SPORTSMARK DESIGNS LIMITED
WARWICK ALEXANDER & ARISS LIMITED


Company number 00469437
Status Active
Incorporation Date 10 June 1949
Company Type Private Limited Company
Address SIPLAS LTD, 1 HARRIS ROAD, WARWICK, WARWICKSHIRE, ENGLAND
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Accounts for a dormant company made up to 30 April 2016; Confirmation statement made on 22 December 2016 with updates; Satisfaction of charge 004694370004 in full. The most likely internet sites of SPORTSMARK DESIGNS LIMITED are www.sportsmarkdesigns.co.uk, and www.sportsmark-designs.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-six years and five months. Sportsmark Designs Limited is a Private Limited Company. The company registration number is 00469437. Sportsmark Designs Limited has been working since 10 June 1949. The present status of the company is Active. The registered address of Sportsmark Designs Limited is Siplas Ltd 1 Harris Road Warwick Warwickshire England. . GRAY, Derick is a Secretary of the company. GRAY, Derick is a Director of the company. GRAY, Gaynor Andrea is a Director of the company. The company operates in "Dormant Company".


Current Directors

Secretary

Director
GRAY, Derick

79 years old

Director
GRAY, Gaynor Andrea

79 years old

Persons With Significant Control

Siplas Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SPORTSMARK DESIGNS LIMITED Events

22 Dec 2016
Accounts for a dormant company made up to 30 April 2016
22 Dec 2016
Confirmation statement made on 22 December 2016 with updates
18 Nov 2016
Satisfaction of charge 004694370004 in full
18 Nov 2016
Satisfaction of charge 3 in full
09 Feb 2016
Annual return made up to 22 December 2015 with full list of shareholders
Statement of capital on 2016-02-09
  • GBP 3,000

...
... and 69 more events
10 Jan 1987
Full accounts made up to 30 April 1986

10 Jan 1987
Return made up to 13/09/86; full list of members

29 Oct 1986
Director resigned

29 Oct 1986
Registered office changed on 29/10/86 from: 36 broad street warwick

29 Oct 1986
Declaration of satisfaction of mortgage/charge

SPORTSMARK DESIGNS LIMITED Charges

23 May 2014
Charge code 0046 9437 0004
Delivered: 12 June 2014
Status: Satisfied on 18 November 2016
Persons entitled: Abn Amro Commercial Finance PLC
Description: Contains fixed charge…
29 September 2010
Debenture
Delivered: 30 September 2010
Status: Satisfied on 18 November 2016
Persons entitled: Venture Finance PLC
Description: Fixed and floating charge over the undertaking and all…
5 April 1983
Charge
Delivered: 11 April 1983
Status: Satisfied on 17 September 2010
Persons entitled: Midland Bank PLC
Description: Fixed & floating charge over undertaking and all property…
2 February 1979
Mortgage
Delivered: 23 February 1979
Status: Satisfied on 17 September 2010
Persons entitled: Midland Bank PLC
Description: F/H lands & premises being 36 broad street warwick together…