SPORT ACUMEN LIMITED
ST ALBANS ESPRIT EUROPA LIMITED

Hellopages » Hertfordshire » St Albans » AL3 4PA

Company number 08153397
Status Active
Incorporation Date 23 July 2012
Company Type Private Limited Company
Address 2ND FLOOR DAGNALL HOUSE, LOWER DAGNALL STREET, ST ALBANS, HERTFORDSHIRE, UNITED KINGDOM, AL3 4PA
Home Country United Kingdom
Nature of Business 46420 - Wholesale of clothing and footwear
Phone, email, etc

Since the company registration sixteen events have happened. The last three records are Registered office address changed from 3 College Yard Lower Dagnall Street St Albans Hertfordshire AL3 4PA to 2nd Floor Dagnall House Lower Dagnall Street St Albans Hertfordshire AL3 4PA on 24 October 2016; Total exemption small company accounts made up to 31 July 2016; Confirmation statement made on 23 July 2016 with updates. The most likely internet sites of SPORT ACUMEN LIMITED are www.sportacumen.co.uk, and www.sport-acumen.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and three months. Sport Acumen Limited is a Private Limited Company. The company registration number is 08153397. Sport Acumen Limited has been working since 23 July 2012. The present status of the company is Active. The registered address of Sport Acumen Limited is 2nd Floor Dagnall House Lower Dagnall Street St Albans Hertfordshire United Kingdom Al3 4pa. The company`s financial liabilities are £11.74k. It is £10.51k against last year. The cash in hand is £40.43k. It is £19.94k against last year. And the total assets are £44.46k, which is £20.44k against last year. BLUNDELL, Robin Rowland is a Director of the company. PEYTON JONES, Naomi Flora is a Director of the company. Secretary ALDBURY SECRETARIES LIMITED has been resigned. The company operates in "Wholesale of clothing and footwear".


sport acumen Key Finiance

LIABILITIES £11.74k
+856%
CASH £40.43k
+97%
TOTAL ASSETS £44.46k
+85%
All Financial Figures

Current Directors

Director
BLUNDELL, Robin Rowland
Appointed Date: 01 September 2012
66 years old

Director
PEYTON JONES, Naomi Flora
Appointed Date: 23 July 2012
59 years old

Resigned Directors

Secretary
ALDBURY SECRETARIES LIMITED
Resigned: 23 July 2012
Appointed Date: 23 July 2012

Persons With Significant Control

Mr Robin Rowland Blundell
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Ms Naomi Flora Peyton Jones
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SPORT ACUMEN LIMITED Events

24 Oct 2016
Registered office address changed from 3 College Yard Lower Dagnall Street St Albans Hertfordshire AL3 4PA to 2nd Floor Dagnall House Lower Dagnall Street St Albans Hertfordshire AL3 4PA on 24 October 2016
04 Oct 2016
Total exemption small company accounts made up to 31 July 2016
15 Aug 2016
Confirmation statement made on 23 July 2016 with updates
15 Jan 2016
Total exemption small company accounts made up to 31 July 2015
28 Jul 2015
Annual return made up to 23 July 2015 with full list of shareholders
Statement of capital on 2015-07-28
  • GBP 100

...
... and 6 more events
21 May 2013
Company name changed esprit europa LIMITED\certificate issued on 21/05/13
  • RES15 ‐ Change company name resolution on 2013-05-13

21 May 2013
Change of name notice
20 May 2013
Appointment of Mr Robin Rowland Blundell as a director
26 Jul 2012
Termination of appointment of Aldbury Secretaries Limited as a secretary
23 Jul 2012
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted