C 'N' S SPORTS STARS LIMITED

Register to unlock more data on OkredoRegister

C 'N' S SPORTS STARS LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

07568342

Incorporation date

17/03/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

Stamford House, Northenden Road, Sale, Cheshire M33 2DHCopy
copy info iconCopy
See on map
Latest events (Record since 17/03/2011)
dot icon12/03/2026
Resolutions
dot icon12/03/2026
Appointment of a voluntary liquidator
dot icon06/03/2026
Declaration of solvency
dot icon06/03/2026
Registered office address changed from The Auld Bank 3 Front Street Hetton-Le-Hole Houghton Le Spring DH5 9PF England to Stamford House Northenden Road Sale Cheshire M33 2DH on 2026-03-06
dot icon30/10/2025
Total exemption full accounts made up to 2025-03-31
dot icon17/03/2025
Confirmation statement made on 2025-03-17 with no updates
dot icon27/11/2024
Director's details changed for Mr Christopher Hughes on 2024-11-25
dot icon27/11/2024
Change of details for Mr Christopher Hughes as a person with significant control on 2024-11-25
dot icon02/08/2024
Registered office address changed from Verdemar House 230 Park View Whitley Bay NE26 3QR England to The Auld Bank 3 Front Street Hetton-Le-Hole Houghton Le Spring DH5 9PF on 2024-08-02
dot icon02/08/2024
Change of details for Mr Steven Ashman as a person with significant control on 2024-07-15
dot icon02/08/2024
Director's details changed for Mr Steven Ashman on 2024-07-20
dot icon29/05/2024
Unaudited abridged accounts made up to 2024-03-31
dot icon03/04/2024
Confirmation statement made on 2024-03-17 with no updates
dot icon22/12/2023
Micro company accounts made up to 2023-03-31
dot icon27/03/2023
Confirmation statement made on 2023-03-17 with no updates
dot icon22/03/2023
Registered office address changed from C/O Hb+Co, Suite 1.4, Howard House Commercial Centre Howard Street North Shields NE30 1AR United Kingdom to Verdemar House 230 Park View Whitley Bay NE26 3QR on 2023-03-22
dot icon21/03/2023
Director's details changed for Mr Steven Ashman on 2023-03-17
dot icon21/03/2023
Director's details changed for Mr Christopher Hughes on 2023-03-17
dot icon23/12/2022
Micro company accounts made up to 2022-03-31
dot icon28/03/2022
Confirmation statement made on 2022-03-17 with no updates
dot icon20/12/2021
Micro company accounts made up to 2021-03-31
dot icon20/05/2021
Confirmation statement made on 2021-03-17 with no updates
dot icon19/11/2020
Micro company accounts made up to 2020-03-31
dot icon10/09/2020
Registered office address changed from C/O Hb+Co Cobalt Business Exchange Cobalt Park Way Newcastle upon Tyne United Kingdom to C/O Hb+Co, Suite 1.4, Howard House Commercial Centre Howard Street North Shields NE30 1AR on 2020-09-10
dot icon26/03/2020
Registered office address changed from C/O Sean Hannah+Co Ltd Cobalt Business Exchange Cobalt Park Way Newcastle upon Tyne NE28 9NZ to C/O Hb+Co Cobalt Business Exchange Cobalt Park Way Newcastle upon Tyne on 2020-03-26
dot icon25/03/2020
Confirmation statement made on 2020-03-17 with no updates
dot icon18/11/2019
Micro company accounts made up to 2019-03-31
dot icon25/03/2019
Confirmation statement made on 2019-03-17 with no updates
dot icon22/03/2019
Registered office address changed from Suite 3, Saville Exchange Howard Street North Shields Tyne and Wear NE30 1SE England to C/O Sean Hannah+Co Ltd Cobalt Business Exchange Cobalt Park Way Newcastle upon Tyne NE28 9NZ on 2019-03-22
dot icon20/11/2018
Micro company accounts made up to 2018-03-31
dot icon19/03/2018
Confirmation statement made on 2018-03-17 with no updates
dot icon16/02/2018
Registered office address changed from 33 Station Road Hetton-Le-Hole Sunderland Durham DH5 0AT to Suite 3, Saville Exchange Howard Street North Shields Tyne and Wear NE30 1SE on 2018-02-16
dot icon16/02/2018
Director's details changed for Christopher Hughes on 2018-02-14
dot icon16/02/2018
Change of details for Mr Christopher Hughes as a person with significant control on 2018-02-14
dot icon04/12/2017
Micro company accounts made up to 2017-03-31
dot icon23/03/2017
Confirmation statement made on 2017-03-17 with updates
dot icon24/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon31/10/2016
Director's details changed for Mr Steven Ashman on 2016-10-27
dot icon29/03/2016
Annual return made up to 2016-03-17 with full list of shareholders
dot icon22/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon20/03/2015
Annual return made up to 2015-03-17 with full list of shareholders
dot icon17/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon21/03/2014
Annual return made up to 2014-03-17 with full list of shareholders
dot icon06/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon24/04/2013
Annual return made up to 2013-03-17 with full list of shareholders
dot icon24/04/2013
Director's details changed for Mr Steven Ashman on 2012-11-07
dot icon20/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon04/04/2012
Annual return made up to 2012-03-17 with full list of shareholders
dot icon19/04/2011
Registered office address changed from 105a Houghton Road Hetton-Le-Hole Houghton Le Spring Tyne & Wear DH5 9PJ United Kingdom on 2011-04-19
dot icon19/04/2011
Director's details changed for Christopher Hughes on 2011-04-15
dot icon17/03/2011
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-10 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
17/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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
10
23.23K
-
0.00
-
-
2022
10
32.23K
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hughes, Christopher
Director
17/03/2011 - Present
8
Ashman, Steven
Director
17/03/2011 - Present
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

1,828
AS RODGERS (KIRTON) LIMITEDGill House, 140 Holyhead Road, Birmingham, West Midlands B21 0AF
Liquidation

Category:

Support activities for crop production

Comp. code:

04250361

Reg. date:

11/07/2001

Turnover:

-

No. of employees:

25
BURWELL HATCHERY LTDDencora Court, 2 Meridian Way, Norwich NR7 0TA
Liquidation

Category:

Raising of poultry

Comp. code:

05902236

Reg. date:

09/08/2006

Turnover:

-

No. of employees:

28
BEE-EQUIPMENT LTDC/O Begbies Traynor Innovation Centre Medway, Maidstone Road, Chatham, Kent ME5 9FD
Liquidation

Category:

Support activities for crop production

Comp. code:

04452359

Reg. date:

31/05/2002

Turnover:

-

No. of employees:

25
GREEN TASK FORCE LTD30 Old Bailey, London EC4M 7AU
Liquidation

Category:

Silviculture and other forestry activities

Comp. code:

12276479

Reg. date:

23/10/2019

Turnover:

-

No. of employees:

26
MKM AGRICULTURE LTDSuite 18 Stanta Business Centre, 3 Soothouse Spring, St. Albans, Hertfordshire AL3 6PF
Liquidation

Category:

Support activities for crop production

Comp. code:

08949463

Reg. date:

20/03/2014

Turnover:

-

No. of employees:

21

Description

copy info iconCopy

About C 'N' S SPORTS STARS LIMITED

C 'N' S SPORTS STARS LIMITED is an(a) Liquidation company incorporated on 17/03/2011 with the registered office located at Stamford House, Northenden Road, Sale, Cheshire M33 2DH. There are currently 2 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 C 'N' S SPORTS STARS LIMITED?

toggle

C 'N' S SPORTS STARS LIMITED is currently Liquidation. It was registered on 17/03/2011 .

Where is C 'N' S SPORTS STARS LIMITED located?

toggle

C 'N' S SPORTS STARS LIMITED is registered at Stamford House, Northenden Road, Sale, Cheshire M33 2DH.

What does C 'N' S SPORTS STARS LIMITED do?

toggle

C 'N' S SPORTS STARS LIMITED operates in the Activities of sport clubs (93.12 - SIC 2007) sector.

What is the latest filing for C 'N' S SPORTS STARS LIMITED?

toggle

The latest filing was on 12/03/2026: Resolutions.