B.S. SPORTS LIMITED
PINNER

Hellopages » Greater London » Hillingdon » HA5 1QH
Company number 02096179
Status Active
Incorporation Date 3 February 1987
Company Type Private Limited Company
Address RUNNERSWORLD, 139 FIELD END ROAD EASTCOTE, PINNER, MIDDLESEX, HA5 1QH
Home Country United Kingdom
Nature of Business 47710 - Retail sale of clothing in specialised stores, 47721 - Retail sale of footwear in specialised stores
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 18 July 2016 with updates; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of B.S. SPORTS LIMITED are www.bssports.co.uk, and www.b-s-sports.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and twelve months. B S Sports Limited is a Private Limited Company. The company registration number is 02096179. B S Sports Limited has been working since 03 February 1987. The present status of the company is Active. The registered address of B S Sports Limited is Runnersworld 139 Field End Road Eastcote Pinner Middlesex Ha5 1qh. The company`s financial liabilities are £61.79k. It is £-2.98k against last year. The cash in hand is £25.42k. It is £24.92k against last year. And the total assets are £299.43k, which is £15.13k against last year. TALBOT, Sharon Lesley is a Secretary of the company. MINTON, Tracy Susan is a Director of the company. TALBOT, Phillip Anthony is a Director of the company. Secretary STANDEN, Marja-Riitta has been resigned. Director BENJAMIN, Barbara has been resigned. Director BENJAMIN, Lee has been resigned. Director STANDEN, Brian Richard has been resigned. Director STANDEN, Marja-Riitta has been resigned. The company operates in "Retail sale of clothing in specialised stores".


b.s. sports Key Finiance

LIABILITIES £61.79k
-5%
CASH £25.42k
+4933%
TOTAL ASSETS £299.43k
+5%
All Financial Figures

Current Directors

Secretary
TALBOT, Sharon Lesley
Appointed Date: 27 August 2003

Director
MINTON, Tracy Susan
Appointed Date: 23 November 1999
65 years old

Director
TALBOT, Phillip Anthony
Appointed Date: 01 June 1992
65 years old

Resigned Directors

Secretary
STANDEN, Marja-Riitta
Resigned: 27 August 2003

Director
BENJAMIN, Barbara
Resigned: 01 November 1999
66 years old

Director
BENJAMIN, Lee
Resigned: 01 November 1999
67 years old

Director
STANDEN, Brian Richard
Resigned: 23 September 2011
78 years old

Director
STANDEN, Marja-Riitta
Resigned: 04 October 2010
79 years old

Persons With Significant Control

Mr Phillip Anthony Talbot
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Ms Tracy Susan Minton
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

B.S. SPORTS LIMITED Events

25 Mar 2017
Total exemption small company accounts made up to 30 June 2016
26 Jul 2016
Confirmation statement made on 18 July 2016 with updates
21 Mar 2016
Total exemption small company accounts made up to 30 June 2015
28 Jul 2015
Annual return made up to 18 July 2015 with full list of shareholders
Statement of capital on 2015-07-28
  • GBP 100

11 Mar 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 73 more events
05 Feb 1989
Full accounts made up to 31 May 1988

12 Mar 1987
Company name changed laketree LIMITED\certificate issued on 12/03/87

10 Mar 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

10 Mar 1987
Registered office changed on 10/03/87 from: 4 bishops avenue northwood middlesex HA6 3DG

03 Feb 1987
Certificate of Incorporation

B.S. SPORTS LIMITED Charges

20 July 2006
Rent deposit deed
Delivered: 26 July 2006
Status: Outstanding
Persons entitled: Croudach Properties Limited
Description: All monies from time to time standing to the credit of the…
7 November 2003
Debenture
Delivered: 19 November 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…