ACTION INDOOR SPORTS BIRMINGHAM CIC

Register to unlock more data on OkredoRegister

ACTION INDOOR SPORTS BIRMINGHAM CIC

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08986268

Incorporation date

08/04/2014

Size

Total Exemption Full

Contacts

Registered address

Registered address

Cherry Tree Cottage, Whittington Hurst, Lichfield WS13 8QWCopy
copy info iconCopy
See on map
Latest events (Record since 08/04/2014)
dot icon30/05/2025
Termination of appointment of Akeel Hussain as a director on 2025-05-30
dot icon29/05/2025
Confirmation statement made on 2025-05-29 with updates
dot icon02/05/2025
Appointment of Mr Akeel Hussain as a director on 2025-05-02
dot icon28/04/2025
Total exemption full accounts made up to 2024-09-30
dot icon18/09/2024
Registered office address changed from Stockland Green Leisure Centre Marsh Hill Erdington Birmingham B23 7EY England to Cherry Tree Cottage Whittington Hurst Lichfield WS13 8QW on 2024-09-18
dot icon18/09/2024
Termination of appointment of Andrew Hatcher as a director on 2024-09-13
dot icon18/09/2024
Confirmation statement made on 2024-09-08 with no updates
dot icon18/09/2024
Termination of appointment of Andrew Hatcher as a secretary on 2024-09-13
dot icon17/04/2024
Total exemption full accounts made up to 2023-09-30
dot icon18/09/2023
Confirmation statement made on 2023-09-08 with no updates
dot icon31/01/2023
Total exemption full accounts made up to 2022-09-30
dot icon20/09/2022
Confirmation statement made on 2022-09-08 with no updates
dot icon08/06/2022
Appointment of Mr Duncan Peter Norris as a director on 2022-06-01
dot icon08/06/2022
Termination of appointment of Kirtesh Anish Patel as a director on 2022-05-31
dot icon18/01/2022
Notification of Duncan Peter Norris as a person with significant control on 2022-01-14
dot icon11/01/2022
Total exemption full accounts made up to 2021-09-30
dot icon08/09/2021
Confirmation statement made on 2021-09-08 with no updates
dot icon11/12/2020
Total exemption full accounts made up to 2020-09-30
dot icon16/09/2020
Confirmation statement made on 2020-09-08 with no updates
dot icon16/09/2020
Registered office address changed from Action Indoor Sports Birimingham Cic Stockland Green Leisure Centre Marshall Hill Erdington Birmingham B23 7EY England to Stockland Green Leisure Centre Marsh Hill Erdington Birmingham B23 7EY on 2020-09-16
dot icon08/07/2020
Termination of appointment of Duncan Norris as a secretary on 2020-07-08
dot icon03/07/2020
Cessation of Duncan Norris as a person with significant control on 2020-07-03
dot icon03/07/2020
Appointment of Andrew Hatcher as a secretary on 2020-07-03
dot icon22/06/2020
Appointment of Mr Kirtesh Anish Patel as a director on 2020-06-15
dot icon15/06/2020
Termination of appointment of Duncan Norris as a director on 2020-06-15
dot icon29/04/2020
Total exemption full accounts made up to 2019-09-30
dot icon16/09/2019
Confirmation statement made on 2019-09-08 with no updates
dot icon12/02/2019
Total exemption full accounts made up to 2018-09-30
dot icon17/09/2018
Confirmation statement made on 2018-09-08 with no updates
dot icon18/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon04/04/2018
Registered office address changed from 58-60 Wetmore Road Burton on Trent Staffordshire DE14 1SN to Action Indoor Sports Birimingham Cic Stockland Green Leisure Centre Marshall Hill Erdington Birmingham B23 7EY on 2018-04-04
dot icon20/09/2017
Confirmation statement made on 2017-09-08 with no updates
dot icon01/09/2017
Termination of appointment of David Seal as a director on 2017-08-31
dot icon08/05/2017
Total exemption small company accounts made up to 2016-09-30
dot icon21/09/2016
Confirmation statement made on 2016-09-08 with updates
dot icon05/01/2016
Total exemption small company accounts made up to 2015-09-30
dot icon05/10/2015
Annual return made up to 2015-09-08 with full list of shareholders
dot icon01/07/2015
Registration of charge 089862680002, created on 2015-06-29
dot icon10/06/2015
Registration of charge 089862680001, created on 2015-06-02
dot icon31/03/2015
Appointment of Mr Andrew Hatcher as a director on 2015-03-31
dot icon31/03/2015
Appointment of Mr David Seal as a director on 2015-03-31
dot icon13/12/2014
Current accounting period extended from 2014-09-30 to 2015-09-30
dot icon08/09/2014
Annual return made up to 2014-09-08 with full list of shareholders
dot icon08/05/2014
Current accounting period shortened from 2015-04-30 to 2014-09-30
dot icon08/04/2014
Incorporation of a Community Interest Company
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
29/05/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
25.80K
-
0.00
69.03K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Duncan Norris
Director
08/04/2014 - 15/06/2020
7
Hussain, Akeel
Director
02/05/2025 - 30/05/2025
15
Hatcher, Andrew
Director
31/03/2015 - 13/09/2024
2
Norris, Duncan Peter
Director
01/06/2022 - Present
7
Seal, David William
Director
31/03/2015 - 31/08/2017
3

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ACTION INDOOR SPORTS BIRMINGHAM CIC

ACTION INDOOR SPORTS BIRMINGHAM CIC is an(a) Active company incorporated on 08/04/2014 with the registered office located at Cherry Tree Cottage, Whittington Hurst, Lichfield WS13 8QW. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ACTION INDOOR SPORTS BIRMINGHAM CIC?

toggle

ACTION INDOOR SPORTS BIRMINGHAM CIC is currently Active. It was registered on 08/04/2014 .

Where is ACTION INDOOR SPORTS BIRMINGHAM CIC located?

toggle

ACTION INDOOR SPORTS BIRMINGHAM CIC is registered at Cherry Tree Cottage, Whittington Hurst, Lichfield WS13 8QW.

What does ACTION INDOOR SPORTS BIRMINGHAM CIC do?

toggle

ACTION INDOOR SPORTS BIRMINGHAM CIC operates in the Operation of sports facilities (93.11 - SIC 2007) sector.

What is the latest filing for ACTION INDOOR SPORTS BIRMINGHAM CIC?

toggle

The latest filing was on 30/05/2025: Termination of appointment of Akeel Hussain as a director on 2025-05-30.