ETON SPORT LTD
WINDSOR

Hellopages » Berkshire » Windsor and Maidenhead » SL4 6AR

Company number 03935170
Status Active
Incorporation Date 23 February 2000
Company Type Private Limited Company
Address 127-128 HIGH STREET, ETON, WINDSOR, BERKSHIRE, SL4 6AR
Home Country United Kingdom
Nature of Business 47640 - Retail sale of sports goods, fishing gear, camping goods, boats and bicycles
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Confirmation statement made on 20 February 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 20 February 2016 with full list of shareholders Statement of capital on 2016-04-28 GBP 10,000 . The most likely internet sites of ETON SPORT LTD are www.etonsport.co.uk, and www.eton-sport.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and eight months. Eton Sport Ltd is a Private Limited Company. The company registration number is 03935170. Eton Sport Ltd has been working since 23 February 2000. The present status of the company is Active. The registered address of Eton Sport Ltd is 127 128 High Street Eton Windsor Berkshire Sl4 6ar. . MCKECHNIE, Stephen Robert is a Secretary of the company. CLARKE, Susan Jane is a Director of the company. MANCLARK, Craig Henry is a Director of the company. MCKECHNIE, Stephen Robert is a Director of the company. Secretary MELIK, Tara Elizabeth has been resigned. Director MELIK, Simon Mark Albert has been resigned. Director PIERCE, Glen James has been resigned. The company operates in "Retail sale of sports goods, fishing gear, camping goods, boats and bicycles".


Current Directors

Secretary
MCKECHNIE, Stephen Robert
Appointed Date: 20 March 2003

Director
CLARKE, Susan Jane
Appointed Date: 25 April 2010
80 years old

Director
MANCLARK, Craig Henry
Appointed Date: 10 February 2012
44 years old

Director
MCKECHNIE, Stephen Robert
Appointed Date: 20 March 2003
67 years old

Resigned Directors

Secretary
MELIK, Tara Elizabeth
Resigned: 28 March 2003
Appointed Date: 23 February 2000

Director
MELIK, Simon Mark Albert
Resigned: 28 March 2003
Appointed Date: 23 February 2000
61 years old

Director
PIERCE, Glen James
Resigned: 08 February 2010
Appointed Date: 23 February 2000
61 years old

Persons With Significant Control

Mr Stephen Robert Mckechnie
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – 75% or more

ETON SPORT LTD Events

13 Mar 2017
Confirmation statement made on 20 February 2017 with updates
26 Sep 2016
Total exemption small company accounts made up to 31 December 2015
28 Apr 2016
Annual return made up to 20 February 2016 with full list of shareholders
Statement of capital on 2016-04-28
  • GBP 10,000

28 Sep 2015
Total exemption small company accounts made up to 31 December 2014
12 Mar 2015
Annual return made up to 20 February 2015 with full list of shareholders
Statement of capital on 2015-03-12
  • GBP 10,000

...
... and 40 more events
24 Dec 2001
Total exemption small company accounts made up to 31 March 2001
24 Dec 2001
Delivery ext'd 3 mth 31/03/01
29 Mar 2001
Return made up to 23/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed

21 Apr 2000
Accounting reference date extended from 28/02/01 to 31/03/01
23 Feb 2000
Incorporation

ETON SPORT LTD Charges

31 May 2013
Charge code 0393 5170 0003
Delivered: 6 June 2013
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Notification of addition to or amendment of charge…
25 March 2009
Debenture
Delivered: 28 March 2009
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
19 March 2004
Debenture
Delivered: 27 March 2004
Status: Satisfied on 5 June 2013
Persons entitled: Arbuthnot Latham & Co LTD
Description: Fixed and floating charges over the undertaking and all…