SPORTS POWER LIMITED
SURREY

Hellopages » Surrey » Reigate and Banstead » RH1 5LH

Company number 03060316
Status Active
Incorporation Date 23 May 1995
Company Type Private Limited Company
Address 2 JASMINE CLOSE, REDHILL, SURREY, RH1 5LH
Home Country United Kingdom
Nature of Business 45200 - Maintenance and repair of motor vehicles, 45400 - Sale, maintenance and repair of motorcycles and related parts and accessories
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Total exemption small company accounts made up to 30 September 2016; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 23 May 2016 with full list of shareholders Statement of capital on 2016-06-15 GBP 2 . The most likely internet sites of SPORTS POWER LIMITED are www.sportspower.co.uk, and www.sports-power.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and five months. Sports Power Limited is a Private Limited Company. The company registration number is 03060316. Sports Power Limited has been working since 23 May 1995. The present status of the company is Active. The registered address of Sports Power Limited is 2 Jasmine Close Redhill Surrey Rh1 5lh. The company`s financial liabilities are £14.48k. It is £3.05k against last year. The cash in hand is £7.44k. It is £-14.65k against last year. And the total assets are £32.44k, which is £-1.59k against last year. BOWNESS, Sharon Elizabeth is a Director of the company. Secretary HARRINGTON, Sally Elizabeth has been resigned. Secretary HORSFALL, Timothy David George has been resigned. Nominee Secretary THOMAS, Howard has been resigned. Director CORLESS, Jason Patrick has been resigned. The company operates in "Maintenance and repair of motor vehicles".


sports power Key Finiance

LIABILITIES £14.48k
+26%
CASH £7.44k
-67%
TOTAL ASSETS £32.44k
-5%
All Financial Figures

Current Directors

Director
BOWNESS, Sharon Elizabeth
Appointed Date: 22 May 1997
68 years old

Resigned Directors

Secretary
HARRINGTON, Sally Elizabeth
Resigned: 17 June 1996
Appointed Date: 23 May 1995

Secretary
HORSFALL, Timothy David George
Resigned: 01 September 2009
Appointed Date: 17 June 1996

Nominee Secretary
THOMAS, Howard
Resigned: 23 May 1995
Appointed Date: 23 May 1995

Director
CORLESS, Jason Patrick
Resigned: 22 May 1997
Appointed Date: 23 May 1995
57 years old

SPORTS POWER LIMITED Events

02 Mar 2017
Total exemption small company accounts made up to 30 September 2016
20 Jun 2016
Total exemption small company accounts made up to 30 September 2015
15 Jun 2016
Annual return made up to 23 May 2016 with full list of shareholders
Statement of capital on 2016-06-15
  • GBP 2

15 Jun 2015
Total exemption small company accounts made up to 30 September 2014
06 Jun 2015
Annual return made up to 23 May 2015 with full list of shareholders
Statement of capital on 2015-06-06
  • GBP 2

...
... and 48 more events
09 Jul 1996
New secretary appointed
24 Jun 1996
Return made up to 23/05/96; full list of members
  • 363(C) ‐

11 Feb 1996
Accounting reference date notified as 30/09
24 May 1995
Secretary resigned
23 May 1995
Incorporation