BD SPORT GROUP LTD

Register to unlock more data on OkredoRegister

BD SPORT GROUP LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08002860

Incorporation date

22/03/2012

Size

Micro Entity

Contacts

Registered address

Registered address

17 St Peters Place, Fleetwood, Lancashire FY7 6EBCopy
copy info iconCopy
See on map
Latest events (Record since 22/03/2012)
dot icon18/02/2025
Final Gazette dissolved via voluntary strike-off
dot icon03/12/2024
First Gazette notice for voluntary strike-off
dot icon26/11/2024
Application to strike the company off the register
dot icon10/09/2024
Micro company accounts made up to 2023-12-31
dot icon22/03/2024
Confirmation statement made on 2024-03-22 with no updates
dot icon22/03/2024
Micro company accounts made up to 2022-12-31
dot icon15/05/2023
Second filing of Confirmation Statement dated 2019-12-31
dot icon09/05/2023
Confirmation statement made on 2023-03-22 with no updates
dot icon07/03/2023
Director's details changed for Mr Tony Frank Warwick on 2023-02-16
dot icon07/12/2022
Micro company accounts made up to 2021-12-31
dot icon18/05/2022
Confirmation statement made on 2022-03-22 with no updates
dot icon21/12/2021
Micro company accounts made up to 2020-12-31
dot icon22/10/2021
Change of details for Mr Daniel Lewis as a person with significant control on 2021-10-21
dot icon22/10/2021
Change of details for Mr Daniel Lewis as a person with significant control on 2021-10-21
dot icon21/10/2021
Director's details changed for Mr Daniel Lewis on 2021-10-21
dot icon21/10/2021
Director's details changed for Mr Tony Frank Warwick on 2021-10-21
dot icon21/10/2021
Director's details changed for Mr Tony Frank Warwick on 2021-10-21
dot icon21/10/2021
Director's details changed for Mr Daniel Lewis on 2021-10-21
dot icon21/10/2021
Change of details for Mr Daniel Lewis as a person with significant control on 2021-10-21
dot icon19/10/2021
Director's details changed for Mr Daniel Lewis on 2021-10-19
dot icon19/10/2021
Change of details for Mr Daniel Lewis as a person with significant control on 2021-10-19
dot icon19/10/2021
Director's details changed for Mr Tony Frank Warwick on 2021-10-19
dot icon02/04/2021
Director's details changed
dot icon01/04/2021
Confirmation statement made on 2021-03-22 with no updates
dot icon08/01/2021
Termination of appointment of John Joseph Lee as a director on 2020-12-31
dot icon21/12/2020
Micro company accounts made up to 2019-12-31
dot icon29/09/2020
Registered office address changed from 17 st Peters Place Fleetwood Lancashire FY5 2DH England to 17 st Peters Place Fleetwood Lancashire FY7 6EB on 2020-09-29
dot icon20/04/2020
Confirmation statement made on 2020-03-22 with updates
dot icon26/09/2019
Micro company accounts made up to 2018-12-31
dot icon20/08/2019
Resolutions
dot icon06/06/2019
Registered office address changed from Morningside Linden Close Thornton Cleveleys Lancashire FY5 2RA United Kingdom to 17 st Peters Place Fleetwood Lancashire FY5 2DH on 2019-06-06
dot icon31/05/2019
Termination of appointment of Blair Mcgibbon as a director on 2019-05-29
dot icon25/04/2019
Confirmation statement made on 2019-03-22 with updates
dot icon21/03/2019
Director's details changed for Mr John Joseph Lee on 2018-11-13
dot icon13/09/2018
Micro company accounts made up to 2017-12-31
dot icon29/08/2018
Termination of appointment of Scott Secord as a director on 2018-08-15
dot icon26/06/2018
Director's details changed for Mr Scott Secord on 2018-06-25
dot icon25/06/2018
Director's details changed for Mr Scott Secord on 2018-06-25
dot icon22/06/2018
Withdrawal of a person with significant control statement on 2018-06-22
dot icon22/06/2018
Notification of Daniel Lewis as a person with significant control on 2017-11-28
dot icon27/04/2018
Appointment of Mr Daniel Lewis as a director on 2018-04-25
dot icon27/04/2018
Appointment of Mr Tony Frank Warwick as a director on 2018-04-25
dot icon27/04/2018
Appointment of Mr John Joseph Lee as a director on 2018-04-25
dot icon27/04/2018
Appointment of Mr Blair Mcgibbon as a director on 2018-04-25
dot icon11/04/2018
Confirmation statement made on 2018-03-22 with no updates
dot icon06/02/2018
Notification of a person with significant control statement
dot icon06/02/2018
Cessation of Gaming Nation Acquisition Corp as a person with significant control on 2017-03-02
dot icon11/12/2017
Current accounting period shortened from 2018-03-01 to 2017-12-31
dot icon08/11/2017
Notification of Gaming Nation Acquisition Corp as a person with significant control on 2017-03-02
dot icon08/11/2017
Cessation of John Joseph Lee as a person with significant control on 2017-03-02
dot icon08/11/2017
Cessation of Tony Frank Warwick as a person with significant control on 2017-03-02
dot icon17/10/2017
Micro company accounts made up to 2017-03-01
dot icon27/09/2017
Previous accounting period shortened from 2017-05-31 to 2017-03-01
dot icon12/05/2017
Confirmation statement made on 2017-03-02 with updates
dot icon27/03/2017
Confirmation statement made on 2017-03-22 with updates
dot icon08/03/2017
Termination of appointment of Tony Frank Warwick as a director on 2017-03-02
dot icon08/03/2017
Termination of appointment of John Joseph Lee as a director on 2017-03-02
dot icon08/03/2017
Appointment of Mr Scott Secord as a director on 2017-03-02
dot icon28/02/2017
Confirmation statement made on 2017-02-28 with updates
dot icon27/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon06/04/2016
Registered office address changed from 14 Westway Rossall Fleetwood Lancashire FY7 8JJ to Morningside Linden Close Thornton Cleveleys Lancashire FY5 2RA on 2016-04-06
dot icon06/04/2016
Director's details changed for Mr Tony Frank Warwick on 2016-04-05
dot icon29/03/2016
Annual return made up to 2016-03-22 with full list of shareholders
dot icon25/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon24/03/2015
Annual return made up to 2015-03-22 with full list of shareholders
dot icon11/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon26/03/2014
Annual return made up to 2014-03-22 with full list of shareholders
dot icon10/12/2013
Total exemption small company accounts made up to 2013-05-31
dot icon13/08/2013
Previous accounting period extended from 2012-11-30 to 2013-05-31
dot icon25/03/2013
Annual return made up to 2013-03-22 with full list of shareholders
dot icon19/04/2012
Statement of capital following an allotment of shares on 2012-04-04
dot icon26/03/2012
Current accounting period shortened from 2013-03-31 to 2012-11-30
dot icon22/03/2012
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* 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
31/12/2023
dot iconNext confirmation date
22/03/2025
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
dot iconNext due on
30/09/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
300.00
-
0.00
-
-
2022
0
300.00
-
0.00
-
-
2022
0
300.00
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

300.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lewis, Daniel
Director
25/04/2018 - Present
6
Warwick, Tony Frank
Director
25/04/2018 - Present
15
Warwick, Tony Frank
Director
22/03/2012 - 02/03/2017
15
Lee, John Joseph
Director
25/04/2018 - 31/12/2020
10
Lee, John Joseph
Director
22/03/2012 - 02/03/2017
10

Persons with Significant Control

4
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 BD SPORT GROUP LTD

BD SPORT GROUP LTD is an(a) Active company incorporated on 22/03/2012 with the registered office located at 17 St Peters Place, Fleetwood, Lancashire FY7 6EB. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BD SPORT GROUP LTD?

toggle

BD SPORT GROUP LTD is currently Active. It was registered on 22/03/2012 .

Where is BD SPORT GROUP LTD located?

toggle

BD SPORT GROUP LTD is registered at 17 St Peters Place, Fleetwood, Lancashire FY7 6EB.

What does BD SPORT GROUP LTD do?

toggle

BD SPORT GROUP LTD operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for BD SPORT GROUP LTD?

toggle

The latest filing was on 18/02/2025: Final Gazette dissolved via voluntary strike-off.