Company number 04718243
Status Active
Incorporation Date 1 April 2003
Company Type Private Limited Company
Address CENTURY HOUSE, WAKEFIELD 41 INDUSTRIAL ESTATE, WAKEFIELD, WEST YORKSHIRE, WF2 0XG
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc
Since the company registration seventy-five events have happened. The last three records are Full accounts made up to 31 January 2016; Confirmation statement made on 17 August 2016 with updates; Termination of appointment of Richard John Hayes as a director on 30 June 2016. The most likely internet sites of SPORTSWIFT PROPERTIES LIMITED are www.sportswiftproperties.co.uk, and www.sportswift-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eleven months. Sportswift Properties Limited is a Private Limited Company.
The company registration number is 04718243. Sportswift Properties Limited has been working since 01 April 2003.
The present status of the company is Active. The registered address of Sportswift Properties Limited is Century House Wakefield 41 Industrial Estate Wakefield West Yorkshire Wf2 0xg. . BECK, Christopher Robbert is a Director of the company. BRYANT, Darren is a Director of the company. Secretary ELLIS, Helen has been resigned. Secretary HOYLE, Janet Elizabeth has been resigned. Secretary LONGSTAFFE, Andrew David has been resigned. Secretary POULTON, Victoria Jayne has been resigned. Director BARRACLOUGH, Anthony David has been resigned. Director HAYES, Richard John has been resigned. Director HOYLE, Dean has been resigned. Director HOYLE, Janet Elizabeth has been resigned. Director POPE, Bernadette Mary has been resigned. Director POULTON, Victoria Jayne has been resigned. The company operates in "Non-trading company".
Current Directors
Resigned Directors
Secretary
ELLIS, Helen
Resigned: 30 March 2007
Appointed Date: 01 January 2004
Director
HOYLE, Dean
Resigned: 08 April 2010
Appointed Date: 06 May 2003
58 years old
Persons With Significant Control
Sportswift Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
SPORTSWIFT PROPERTIES LIMITED Events
29 Sep 2016
Full accounts made up to 31 January 2016
18 Aug 2016
Confirmation statement made on 17 August 2016 with updates
01 Jul 2016
Termination of appointment of Richard John Hayes as a director on 30 June 2016
04 Dec 2015
Termination of appointment of Anthony David Barraclough as a director on 4 December 2015
24 Aug 2015
Annual return made up to 17 August 2015 with full list of shareholders
Statement of capital on 2015-08-24
...
... and 65 more events
16 May 2003
Resolutions
-
ELRES ‐
Elective resolution
16 May 2003
Resolutions
-
ELRES ‐
Elective resolution
16 May 2003
Resolutions
-
ELRES ‐
Elective resolution
16 May 2003
Resolutions
-
ELRES ‐
Elective resolution
01 Apr 2003
Incorporation
2 June 2010
Debenture
Delivered: 7 June 2010
Status: Satisfied
on 16 June 2015
Persons entitled: The Royal Bank of Scotland PLC as Security Trustee for Itself and the Secured Parties
Description: Fixed and floating charge over the undertaking and all…
1 May 2008
Composite debenture
Delivered: 8 May 2008
Status: Satisfied
on 23 June 2010
Persons entitled: The Royal Bank of Scotland PLC as Agent for National Westminster Bank PLC as Security Trustee
Description: F/H land being unit I century park brunel road wakefield 41…
23 May 2003
Legal charge
Delivered: 30 May 2003
Status: Satisfied
on 14 May 2008
Persons entitled: National Westminster Bank PLC
Description: Unit 1 century park wakefield 41 business park, wakefield…
14 May 2003
Debenture
Delivered: 16 May 2003
Status: Satisfied
on 14 May 2008
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…