business 93120 - Activities of sport clubs
Phone, email, etc

Since the company registration twenty events have happened. The last three records are Confirmation statement made on 30 September 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 30 September 2015 with full list of shareholders Statement of capital on 2015-10-16 GBP 1 . The most likely internet sites of MATCHPLAYSPORT LIMITED are www.matchplaysport.co.uk, and www.matchplaysport.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and twelve months. Matchplaysport Limited is a Private Limited Company. The company registration number is 07393622. Matchplaysport Limited has been working since 30 September 2010. The present status of the company is Active. The registered address of Matchplaysport Limited is St Helen S House King Street Derby De1 3ee. . WOOD, Andrew Roland is a Director of the company. Director SHERATON, Roy has been resigned. Director ARGUS NOMINEE DIRECTORS LIMITED has been resigned. The company operates in "Activities of sport clubs".


Current Directors

Director
WOOD, Andrew Roland
Appointed Date: 01 April 2011
62 years old

Resigned Directors

Director
SHERATON, Roy
Resigned: 31 March 2011
Appointed Date: 30 September 2010
81 years old

Director
ARGUS NOMINEE DIRECTORS LIMITED
Resigned: 31 March 2011
Appointed Date: 30 September 2010

Persons With Significant Control

Mr Andrew Roland Wood
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – 75% or more

MATCHPLAYSPORT LIMITED Events

24 Oct 2016
Confirmation statement made on 30 September 2016 with updates
29 Jun 2016
Total exemption small company accounts made up to 30 September 2015
16 Oct 2015
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-16
  • GBP 1

30 Jun 2015
Total exemption small company accounts made up to 30 September 2014
24 Oct 2014
Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-10-24
  • GBP 1

...
... and 10 more events
10 Jun 2011
Company name changed enterprise 2011 LIMITED\certificate issued on 10/06/11
  • RES15 ‐ Change company name resolution on 2011-05-24

10 Jun 2011
Change of name notice
01 Apr 2011
Termination of appointment of Argus Nominee Directors Limited as a director
01 Apr 2011
Termination of appointment of Roy Sheraton as a director
30 Sep 2010
Incorporation