TABLESPORT LIMITED
RUGBY

Hellopages » Warwickshire » Rugby » CV21 2SG
Company number 00735933
Status Active
Incorporation Date 20 September 1962
Company Type Private Limited Company
Address CENTRAL CHAMBERS, 45-47 ALBERT STREET, RUGBY, WARWICKSHIRE, CV21 2SG
Home Country United Kingdom
Nature of Business 93290 - Other amusement and recreation activities n.e.c.
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 31 May 2016; Confirmation statement made on 9 August 2016 with updates; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of TABLESPORT LIMITED are www.tablesport.co.uk, and www.tablesport.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-three years and five months. Tablesport Limited is a Private Limited Company. The company registration number is 00735933. Tablesport Limited has been working since 20 September 1962. The present status of the company is Active. The registered address of Tablesport Limited is Central Chambers 45 47 Albert Street Rugby Warwickshire Cv21 2sg. . DICKS, Patricia Valerie is a Secretary of the company. DICKS, Michael William is a Director of the company. Secretary DICKS, Michael William has been resigned. Secretary ROSS, Kathleen Mary has been resigned. Director DICKS, Patricia Valerie has been resigned. Director ROSS, Kathleen Mary has been resigned. The company operates in "Other amusement and recreation activities n.e.c.".


Current Directors

Secretary
DICKS, Patricia Valerie
Appointed Date: 15 June 2001

Director

Resigned Directors

Secretary
DICKS, Michael William
Resigned: 15 June 2001
Appointed Date: 20 July 1996

Secretary
ROSS, Kathleen Mary
Resigned: 20 July 1996

Director
DICKS, Patricia Valerie
Resigned: 15 June 2001
Appointed Date: 20 July 1996
78 years old

Director
ROSS, Kathleen Mary
Resigned: 20 July 1996
95 years old

Persons With Significant Control

Mr Michael William Dicks
Notified on: 6 April 2016
79 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

TABLESPORT LIMITED Events

15 Nov 2016
Total exemption small company accounts made up to 31 May 2016
30 Aug 2016
Confirmation statement made on 9 August 2016 with updates
22 Sep 2015
Total exemption small company accounts made up to 31 May 2015
11 Sep 2015
Annual return made up to 21 August 2015 with full list of shareholders
Statement of capital on 2015-09-11
  • GBP 4,735

16 Oct 2014
Total exemption small company accounts made up to 31 May 2014
...
... and 73 more events
05 Nov 1987
Accounts for a small company made up to 31 May 1987

05 Nov 1987
Return made up to 12/08/87; full list of members

10 Oct 1986
Accounts for a small company made up to 31 May 1986

10 Oct 1986
Return made up to 05/09/86; full list of members

22 Sep 1986
Director resigned

TABLESPORT LIMITED Charges

28 September 1981
Legal mortgage
Delivered: 9 October 1981
Status: Satisfied on 5 September 2013
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a factory premises in miles lane, long…
28 April 1978
Legal mortgage
Delivered: 17 May 1978
Status: Satisfied on 5 September 2013
Persons entitled: National Westminster Bank PLC
Description: Land and workshops at miles lane long buckby northampton as…
22 September 1977
Legal mortgage
Delivered: 28 September 1977
Status: Satisfied on 5 September 2013
Persons entitled: National Westminster Bank PLC
Description: F/Hold property known as land at miles lane long buckby…
9 January 1973
Legal mortgage
Delivered: 12 January 1973
Status: Satisfied on 5 September 2013
Persons entitled: National Westminster Bank PLC
Description: Land having a frontage to miles lane, long buckby…