PODIUM SPORT LIMITED
LIVERPOOL

Hellopages » Merseyside » Sefton » L31 9AH

Company number 02742827
Status Active
Incorporation Date 26 August 1992
Company Type Private Limited Company
Address 128 MOSS LANE, MAGHULL, LIVERPOOL, ENGLAND, L31 9AH
Home Country United Kingdom
Nature of Business 47640 - Retail sale of sports goods, fishing gear, camping goods, boats and bicycles
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Total exemption full accounts made up to 27 March 2016; Confirmation statement made on 26 August 2016 with updates; Total exemption small company accounts made up to 27 March 2015. The most likely internet sites of PODIUM SPORT LIMITED are www.podiumsport.co.uk, and www.podium-sport.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and one months. Podium Sport Limited is a Private Limited Company. The company registration number is 02742827. Podium Sport Limited has been working since 26 August 1992. The present status of the company is Active. The registered address of Podium Sport Limited is 128 Moss Lane Maghull Liverpool England L31 9ah. . RIMMER, Stephen Roy is a Secretary of the company. RIMMER, Stephen Roy is a Director of the company. Secretary LAWSON, John has been resigned. Secretary LAWSON, Simon James has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ARMSTRONG, Janet Kathryn, Dr has been resigned. Director LAWSON, John has been resigned. Director LAWSON, Simon James has been resigned. Director LAWSON, Timothy John has been resigned. Director MELLOR, Rachael Grace has been resigned. Director SLATER, Christopher Peter has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Retail sale of sports goods, fishing gear, camping goods, boats and bicycles".


Current Directors

Secretary
RIMMER, Stephen Roy
Appointed Date: 01 April 2006

Director
RIMMER, Stephen Roy
Appointed Date: 01 April 2006
63 years old

Resigned Directors

Secretary
LAWSON, John
Resigned: 01 April 2006
Appointed Date: 30 September 1998

Secretary
LAWSON, Simon James
Resigned: 01 August 1998
Appointed Date: 21 October 1992

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 21 October 1992
Appointed Date: 26 August 1992

Director
ARMSTRONG, Janet Kathryn, Dr
Resigned: 01 April 2006
Appointed Date: 31 March 1999
58 years old

Director
LAWSON, John
Resigned: 01 April 2006
Appointed Date: 21 October 1992
86 years old

Director
LAWSON, Simon James
Resigned: 30 September 1998
Appointed Date: 21 October 1992
55 years old

Director
LAWSON, Timothy John
Resigned: 01 August 1998
Appointed Date: 21 October 1992
60 years old

Director
MELLOR, Rachael Grace
Resigned: 09 November 2015
Appointed Date: 01 April 2006
61 years old

Director
SLATER, Christopher Peter
Resigned: 31 March 1999
Appointed Date: 21 October 1992
62 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 21 October 1992
Appointed Date: 26 August 1992

Persons With Significant Control

Mr Stephen Roy Rimmer
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – 75% or more

PODIUM SPORT LIMITED Events

25 Nov 2016
Total exemption full accounts made up to 27 March 2016
30 Aug 2016
Confirmation statement made on 26 August 2016 with updates
01 Dec 2015
Total exemption small company accounts made up to 27 March 2015
18 Nov 2015
Director's details changed for Mr Stephen Roy Rimmer on 16 November 2015
18 Nov 2015
Registered office address changed from 35 the Cutting Brockholes Holmfirth West Yorkshire HD9 7HL to 128 Moss Lane Maghull Liverpool L31 9AH on 18 November 2015
...
... and 77 more events
19 Oct 1992
Director resigned;new director appointed

19 Oct 1992
Secretary resigned;new director appointed

19 Oct 1992
Registered office changed on 19/10/92 from: 2 baches street london N1 6UB

09 Oct 1992
Company name changed warmbetter LIMITED\certificate issued on 12/10/92

26 Aug 1992
Incorporation