FOOTPRINTS EXPORT ENTERPRISES AND SPORTS MANAGEMENT LTD
NEWPORT FOOTPRINT EXPORT & ENTERPRISES LIMITED

Hellopages » Newport » Newport » NP10 9GD

Company number 04650631
Status Active
Incorporation Date 29 January 2003
Company Type Private Limited Company
Address 77 RISCA ROAD, ROGERSTONE, NEWPORT, GWENT, NP10 9GD
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Confirmation statement made on 29 January 2017 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 29 January 2016 with full list of shareholders Statement of capital on 2016-02-01 GBP 2 . The most likely internet sites of FOOTPRINTS EXPORT ENTERPRISES AND SPORTS MANAGEMENT LTD are www.footprintsexportenterprisesandsportsmanagement.co.uk, and www.footprints-export-enterprises-and-sports-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and nine months. The distance to to Cathays Rail Station is 8.9 miles; to Cardiff Queen Street Rail Station is 9.2 miles; to Cardiff Central Rail Station is 9.7 miles; to Grangetown (Cardiff) Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Footprints Export Enterprises and Sports Management Ltd is a Private Limited Company. The company registration number is 04650631. Footprints Export Enterprises and Sports Management Ltd has been working since 29 January 2003. The present status of the company is Active. The registered address of Footprints Export Enterprises and Sports Management Ltd is 77 Risca Road Rogerstone Newport Gwent Np10 9gd. The company`s financial liabilities are £152.07k. It is £5.68k against last year. The cash in hand is £0.1k. It is £0.1k against last year. And the total assets are £0.18k, which is £0.1k against last year. CAMPBELL, Darren Andrew is a Secretary of the company. CAMPBELL, Darren Andrew is a Director of the company. Nominee Secretary SEVERNSIDE SECRETARIAL LIMITED has been resigned. Director BLAKE, Nathan Alexander has been resigned. Nominee Director SEVERNSIDE NOMINEES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


footprints export enterprises and sports management Key Finiance

LIABILITIES £152.07k
+3%
CASH £0.1k
TOTAL ASSETS £0.18k
+138%
All Financial Figures

Current Directors

Secretary
CAMPBELL, Darren Andrew
Appointed Date: 29 January 2003

Director
CAMPBELL, Darren Andrew
Appointed Date: 29 January 2003
52 years old

Resigned Directors

Nominee Secretary
SEVERNSIDE SECRETARIAL LIMITED
Resigned: 29 January 2003
Appointed Date: 29 January 2003

Director
BLAKE, Nathan Alexander
Resigned: 14 March 2012
Appointed Date: 29 January 2003
53 years old

Nominee Director
SEVERNSIDE NOMINEES LIMITED
Resigned: 29 January 2003
Appointed Date: 29 January 2003

Persons With Significant Control

Mr Darren Andrew Campbell
Notified on: 6 April 2016
52 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

FOOTPRINTS EXPORT ENTERPRISES AND SPORTS MANAGEMENT LTD Events

13 Feb 2017
Confirmation statement made on 29 January 2017 with updates
27 Oct 2016
Total exemption small company accounts made up to 31 January 2016
01 Feb 2016
Annual return made up to 29 January 2016 with full list of shareholders
Statement of capital on 2016-02-01
  • GBP 2

01 Feb 2016
Director's details changed for Mr Darren Andrew Campbell on 29 January 2015
16 Jan 2016
Compulsory strike-off action has been discontinued
...
... and 46 more events
14 Feb 2003
Secretary resigned
11 Feb 2003
New director appointed
10 Feb 2003
New secretary appointed;new director appointed
10 Feb 2003
Registered office changed on 10/02/03 from: 1ST floor 14/18 city road cardiff CF24 3DL
29 Jan 2003
Incorporation

FOOTPRINTS EXPORT ENTERPRISES AND SPORTS MANAGEMENT LTD Charges

12 August 2005
Legal charge
Delivered: 23 August 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 56 lingfield avenue sale. By way of fixed charge the…
10 June 2005
Legal charge
Delivered: 22 June 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 10 denmark road sale. By way of fixed charge the benefit of…