CLUB SPORT LTD

Register to unlock more data on OkredoRegister

CLUB SPORT LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04854291

Incorporation date

01/08/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

116 Queens Dock, Norfolk Street, Liverpool L1 0BGCopy
copy info iconCopy
See on map
Latest events (Record since 01/08/2003)
dot icon30/03/2026
Total exemption full accounts made up to 2025-07-31
dot icon30/07/2025
Confirmation statement made on 2025-07-30 with no updates
dot icon16/04/2025
Total exemption full accounts made up to 2024-07-31
dot icon09/09/2024
Registered office address changed from 303 Queens Dock Norfolk Street Liverpool L1 0BG England to 116 Queens Dock Norfolk Street Liverpool L1 0BG on 2024-09-09
dot icon20/08/2024
Confirmation statement made on 2024-07-30 with no updates
dot icon22/02/2024
Total exemption full accounts made up to 2023-07-31
dot icon17/08/2023
Confirmation statement made on 2023-07-30 with updates
dot icon27/01/2023
Total exemption full accounts made up to 2022-07-31
dot icon27/10/2022
Second filing of Confirmation Statement dated 2022-07-30
dot icon27/10/2022
Second filing of Confirmation Statement dated 2020-07-30
dot icon27/10/2022
Second filing of Confirmation Statement dated 2021-07-30
dot icon26/10/2022
Cessation of Joseph Royle Boggan as a person with significant control on 2020-01-01
dot icon26/10/2022
Cessation of Colin Ravenscroft as a person with significant control on 2020-01-01
dot icon26/10/2022
Notification of a person with significant control statement
dot icon11/10/2022
Registered office address changed from Heritage House 9B Hoghton Street Southport PR9 0TE England to 303 Queens Dock Norfolk Street Liverpool L1 0BG on 2022-10-11
dot icon19/08/2022
Confirmation statement made on 2022-07-30 with no updates
dot icon01/08/2022
Registered office address changed from C/O Philip T Jones & Partners Heritage House First Floor 9B Hoghton Street Southport Merseyside PR9 0TE to Heritage House 9B Hoghton Street Southport PR9 0TE on 2022-08-01
dot icon12/07/2022
Total exemption full accounts made up to 2021-07-31
dot icon06/08/2021
Confirmation statement made on 2021-07-30 with no updates
dot icon27/07/2021
Total exemption full accounts made up to 2020-07-31
dot icon28/04/2021
Previous accounting period shortened from 2020-07-29 to 2020-07-28
dot icon30/07/2020
Confirmation statement made on 2020-07-30 with no updates
dot icon17/04/2020
Total exemption full accounts made up to 2019-07-31
dot icon30/07/2019
Confirmation statement made on 2019-07-30 with no updates
dot icon29/04/2019
Total exemption full accounts made up to 2018-07-31
dot icon13/08/2018
Confirmation statement made on 2018-07-30 with updates
dot icon27/04/2018
Total exemption full accounts made up to 2017-07-31
dot icon06/10/2017
Statement of capital following an allotment of shares on 2017-10-06
dot icon04/08/2017
Confirmation statement made on 2017-07-30 with no updates
dot icon03/08/2017
Secretary's details changed for Mr Colin Ravenscroft on 2017-08-03
dot icon03/08/2017
Director's details changed for Mr Colin Ravenscroft on 2017-08-03
dot icon27/07/2017
Total exemption small company accounts made up to 2016-07-31
dot icon27/04/2017
Previous accounting period shortened from 2016-07-30 to 2016-07-29
dot icon03/08/2016
Confirmation statement made on 2016-07-30 with updates
dot icon22/07/2016
Total exemption small company accounts made up to 2015-07-31
dot icon22/04/2016
Previous accounting period shortened from 2015-07-31 to 2015-07-30
dot icon01/09/2015
Annual return made up to 2015-07-30 with full list of shareholders
dot icon24/04/2015
Total exemption small company accounts made up to 2014-07-31
dot icon03/09/2014
Annual return made up to 2014-07-30 with full list of shareholders
dot icon17/02/2014
Total exemption small company accounts made up to 2013-07-31
dot icon03/10/2013
Annual return made up to 2013-07-30 with full list of shareholders
dot icon31/01/2013
Total exemption small company accounts made up to 2012-07-31
dot icon14/09/2012
Annual return made up to 2012-07-30 with full list of shareholders
dot icon18/04/2012
Total exemption small company accounts made up to 2011-07-31
dot icon11/10/2011
Registered office address changed from 55 Hoghton Street Southport Merseyside PR9 0PG on 2011-10-11
dot icon30/08/2011
Annual return made up to 2011-07-30 with full list of shareholders
dot icon28/02/2011
Total exemption small company accounts made up to 2010-07-31
dot icon12/08/2010
Annual return made up to 2010-07-30 with full list of shareholders
dot icon12/08/2010
Director's details changed for Mr Joseph Royle Boggan on 2010-07-30
dot icon12/08/2010
Director's details changed for Colin Ravenscroft on 2010-07-30
dot icon16/04/2010
Total exemption small company accounts made up to 2009-07-31
dot icon31/07/2009
Return made up to 30/07/09; full list of members
dot icon31/07/2009
Director's change of particulars / joseph boggan / 31/01/2009
dot icon09/03/2009
Total exemption small company accounts made up to 2008-07-31
dot icon28/08/2008
Return made up to 30/07/08; full list of members
dot icon08/03/2008
Total exemption small company accounts made up to 2007-07-31
dot icon30/07/2007
Return made up to 30/07/07; full list of members
dot icon04/07/2007
Total exemption small company accounts made up to 2006-07-31
dot icon14/09/2006
Return made up to 01/08/06; full list of members
dot icon16/12/2005
Total exemption small company accounts made up to 2005-07-31
dot icon11/10/2005
Return made up to 01/08/05; full list of members
dot icon31/05/2005
Total exemption small company accounts made up to 2004-07-31
dot icon31/05/2005
Accounting reference date shortened from 31/08/04 to 31/07/04
dot icon29/09/2004
Return made up to 01/08/04; full list of members
dot icon08/09/2003
Ad 07/08/03--------- £ si 1@1=1 £ ic 1/2
dot icon08/09/2003
New director appointed
dot icon08/09/2003
New secretary appointed;new director appointed
dot icon06/08/2003
Secretary resigned
dot icon06/08/2003
Director resigned
dot icon01/08/2003
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
31/07/2024
dot iconNext confirmation date
30/07/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2024
dot iconNext account date
28/07/2025
dot iconNext due on
28/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
985.22K
-
0.00
276.04K
-
2022
4
2.40M
-
0.00
1.46M
-
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ravenscroft, Colin
Director
07/08/2003 - Present
10
Boggan, Joseph Royle
Director
07/08/2003 - Present
4
Ravenscroft, Colin
Secretary
07/08/2003 - 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

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 CLUB SPORT LTD

CLUB SPORT LTD is an(a) Active company incorporated on 01/08/2003 with the registered office located at 116 Queens Dock, Norfolk Street, Liverpool L1 0BG. There are currently 3 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 CLUB SPORT LTD?

toggle

CLUB SPORT LTD is currently Active. It was registered on 01/08/2003 .

Where is CLUB SPORT LTD located?

toggle

CLUB SPORT LTD is registered at 116 Queens Dock, Norfolk Street, Liverpool L1 0BG.

What does CLUB SPORT LTD do?

toggle

CLUB SPORT LTD operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for CLUB SPORT LTD?

toggle

The latest filing was on 30/03/2026: Total exemption full accounts made up to 2025-07-31.