1000 MILE SPORTSWEAR LIMITED
WATFORD

Hellopages » Hertfordshire » Watford » WD24 4YY

Company number 03225405
Status Active
Incorporation Date 16 July 1996
Company Type Private Limited Company
Address UNIT N PENFOLD TRADING ESTATE, IMPERIAL WAY, WATFORD, WD24 4YY
Home Country United Kingdom
Nature of Business 32300 - Manufacture of sports goods
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Confirmation statement made on 16 July 2016 with updates; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of 1000 MILE SPORTSWEAR LIMITED are www.1000milesportswear.co.uk, and www.1000-mile-sportswear.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and three months. The distance to to Mill Hill Broadway Rail Station is 7.2 miles; to South Kenton Rail Station is 7.6 miles; to Sudbury Hill Harrow Rail Station is 8 miles; to Sudbury & Harrow Road Rail Station is 8.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.1000 Mile Sportswear Limited is a Private Limited Company. The company registration number is 03225405. 1000 Mile Sportswear Limited has been working since 16 July 1996. The present status of the company is Active. The registered address of 1000 Mile Sportswear Limited is Unit N Penfold Trading Estate Imperial Way Watford Wd24 4yy. . GALAUN, Fanelle is a Secretary of the company. GALAUN, David Benjamin is a Director of the company. GALAUN, Jack is a Director of the company. SOFFE, Greg is a Director of the company. ZEMMEL, Melissa Dina is a Director of the company. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director AVEYARD, Nicholas Charles has been resigned. Director CURRIE, Nicholas has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Manufacture of sports goods".


Current Directors

Secretary
GALAUN, Fanelle
Appointed Date: 06 August 1996

Director
GALAUN, David Benjamin
Appointed Date: 17 July 2014
48 years old

Director
GALAUN, Jack
Appointed Date: 06 August 1996
79 years old

Director
SOFFE, Greg
Appointed Date: 25 April 2003
63 years old

Director
ZEMMEL, Melissa Dina
Appointed Date: 17 July 2014
46 years old

Resigned Directors

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 06 August 1996
Appointed Date: 16 July 1996

Director
AVEYARD, Nicholas Charles
Resigned: 31 May 2011
Appointed Date: 05 March 1999
56 years old

Director
CURRIE, Nicholas
Resigned: 09 December 2005
Appointed Date: 01 December 1996
57 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 06 August 1996
Appointed Date: 16 July 1996

Persons With Significant Control

Mr Jack Galaun
Notified on: 6 April 2016
79 years old
Nature of control: Ownership of shares – 75% or more

1000 MILE SPORTSWEAR LIMITED Events

21 Nov 2016
Total exemption small company accounts made up to 31 July 2016
19 Aug 2016
Confirmation statement made on 16 July 2016 with updates
02 Feb 2016
Total exemption small company accounts made up to 31 July 2015
31 Aug 2015
Annual return made up to 16 July 2015 with full list of shareholders
Statement of capital on 2015-08-31
  • GBP 23

28 Nov 2014
Total exemption small company accounts made up to 31 July 2014
...
... and 64 more events
12 Aug 1996
Secretary resigned
12 Aug 1996
Director resigned
12 Aug 1996
New director appointed
12 Aug 1996
New secretary appointed
16 Jul 1996
Incorporation

1000 MILE SPORTSWEAR LIMITED Charges

5 December 2011
Debenture
Delivered: 10 December 2011
Status: Outstanding
Persons entitled: Jack Galaun and Fanelle Vivienne Galaun
Description: Fixed and floating charge over the undertaking and all…
12 February 2004
Fixed and floating charge
Delivered: 19 February 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland Commercial Services Limited (Security Holder)
Description: Fixed and floating charges over the undertaking and all…
25 November 1998
First fixed charge over credit balances
Delivered: 30 November 1998
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: All amounts from time to time standing to the credit of a…
20 August 1996
Mortgage debenture
Delivered: 3 September 1996
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…