B & M SPORTS AGENCIES LIMITED

Register to unlock more data on OkredoRegister

B & M SPORTS AGENCIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04458175

Incorporation date

11/06/2002

Size

Micro Entity

Contacts

Registered address

Registered address

BOOTH & CO, Coopers House Intake Lane, Ossett WF5 0RGCopy
copy info iconCopy
See on map
Latest events (Record since 11/06/2002)
dot icon16/12/2024
Final Gazette dissolved following liquidation
dot icon16/09/2024
Return of final meeting in a creditors' voluntary winding up
dot icon13/09/2023
Registered office address changed from 11 Ratten Row Dodworth Barnsley South Yorkshire S75 3RZ England to Coopers House Intake Lane Ossett WF5 0RG on 2023-09-13
dot icon12/09/2023
Resolutions
dot icon12/09/2023
Appointment of a voluntary liquidator
dot icon12/09/2023
Statement of affairs
dot icon26/06/2023
Confirmation statement made on 2023-06-11 with no updates
dot icon24/06/2023
Compulsory strike-off action has been discontinued
dot icon22/06/2023
Micro company accounts made up to 2022-06-30
dot icon10/06/2023
Compulsory strike-off action has been suspended
dot icon23/05/2023
First Gazette notice for compulsory strike-off
dot icon12/07/2022
Micro company accounts made up to 2021-06-30
dot icon24/06/2022
Confirmation statement made on 2022-06-11 with no updates
dot icon25/03/2022
Previous accounting period shortened from 2021-06-27 to 2021-06-26
dot icon23/06/2021
Confirmation statement made on 2021-06-11 with no updates
dot icon08/04/2021
Micro company accounts made up to 2020-06-30
dot icon19/08/2020
Micro company accounts made up to 2019-06-30
dot icon25/06/2020
Confirmation statement made on 2020-06-11 with no updates
dot icon22/06/2020
Previous accounting period shortened from 2019-06-28 to 2019-06-27
dot icon23/03/2020
Previous accounting period shortened from 2019-06-29 to 2019-06-28
dot icon24/01/2020
Registered office address changed from 20 the Stables Netherfield Penistone Sheffield South Yorkshire S36 7AA to 11 Ratten Row Dodworth Barnsley South Yorkshire S75 3RZ on 2020-01-24
dot icon26/06/2019
Micro company accounts made up to 2018-06-30
dot icon25/06/2019
Confirmation statement made on 2019-06-11 with no updates
dot icon27/03/2019
Previous accounting period shortened from 2018-06-30 to 2018-06-29
dot icon25/06/2018
Confirmation statement made on 2018-06-11 with no updates
dot icon29/03/2018
Micro company accounts made up to 2017-06-30
dot icon30/06/2017
Confirmation statement made on 2017-06-11 with no updates
dot icon26/06/2017
Notification of Bryan Stephen Sewell as a person with significant control on 2016-04-06
dot icon26/06/2017
Notification of Amanda Lesley Sewell as a person with significant control on 2016-04-06
dot icon29/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon12/07/2016
Annual return made up to 2016-06-11 with full list of shareholders
dot icon14/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon02/02/2016
Change of share class name or designation
dot icon02/02/2016
Resolutions
dot icon07/10/2015
Appointment of Mrs Amanda Lesley Sewell as a director on 2015-10-01
dot icon08/07/2015
Annual return made up to 2015-06-11 with full list of shareholders
dot icon08/07/2015
Director's details changed for Mr Bryan Stephen Sewell on 2015-06-11
dot icon08/07/2015
Secretary's details changed for Amanda Sewell on 2015-06-11
dot icon19/06/2015
Registered office address changed from Teal Lodge Lakeside View Penistone Yorkshire S36 7EX to 20 the Stables Netherfield Penistone Sheffield South Yorkshire S36 7AA on 2015-06-19
dot icon22/02/2015
Total exemption small company accounts made up to 2014-06-30
dot icon10/07/2014
Annual return made up to 2014-06-11 with full list of shareholders
dot icon06/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon25/07/2013
Annual return made up to 2013-06-11 with full list of shareholders
dot icon26/02/2013
Total exemption small company accounts made up to 2012-06-30
dot icon24/07/2012
Annual return made up to 2012-06-11 with full list of shareholders
dot icon20/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon28/06/2011
Annual return made up to 2011-06-11 with full list of shareholders
dot icon04/02/2011
Total exemption small company accounts made up to 2010-06-30
dot icon10/08/2010
Annual return made up to 2010-06-11 with full list of shareholders
dot icon10/08/2010
Director's details changed for Bryan Stephen Sewell on 2010-06-11
dot icon23/03/2010
Full accounts made up to 2009-06-30
dot icon26/06/2009
Return made up to 11/06/09; full list of members
dot icon26/02/2009
Total exemption small company accounts made up to 2008-06-30
dot icon16/07/2008
Return made up to 11/06/08; full list of members
dot icon23/01/2008
Total exemption small company accounts made up to 2007-06-30
dot icon17/09/2007
Return made up to 11/06/07; full list of members
dot icon19/12/2006
Total exemption small company accounts made up to 2006-06-30
dot icon24/08/2006
Return made up to 11/06/06; full list of members
dot icon24/05/2006
Total exemption small company accounts made up to 2005-06-30
dot icon28/06/2005
Return made up to 11/06/05; full list of members
dot icon26/04/2005
Total exemption small company accounts made up to 2004-06-30
dot icon23/06/2004
Return made up to 11/06/04; full list of members
dot icon15/03/2004
Director's particulars changed
dot icon15/03/2004
Secretary's particulars changed
dot icon15/03/2004
Registered office changed on 15/03/04 from: 28 nether royd view silkstone common barnsley yorkshire S75 4QQ
dot icon19/01/2004
Total exemption small company accounts made up to 2003-06-30
dot icon13/07/2003
Return made up to 11/06/03; full list of members
dot icon04/07/2002
Ad 11/06/02--------- £ si 97@1=97 £ ic 2/99
dot icon04/07/2002
New director appointed
dot icon04/07/2002
New secretary appointed
dot icon04/07/2002
Registered office changed on 04/07/02 from: marland house 13 huddersfield road barnsley south yorkshire S70 2LW
dot icon20/06/2002
Nc inc already adjusted 11/06/02
dot icon20/06/2002
Resolutions
dot icon20/06/2002
Secretary resigned
dot icon20/06/2002
Director resigned
dot icon20/06/2002
Registered office changed on 20/06/02 from: the studio, st nicholas close elstree herts WD6 3EW
dot icon11/06/2002
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2022
dot iconNext confirmation date
11/06/2024
dot iconLast change occurred
30/06/2022

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2022
dot iconNext account date
30/06/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
5.53K
-
0.00
-
-
2022
2
3.96K
-
0.00
-
-
2022
2
3.96K
-
0.00
-
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

3.96K £Descended-28.33 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
QA REGISTRARS LIMITED
Nominee Secretary
10/06/2002 - 10/06/2002
9026
QA NOMINEES LIMITED
Nominee Director
10/06/2002 - 10/06/2002
8850
Sewell, Bryan Stephen
Director
11/06/2002 - Present
2
Sewell, Amanda Lesley
Director
01/10/2015 - Present
4
Sewell, Amanda
Secretary
11/06/2002 - Present
-

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+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About B & M SPORTS AGENCIES LIMITED

B & M SPORTS AGENCIES LIMITED is an(a) Dissolved company incorporated on 11/06/2002 with the registered office located at BOOTH & CO, Coopers House Intake Lane, Ossett WF5 0RG. There are currently 3 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of B & M SPORTS AGENCIES LIMITED?

toggle

B & M SPORTS AGENCIES LIMITED is currently Dissolved. It was registered on 11/06/2002 and dissolved on 16/12/2024.

Where is B & M SPORTS AGENCIES LIMITED located?

toggle

B & M SPORTS AGENCIES LIMITED is registered at BOOTH & CO, Coopers House Intake Lane, Ossett WF5 0RG.

What does B & M SPORTS AGENCIES LIMITED do?

toggle

B & M SPORTS AGENCIES LIMITED operates in the Agents involved in the sale of a variety of goods (46.19 - SIC 2007) sector.

How many employees does B & M SPORTS AGENCIES LIMITED have?

toggle

B & M SPORTS AGENCIES LIMITED had 2 employees in 2022.

What is the latest filing for B & M SPORTS AGENCIES LIMITED?

toggle

The latest filing was on 16/12/2024: Final Gazette dissolved following liquidation.