CENTRAL SPORTS DEVELOPMENTS LIMITED

Register to unlock more data on OkredoRegister

CENTRAL SPORTS DEVELOPMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05245987

Incorporation date

29/09/2004

Size

Micro Entity

Contacts

Registered address

Registered address

Trinity House, 28-30 Blucher Street, Birmingham B1 1QHCopy
copy info iconCopy
See on map
Latest events (Record since 29/09/2004)
dot icon18/12/2025
Final Gazette dissolved following liquidation
dot icon18/09/2025
Return of final meeting in a creditors' voluntary winding up
dot icon12/06/2025
Removal of liquidator by court order
dot icon28/08/2024
Liquidators' statement of receipts and payments to 2024-07-20
dot icon20/09/2023
Liquidators' statement of receipts and payments to 2023-07-20
dot icon28/07/2022
Registered office address changed from Nottingham Training & Education Carlton Road Nottingham NG3 2NR England to Trinity House 28-30 Blucher Street Birmingham B1 1QH on 2022-07-28
dot icon28/07/2022
Statement of affairs
dot icon28/07/2022
Appointment of a voluntary liquidator
dot icon28/07/2022
Resolutions
dot icon06/06/2022
Termination of appointment of Amer Ali as a director on 2022-04-01
dot icon06/06/2022
Cessation of Yasin Mohammed as a person with significant control on 2022-04-01
dot icon06/06/2022
Termination of appointment of Mohammed Yasin as a secretary on 2022-04-01
dot icon06/06/2022
Notification of Kiran Hassan as a person with significant control on 2022-04-01
dot icon06/06/2022
Termination of appointment of Mohammed Yasin as a director on 2022-04-01
dot icon22/03/2022
Micro company accounts made up to 2021-07-31
dot icon30/07/2021
Confirmation statement made on 2021-07-13 with no updates
dot icon29/05/2021
Micro company accounts made up to 2020-07-31
dot icon02/12/2020
Registered office address changed from C/O City College Nottingham City College Nottingham Carlton Road Nottingham Nottinghamshire NG3 2NR to Nottingham Training & Education Carlton Road Nottingham NG3 2NR on 2020-12-02
dot icon13/07/2020
Confirmation statement made on 2020-07-13 with no updates
dot icon30/06/2020
Confirmation statement made on 2020-06-30 with no updates
dot icon28/04/2020
Total exemption full accounts made up to 2019-07-31
dot icon01/07/2019
Confirmation statement made on 2019-06-30 with no updates
dot icon29/04/2019
Micro company accounts made up to 2018-07-31
dot icon02/07/2018
Confirmation statement made on 2018-06-30 with no updates
dot icon01/05/2018
Micro company accounts made up to 2017-07-31
dot icon30/04/2018
Previous accounting period shortened from 2017-12-31 to 2017-07-31
dot icon15/01/2018
Termination of appointment of Imtiaz Rasool as a director on 2017-12-01
dot icon17/11/2017
Appointment of Miss Kiran Hassan as a director on 2017-11-10
dot icon28/09/2017
Micro company accounts made up to 2016-12-31
dot icon03/07/2017
Appointment of Mr Mohammed Yasin as a secretary on 2017-06-20
dot icon03/07/2017
Termination of appointment of Syed Farooq Ali Shah Bokhari as a secretary on 2017-06-20
dot icon03/07/2017
Confirmation statement made on 2017-06-30 with no updates
dot icon27/09/2016
Total exemption full accounts made up to 2015-12-31
dot icon15/07/2016
Confirmation statement made on 2016-06-30 with updates
dot icon29/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon02/07/2015
Annual return made up to 2015-06-30 with full list of shareholders
dot icon07/05/2015
Audit exemption statement of guarantee by parent company for period ending 31/12/13
dot icon30/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon08/07/2014
Annual return made up to 2014-06-30 with full list of shareholders
dot icon05/11/2013
Annual return made up to 2013-09-29 with full list of shareholders
dot icon03/10/2013
Accounts for a small company made up to 2012-12-31
dot icon04/10/2012
Annual return made up to 2012-09-29 with full list of shareholders
dot icon10/08/2012
Total exemption small company accounts made up to 2011-12-31
dot icon14/11/2011
Annual return made up to 2011-09-29 with full list of shareholders
dot icon14/11/2011
Registered office address changed from C/O Nottingham Community College Carlton Road Nottingham Nottinghamshire NG3 2NR on 2011-11-14
dot icon17/08/2011
Total exemption small company accounts made up to 2010-12-31
dot icon01/03/2011
Appointment of Imtiaz Rasool as a director
dot icon18/02/2011
Termination of appointment of Syed Bokhari as a director
dot icon08/02/2011
Appointment of Amer Ali as a director
dot icon01/02/2011
Termination of appointment of Tasawar Chaudry as a director
dot icon01/02/2011
Appointment of Mr Mohammed Yasin as a director
dot icon30/09/2010
Annual return made up to 2010-09-29 with full list of shareholders
dot icon29/09/2010
Director's details changed for Tasawar Chaudry on 2009-10-01
dot icon09/08/2010
Total exemption small company accounts made up to 2009-12-31
dot icon07/04/2010
Annual return made up to 2009-09-29 with full list of shareholders
dot icon12/11/2009
Annual return made up to 2008-09-29 with full list of shareholders
dot icon21/09/2009
Total exemption full accounts made up to 2008-12-31
dot icon19/01/2009
Return made up to 31/12/07; no change of members
dot icon30/09/2008
Total exemption full accounts made up to 2007-12-31
dot icon21/10/2007
Total exemption full accounts made up to 2006-12-31
dot icon16/10/2007
Return made up to 29/09/07; no change of members
dot icon16/11/2006
Return made up to 29/09/06; full list of members
dot icon28/07/2006
Total exemption full accounts made up to 2005-12-31
dot icon13/12/2005
Return made up to 29/09/05; full list of members
dot icon14/07/2005
Accounting reference date extended from 30/09/05 to 31/12/05
dot icon15/03/2005
Secretary's particulars changed;director's particulars changed
dot icon27/10/2004
New secretary appointed;new director appointed
dot icon11/10/2004
Secretary resigned
dot icon11/10/2004
Director resigned
dot icon11/10/2004
New director appointed
dot icon11/10/2004
Registered office changed on 11/10/04 from: 12 york place leeds west yorkshire LS1 2DS
dot icon29/09/2004
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

8
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2021
dot iconNext confirmation date
13/07/2022
dot iconLast change occurred
31/07/2021

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/07/2021
dot iconNext account date
31/07/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
8
128.40K
-
0.00
-
-
2021
8
128.40K
-
0.00
-
-

Employees

2021

Employees

8 Ascended- *

Net Assets(GBP)

128.40K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rasool, Imtiaz
Director
02/12/2010 - 01/12/2017
41
Ali, Amer
Director
10/11/2010 - 01/04/2022
6
YORK PLACE COMPANY SECRETARIES LIMITED
Nominee Secretary
29/09/2004 - 29/09/2004
12711
YORK PLACE COMPANY NOMINEES LIMITED
Nominee Director
29/09/2004 - 29/09/2004
12820
Hassan, Kiran Fatima
Director
10/11/2017 - Present
14

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

11,005
BUNLOIT REWILDING LTDThe Old School House, Bunloit Estate, Drumnadrochit, Inverness-Shire IV63 6XG
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

SC693021

Reg. date:

22/03/2021

Turnover:

-

No. of employees:

8
BANGKOK LTDC/O B&C Associates Limited Concorde House, Grenville Place, London NW7 3SA
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

11626460

Reg. date:

16/10/2018

Turnover:

-

No. of employees:

8
COCKLAKES ENTERPRISES LIMITEDCocklakes House, Troutbeck, Penrith, Cumbria CA11 0SG
Dissolved

Category:

Raising of poultry

Comp. code:

04273332

Reg. date:

20/08/2001

Turnover:

-

No. of employees:

10
EDUARD TRADERS LTD27a Steeley Lane, Chorley PR6 0RJ
Dissolved

Category:

Mixed farming

Comp. code:

12330096

Reg. date:

25/11/2019

Turnover:

-

No. of employees:

8
COUNTESS WELLS BREEDING LTD1 Claydon Business Park, Gipping Road Great Blakenham, Ipswich, Suffolk IP6 0NL
Dissolved

Category:

Raising of swine/pigs

Comp. code:

05470888

Reg. date:

03/06/2005

Turnover:

-

No. of employees:

9

Description

copy info iconCopy

About CENTRAL SPORTS DEVELOPMENTS LIMITED

CENTRAL SPORTS DEVELOPMENTS LIMITED is an(a) Dissolved company incorporated on 29/09/2004 with the registered office located at Trinity House, 28-30 Blucher Street, Birmingham B1 1QH. There is currently 1 active director according to the latest confirmation statement. Number of employees 8 according to last financial statements.

Frequently Asked Questions

What is the current status of CENTRAL SPORTS DEVELOPMENTS LIMITED?

toggle

CENTRAL SPORTS DEVELOPMENTS LIMITED is currently Dissolved. It was registered on 29/09/2004 and dissolved on 18/12/2025.

Where is CENTRAL SPORTS DEVELOPMENTS LIMITED located?

toggle

CENTRAL SPORTS DEVELOPMENTS LIMITED is registered at Trinity House, 28-30 Blucher Street, Birmingham B1 1QH.

What does CENTRAL SPORTS DEVELOPMENTS LIMITED do?

toggle

CENTRAL SPORTS DEVELOPMENTS LIMITED operates in the Fitness facilities (93.13 - SIC 2007) sector.

How many employees does CENTRAL SPORTS DEVELOPMENTS LIMITED have?

toggle

CENTRAL SPORTS DEVELOPMENTS LIMITED had 8 employees in 2021.

What is the latest filing for CENTRAL SPORTS DEVELOPMENTS LIMITED?

toggle

The latest filing was on 18/12/2025: Final Gazette dissolved following liquidation.