BRITISH PARA TABLE TENNIS LIMITED

Register to unlock more data on OkredoRegister

BRITISH PARA TABLE TENNIS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09044357

Incorporation date

16/05/2014

Size

Micro Entity

Contacts

Registered address

Registered address

English Institute For Sport, Coleridge Road, Sheffield S9 5DACopy
copy info iconCopy
See on map
Latest events (Record since 16/05/2014)
dot icon11/02/2026
Appointment of Mr Neil Charles Kett Robinson as a director on 2025-07-26
dot icon02/02/2026
Director's details changed for Ms Rebecca Hembrough on 2026-02-02
dot icon04/12/2025
Micro company accounts made up to 2025-03-31
dot icon27/06/2025
Confirmation statement made on 2025-06-24 with no updates
dot icon12/02/2025
Termination of appointment of Maurice Hammerton as a director on 2025-02-07
dot icon13/12/2024
Current accounting period extended from 2024-12-31 to 2025-03-31
dot icon23/07/2024
Termination of appointment of Philip Mccallum as a director on 2024-07-19
dot icon22/07/2024
Confirmation statement made on 2024-06-24 with no updates
dot icon22/07/2024
Micro company accounts made up to 2023-12-31
dot icon07/06/2024
Confirmation statement made on 2024-06-07 with no updates
dot icon28/03/2024
Termination of appointment of Catherine Elizabeth Willcocks as a director on 2024-03-15
dot icon04/10/2023
Appointment of Mrs Adele Stach-Kevitz as a director on 2023-09-10
dot icon02/10/2023
Termination of appointment of Karen Margaret Tonge Obe as a director on 2023-09-10
dot icon13/06/2023
Confirmation statement made on 2023-06-07 with no updates
dot icon13/06/2023
Micro company accounts made up to 2022-12-31
dot icon24/02/2023
Statement of company's objects
dot icon24/02/2023
Memorandum and Articles of Association
dot icon24/02/2023
Resolutions
dot icon18/12/2022
Director's details changed for Mbe Karen Margaret Tonge on 2022-12-10
dot icon15/11/2022
Appointment of Mr Neil Robert Marples as a secretary on 2022-11-14
dot icon22/06/2022
Micro company accounts made up to 2021-12-31
dot icon07/06/2022
Confirmation statement made on 2022-06-07 with no updates
dot icon06/06/2022
Confirmation statement made on 2022-06-06 with no updates
dot icon18/05/2022
Confirmation statement made on 2022-05-16 with no updates
dot icon18/05/2022
Appointment of Mr Maurice Hammerton as a director on 2022-03-05
dot icon03/05/2022
Director's details changed for Mr Adam Kim Laws on 2022-05-03
dot icon28/02/2022
Termination of appointment of Michael Geoffrey Rawlings Smith as a secretary on 2022-01-14
dot icon01/07/2021
Micro company accounts made up to 2020-12-31
dot icon17/05/2021
Confirmation statement made on 2021-05-16 with no updates
dot icon22/01/2021
Termination of appointment of Robert Alan Geary as a director on 2020-12-31
dot icon19/10/2020
Certificate of change of name
dot icon19/10/2020
Change of name notice
dot icon19/10/2020
Change of name with request to seek comments from relevant body
dot icon08/09/2020
Micro company accounts made up to 2019-12-31
dot icon10/07/2020
Confirmation statement made on 2020-05-16 with no updates
dot icon16/03/2020
Appointment of Ms Rebecca Hembrough as a director on 2020-03-10
dot icon02/03/2020
Appointment of Ms Catherine Elizabeth Willcocks as a director on 2020-03-01
dot icon02/03/2020
Appointment of Mr John Lee Timms as a director on 2020-03-01
dot icon02/03/2020
Appointment of Mr Martin Graham Clark as a director on 2020-03-01
dot icon09/08/2019
Termination of appointment of Keith Thomas Childs as a director on 2019-07-31
dot icon23/05/2019
Micro company accounts made up to 2018-12-31
dot icon23/05/2019
Confirmation statement made on 2019-05-16 with no updates
dot icon07/01/2019
Termination of appointment of Olivia Maura Coady as a director on 2018-12-31
dot icon04/10/2018
Secretary's details changed for Michael Geoffrey Rawlings Smith on 2018-10-01
dot icon01/10/2018
Appointment of Mr Jaime Morgan Hitchcock as a director on 2018-07-01
dot icon01/10/2018
Appointment of Mr Adam Kim Laws as a director on 2018-07-01
dot icon01/10/2018
Appointment of Mr Philip Mccallum as a director on 2018-07-01
dot icon21/05/2018
Director's details changed for Mr Robert Alan Geary on 2017-12-14
dot icon21/05/2018
Micro company accounts made up to 2017-12-31
dot icon21/05/2018
Confirmation statement made on 2018-05-16 with no updates
dot icon21/05/2018
Termination of appointment of Rebecca Caroline Bisland as a director on 2018-02-07
dot icon23/06/2017
Appointment of Ms Melanie Cheung-Turner as a director on 2017-06-04
dot icon29/05/2017
Micro company accounts made up to 2016-12-31
dot icon29/05/2017
Confirmation statement made on 2017-05-16 with updates
dot icon25/05/2017
Appointment of Ms Rebecca Caroline Bisland as a director on 2017-04-01
dot icon25/05/2017
Termination of appointment of Jacqueline Sheldon as a director on 2017-02-08
dot icon26/08/2016
Micro company accounts made up to 2015-12-31
dot icon10/06/2016
Annual return made up to 2016-05-16 no member list
dot icon09/06/2016
Appointment of Ms Jackie Sheldon as a director on 2016-03-05
dot icon10/07/2015
Micro company accounts made up to 2014-12-31
dot icon08/06/2015
Annual return made up to 2015-05-16 no member list
dot icon08/06/2015
Appointment of Ms Olivia Maura Coady as a director on 2015-01-01
dot icon05/06/2015
Appointment of Mr Keith Thomas Childs as a director on 2015-01-01
dot icon05/06/2015
Registered office address changed from Brookside Hersey Road Caistor Lincolsnshire LN7 6RG to English Institute for Sport Coleridge Road Sheffield S9 5DA on 2015-06-05
dot icon05/06/2015
Termination of appointment of Peter George Taylor as a director on 2015-05-23
dot icon19/09/2014
Current accounting period shortened from 2015-05-31 to 2014-12-31
dot icon16/05/2014
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
24/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
31.59K
-
0.00
-
-
2022
0
32.45K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Tonge Obe, Karen Margaret
Director
16/05/2014 - 10/09/2023
1
Stach-Kevitz, Adele
Director
10/09/2023 - Present
6
Cheung-Turner, Melanie
Director
04/06/2017 - Present
4
Mccallum, Philip
Director
01/07/2018 - 19/07/2024
3
Clark, Martin Graham
Director
01/03/2020 - Present
4

Persons with Significant Control

1
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 BRITISH PARA TABLE TENNIS LIMITED

BRITISH PARA TABLE TENNIS LIMITED is an(a) Active company incorporated on 16/05/2014 with the registered office located at English Institute For Sport, Coleridge Road, Sheffield S9 5DA. There are currently 9 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BRITISH PARA TABLE TENNIS LIMITED?

toggle

BRITISH PARA TABLE TENNIS LIMITED is currently Active. It was registered on 16/05/2014 .

Where is BRITISH PARA TABLE TENNIS LIMITED located?

toggle

BRITISH PARA TABLE TENNIS LIMITED is registered at English Institute For Sport, Coleridge Road, Sheffield S9 5DA.

What does BRITISH PARA TABLE TENNIS LIMITED do?

toggle

BRITISH PARA TABLE TENNIS LIMITED operates in the Other sports activities (93.19/9 - SIC 2007) sector.

What is the latest filing for BRITISH PARA TABLE TENNIS LIMITED?

toggle

The latest filing was on 11/02/2026: Appointment of Mr Neil Charles Kett Robinson as a director on 2025-07-26.