ESPORTIF COMMERCIAL LTD
FORDINGBRIDGE BIG RED MANAGEMENT LIMITED

Hellopages » Hampshire » New Forest » SP6 1QX

Company number 04886408
Status Active
Incorporation Date 3 September 2003
Company Type Private Limited Company
Address 4 GLASSHOUSE STUDIOS FRYERN COURT ROAD, BURGATE, FORDINGBRIDGE, ENGLAND, SP6 1QX
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Confirmation statement made on 3 September 2016 with updates; Appointment of Mrs Elaine Geddie as a secretary on 1 September 2016; Resolutions NM01 ‐ Change of name by resolution RES15 ‐ Change company name resolution on 2016-06-30 . The most likely internet sites of ESPORTIF COMMERCIAL LTD are www.esportifcommercial.co.uk, and www.esportif-commercial.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-two years and two months. Esportif Commercial Ltd is a Private Limited Company. The company registration number is 04886408. Esportif Commercial Ltd has been working since 03 September 2003. The present status of the company is Active. The registered address of Esportif Commercial Ltd is 4 Glasshouse Studios Fryern Court Road Burgate Fordingbridge England Sp6 1qx. The company`s financial liabilities are £244.58k. It is £7.34k against last year. The cash in hand is £153.72k. It is £61.03k against last year. And the total assets are £541.52k, which is £231.69k against last year. GEDDIE, Elaine is a Secretary of the company. SPOORS, Carolyn Margaret is a Secretary of the company. SPOORS, Mark Mountford is a Director of the company. Nominee Secretary AR CORPORATE SERVICES LIMITED has been resigned. Nominee Director AR NOMINEES LIMITED has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


esportif commercial Key Finiance

LIABILITIES £244.58k
+3%
CASH £153.72k
+65%
TOTAL ASSETS £541.52k
+74%
All Financial Figures

Current Directors

Secretary
GEDDIE, Elaine
Appointed Date: 01 September 2016

Secretary
SPOORS, Carolyn Margaret
Appointed Date: 03 September 2003

Director
SPOORS, Mark Mountford
Appointed Date: 03 September 2003
46 years old

Resigned Directors

Nominee Secretary
AR CORPORATE SERVICES LIMITED
Resigned: 03 September 2003
Appointed Date: 03 September 2003

Nominee Director
AR NOMINEES LIMITED
Resigned: 03 September 2003
Appointed Date: 03 September 2003

Persons With Significant Control

Esportif International Holding Company Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ESPORTIF COMMERCIAL LTD Events

18 Oct 2016
Confirmation statement made on 3 September 2016 with updates
18 Oct 2016
Appointment of Mrs Elaine Geddie as a secretary on 1 September 2016
01 Jul 2016
Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-06-30

24 Mar 2016
Total exemption small company accounts made up to 30 June 2015
03 Dec 2015
Previous accounting period shortened from 30 September 2015 to 30 June 2015
...
... and 36 more events
15 Sep 2003
New secretary appointed
15 Sep 2003
New director appointed
15 Sep 2003
Director resigned
15 Sep 2003
Secretary resigned
03 Sep 2003
Incorporation

ESPORTIF COMMERCIAL LTD Charges

11 October 2012
Rent deposit deed
Delivered: 16 October 2012
Status: Outstanding
Persons entitled: Wimbledon Plant Hire Limited
Description: Rent deposit.
19 April 2007
Debenture
Delivered: 21 April 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…