ADAPTED SPORTS LIMITED

Register to unlock more data on OkredoRegister

ADAPTED SPORTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05869994

Incorporation date

07/07/2006

Size

Micro Entity

Contacts

Registered address

Registered address

134 High Street, Hythe CT21 5LBCopy
copy info iconCopy
See on map
Latest events (Record since 07/07/2006)
dot icon07/03/2023
Final Gazette dissolved via voluntary strike-off
dot icon20/12/2022
First Gazette notice for voluntary strike-off
dot icon12/12/2022
Application to strike the company off the register
dot icon21/10/2022
Micro company accounts made up to 2022-01-31
dot icon18/07/2022
Confirmation statement made on 2022-07-07 with no updates
dot icon22/10/2021
Micro company accounts made up to 2021-01-31
dot icon19/07/2021
Confirmation statement made on 2021-07-07 with no updates
dot icon09/07/2021
Director's details changed for Mrs Amanda Jane Taylor on 2021-07-09
dot icon28/05/2021
Termination of appointment of John David Bennett as a director on 2020-10-15
dot icon27/05/2021
Registered office address changed from 127 High Street Hythe CT21 5JJ England to 134 High Street Hythe CT21 5LB on 2021-05-27
dot icon17/11/2020
Micro company accounts made up to 2020-01-31
dot icon28/09/2020
Confirmation statement made on 2020-07-07 with no updates
dot icon12/08/2019
Confirmation statement made on 2019-07-07 with no updates
dot icon21/05/2019
Micro company accounts made up to 2019-01-31
dot icon21/08/2018
Micro company accounts made up to 2018-01-31
dot icon09/08/2018
Confirmation statement made on 2018-07-07 with no updates
dot icon12/07/2018
Registered office address changed from 3 High Street St Lawrence Ramsgate Kent CT11 0QL to 127 High Street Hythe CT21 5JJ on 2018-07-12
dot icon12/10/2017
Micro company accounts made up to 2017-01-31
dot icon27/07/2017
Confirmation statement made on 2017-07-07 with no updates
dot icon17/10/2016
Total exemption small company accounts made up to 2016-01-31
dot icon28/07/2016
Confirmation statement made on 2016-07-07 with updates
dot icon28/07/2016
Termination of appointment of Margaret Ann Bennett as a director on 2016-04-03
dot icon28/07/2016
Termination of appointment of Margaret Ann Bennett as a secretary on 2016-04-03
dot icon19/10/2015
Total exemption small company accounts made up to 2015-01-31
dot icon16/07/2015
Annual return made up to 2015-07-07 with full list of shareholders
dot icon16/10/2014
Micro company accounts made up to 2014-01-31
dot icon07/07/2014
Annual return made up to 2014-07-07 with full list of shareholders
dot icon15/01/2014
Director's details changed for Mrs Amanda Jane Taylor on 2014-01-15
dot icon28/10/2013
Total exemption small company accounts made up to 2013-01-31
dot icon09/07/2013
Annual return made up to 2013-07-07 with full list of shareholders
dot icon04/10/2012
Total exemption small company accounts made up to 2012-01-31
dot icon09/07/2012
Annual return made up to 2012-07-07 with full list of shareholders
dot icon20/10/2011
Total exemption small company accounts made up to 2011-01-31
dot icon11/07/2011
Annual return made up to 2011-07-07 with full list of shareholders
dot icon21/10/2010
Total exemption small company accounts made up to 2010-01-31
dot icon04/10/2010
Appointment of Mrs Margaret Ann Bennett as a director
dot icon04/10/2010
Appointment of Mrs Amanda Jane Taylor as a director
dot icon08/07/2010
Annual return made up to 2010-07-07 with full list of shareholders
dot icon27/11/2009
Total exemption small company accounts made up to 2009-01-31
dot icon28/07/2009
Return made up to 07/07/09; full list of members
dot icon28/07/2009
Registered office changed on 28/07/2009 from c/o peter j caswell, 3 high street, st lawrence ramsgate kent CT11 0QL
dot icon21/11/2008
Total exemption small company accounts made up to 2008-01-31
dot icon21/11/2008
Ad 31/07/08\gbp si 2@1=2\gbp ic 1/3\
dot icon12/08/2008
Return made up to 07/07/08; no change of members
dot icon10/08/2007
Return made up to 07/07/07; full list of members
dot icon26/07/2007
Accounts for a dormant company made up to 2007-01-31
dot icon26/07/2007
Accounting reference date shortened from 31/07/07 to 31/01/07
dot icon10/01/2007
New secretary appointed
dot icon08/01/2007
New director appointed
dot icon10/07/2006
Secretary resigned
dot icon10/07/2006
Director resigned
dot icon07/07/2006
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2022
dot iconNext confirmation date
07/07/2023
dot iconLast change occurred
31/01/2022

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/01/2022
dot iconNext account date
31/01/2023
dot iconNext due on
31/10/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
5.78K
-
0.00
-
-
2022
0
7.86K
-
0.00
-
-
2022
0
7.86K
-
0.00
-
-

Employees

2022

Employees

0 Descended-100 % *

Net Assets(GBP)

7.86K £Ascended36.16 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BHARDWAJ CORPORATE SERVICES LIMITED
Corporate Director
07/07/2006 - 10/07/2006
2636
Mr John David Bennett
Director
10/07/2006 - 15/10/2020
6
Mrs Amanda Jane Taylor
Director
01/10/2010 - Present
2
Bhardwaj, Ashok
Secretary
07/07/2006 - 10/07/2006
1237
Bennett, Margaret Ann
Director
01/10/2010 - 03/04/2016
1

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ADAPTED SPORTS LIMITED

ADAPTED SPORTS LIMITED is an(a) Active company incorporated on 07/07/2006 with the registered office located at 134 High Street, Hythe CT21 5LB. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ADAPTED SPORTS LIMITED?

toggle

ADAPTED SPORTS LIMITED is currently Active. It was registered on 07/07/2006 .

Where is ADAPTED SPORTS LIMITED located?

toggle

ADAPTED SPORTS LIMITED is registered at 134 High Street, Hythe CT21 5LB.

What does ADAPTED SPORTS LIMITED do?

toggle

ADAPTED SPORTS LIMITED operates in the Other sports activities (93.19/9 - SIC 2007) sector.

What is the latest filing for ADAPTED SPORTS LIMITED?

toggle

The latest filing was on 07/03/2023: Final Gazette dissolved via voluntary strike-off.