REPLAY SPORTS LIMITED
SLOUGH

Hellopages » Buckinghamshire » South Bucks » SL3 6LS

Company number 02395765
Status Active
Incorporation Date 16 June 1989
Company Type Private Limited Company
Address 8 BUCKLAND GATE, WEXHAM, SLOUGH, BERKSHIRE, SL3 6LS
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 sixty-six events have happened. The last three records are Confirmation statement made on 14 December 2016 with updates; Total exemption full accounts made up to 29 February 2016; Annual return made up to 16 December 2015 with full list of shareholders Statement of capital on 2016-01-22 GBP 100 . The most likely internet sites of REPLAY SPORTS LIMITED are www.replaysports.co.uk, and www.replay-sports.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and four months. Replay Sports Limited is a Private Limited Company. The company registration number is 02395765. Replay Sports Limited has been working since 16 June 1989. The present status of the company is Active. The registered address of Replay Sports Limited is 8 Buckland Gate Wexham Slough Berkshire Sl3 6ls. . ERRINGTON, Joanne is a Secretary of the company. ERRINGTON, Gordon Bruce is a Director of the company. Secretary ERRINGTON, Sheila has been resigned. Director ERRINGTON, Richard Derek has been resigned. The company operates in "Retail sale of sports goods, fishing gear, camping goods, boats and bicycles".


Current Directors

Secretary
ERRINGTON, Joanne
Appointed Date: 05 December 2002

Director

Resigned Directors

Secretary
ERRINGTON, Sheila
Resigned: 05 December 2002

Director
ERRINGTON, Richard Derek
Resigned: 28 July 1995
69 years old

Persons With Significant Control

Mr Gordon Bruce Errington
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – 75% or more

REPLAY SPORTS LIMITED Events

14 Dec 2016
Confirmation statement made on 14 December 2016 with updates
30 Nov 2016
Total exemption full accounts made up to 29 February 2016
22 Jan 2016
Annual return made up to 16 December 2015 with full list of shareholders
Statement of capital on 2016-01-22
  • GBP 100

02 Dec 2015
Total exemption full accounts made up to 28 February 2015
27 Jan 2015
Annual return made up to 16 December 2014 with full list of shareholders
Statement of capital on 2015-01-27
  • GBP 100

...
... and 56 more events
12 Feb 1991
Full accounts made up to 30 September 1990

12 Feb 1991
Accounting reference date shortened from 31/03 to 30/09

03 Jan 1991
Return made up to 18/12/90; full list of members
29 Jun 1989
Secretary resigned;new secretary appointed

15 Jun 1989
Incorporation

REPLAY SPORTS LIMITED Charges

26 February 2001
Debenture
Delivered: 8 March 2001
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
11 August 2000
Legal mortgage
Delivered: 26 August 2000
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: 88 high street ruislip middlesex - AGL20984.
7 May 1996
Fixed and floating charge
Delivered: 21 May 1996
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…