Company number 06764442
Status Active
Incorporation Date 3 December 2008
Company Type Private Limited Company
Address NO.2, COLESHILL MANOR OFFICE CAMPUS, COLESHILL, BIRMINGHAM, B46 1DL
Home Country United Kingdom
Nature of Business 93199 - Other sports activities
Phone, email, etc
Since the company registration twenty-seven events have happened. The last three records are Confirmation statement made on 3 December 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 3 December 2015 with full list of shareholders
Statement of capital on 2015-12-09
GBP 1
. The most likely internet sites of SPORT FIRST AGENCY LIMITED are www.sportfirstagency.co.uk, and www.sport-first-agency.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and three months. Sport First Agency Limited is a Private Limited Company.
The company registration number is 06764442. Sport First Agency Limited has been working since 03 December 2008.
The present status of the company is Active. The registered address of Sport First Agency Limited is No 2 Coleshill Manor Office Campus Coleshill Birmingham B46 1dl. . JC SECRETARIES LIMITED is a Secretary of the company. BLACK, Alexander Douglas Harold is a Director of the company. Director BLOOD, Michael James has been resigned. Director JC DIRECTORS LIMITED has been resigned. The company operates in "Other sports activities".
Current Directors
Secretary
JC SECRETARIES LIMITED
Appointed Date: 03 December 2008
Resigned Directors
Director
JC DIRECTORS LIMITED
Resigned: 12 January 2010
Appointed Date: 03 December 2008
Persons With Significant Control
Mr Alex Black
Notified on: 6 April 2016
52 years old
Nature of control: Ownership of shares – 75% or more
SPORT FIRST AGENCY LIMITED Events
09 Jan 2017
Confirmation statement made on 3 December 2016 with updates
21 Jul 2016
Accounts for a dormant company made up to 31 December 2015
09 Dec 2015
Annual return made up to 3 December 2015 with full list of shareholders
Statement of capital on 2015-12-09
09 Sep 2015
Accounts for a dormant company made up to 31 December 2014
19 Dec 2014
Annual return made up to 3 December 2014 with full list of shareholders
Statement of capital on 2014-12-19
...
... and 17 more events
15 Dec 2009
Director's details changed for Jc Directors Limited on 1 October 2009
15 Dec 2009
Secretary's details changed for Jc Secretaries Limited on 1 October 2009
08 Jan 2009
Memorandum and Articles of Association
24 Dec 2008
Company name changed jcco 198 LIMITED\certificate issued on 24/12/08
03 Dec 2008
Incorporation