Company number 09453895
Status Active
Incorporation Date 23 February 2015
Company Type Private Limited Company
Address 80 FAIRVIEW ROAD, STEVENAGE, HERTFORDSHIRE, UNITED KINGDOM, SG1 2NS
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc
Since the company registration thirteen events have happened. The last three records are Confirmation statement made on 23 February 2017 with updates; Total exemption small company accounts made up to 28 February 2016; Annual return made up to 23 February 2016 with full list of shareholders
Statement of capital on 2016-03-18
GBP 1,000
. The most likely internet sites of PRO SPORTS DEVELOPMENT LTD. are www.prosportsdevelopment.co.uk, and www.pro-sports-development.co.uk. The predicted number of employees is 1 to 10. The company’s age is ten years and twelve months. Pro Sports Development Ltd is a Private Limited Company.
The company registration number is 09453895. Pro Sports Development Ltd has been working since 23 February 2015.
The present status of the company is Active. The registered address of Pro Sports Development Ltd is 80 Fairview Road Stevenage Hertfordshire United Kingdom Sg1 2ns. . MAZZOCCHI, Sturge is a Director of the company. PRING, Matthew Peter is a Director of the company. Director GERAGHTY, Ricky has been resigned. Director LEGATOR, Allan David has been resigned. The company operates in "Other information technology service activities".
Current Directors
Resigned Directors
Director
GERAGHTY, Ricky
Resigned: 11 February 2016
Appointed Date: 23 February 2015
41 years old
Persons With Significant Control
Mr Sturge Mazzocchi
Notified on: 6 April 2016
41 years old
Nature of control: Ownership of shares – 75% or more
PRO SPORTS DEVELOPMENT LTD. Events
27 Feb 2017
Confirmation statement made on 23 February 2017 with updates
23 Nov 2016
Total exemption small company accounts made up to 28 February 2016
18 Mar 2016
Annual return made up to 23 February 2016 with full list of shareholders
Statement of capital on 2016-03-18
23 Feb 2016
Termination of appointment of Ricky Geraghty as a director on 11 February 2016
18 Dec 2015
Resolutions
-
RES01 ‐
Resolution of adoption of Articles of Association
-
RES01 ‐
Resolution of adoption of Articles of Association
...
... and 3 more events
13 Oct 2015
Statement by Directors
13 Oct 2015
Solvency Statement dated 04/10/15
13 Oct 2015
Sub-division of shares on 4 October 2015
13 Oct 2015
Resolutions
-
RES13 ‐
Subdivision/ shareholder consent to variations 04/10/2015
-
RES06 ‐
Resolution of reduction in issued share capital
-
RES06 ‐
Resolution of reduction in issued share capital
23 Feb 2015
Incorporation
Statement of capital on 2015-02-23
-
MODEL ARTICLES ‐
Model articles adopted