THE HORSERACING SPONSORS ASSOCIATION LIMITED

Register to unlock more data on OkredoRegister

THE HORSERACING SPONSORS ASSOCIATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03037891

Incorporation date

23/03/1995

Size

Micro Entity

Contacts

Registered address

Registered address

James Pilcher House, 49/50 Windmill Street, Gravesend, Kent DA12 1BGCopy
copy info iconCopy
See on map
Latest events (Record since 24/03/1995)
dot icon30/08/2022
Final Gazette dissolved via compulsory strike-off
dot icon14/06/2022
First Gazette notice for compulsory strike-off
dot icon06/12/2021
Micro company accounts made up to 2021-03-31
dot icon05/05/2021
Confirmation statement made on 2021-03-24 with no updates
dot icon22/02/2021
Micro company accounts made up to 2020-03-31
dot icon20/04/2020
Confirmation statement made on 2020-03-24 with no updates
dot icon10/12/2019
Micro company accounts made up to 2019-03-31
dot icon29/04/2019
Confirmation statement made on 2019-03-24 with no updates
dot icon05/02/2019
Registered office address changed from 53 Northampton Road Market Harborough Leicestershire LE16 9HB to James Pilcher House 49/50 Windmill Street Gravesend Kent DA12 1BG on 2019-02-05
dot icon29/01/2019
Director's details changed for Mr Roger John Easterby on 2019-01-25
dot icon04/12/2018
Appointment of Mr David Michael Bradshaw as a director on 2018-12-01
dot icon04/12/2018
Appointment of Mrs Tanya Stevenson as a director on 2018-12-01
dot icon04/12/2018
Appointment of Mrs Katherine Mary Hills as a director on 2018-12-01
dot icon04/12/2018
Termination of appointment of Nigel Lindsay Payne as a director on 2018-12-01
dot icon04/12/2018
Termination of appointment of Bernard Dennis Gover as a director on 2018-12-01
dot icon14/08/2018
Micro company accounts made up to 2018-03-31
dot icon30/04/2018
Confirmation statement made on 2018-03-24 with no updates
dot icon25/07/2017
Micro company accounts made up to 2017-03-31
dot icon10/04/2017
Confirmation statement made on 2017-03-24 with updates
dot icon24/10/2016
Total exemption small company accounts made up to 2016-03-31
dot icon25/05/2016
Annual return made up to 2016-03-24 no member list
dot icon15/09/2015
Total exemption small company accounts made up to 2015-03-31
dot icon06/05/2015
Annual return made up to 2015-03-24 no member list
dot icon05/12/2014
Accounts for a small company made up to 2014-03-31
dot icon18/04/2014
Annual return made up to 2014-03-24 no member list
dot icon18/12/2013
Full accounts made up to 2013-03-31
dot icon14/06/2013
Appointment of Mr Roger John Easterby as a director
dot icon13/06/2013
Appointment of Mr Nigel Lindsay Payne as a director
dot icon10/04/2013
Annual return made up to 2013-03-24 no member list
dot icon18/01/2013
Termination of appointment of George Ward as a director
dot icon18/01/2013
Registered office address changed from Suite 7 6 the Broadway Mill Hill London NW7 3LL United Kingdom on 2013-01-18
dot icon02/01/2013
Accounts for a small company made up to 2012-03-31
dot icon07/12/2012
Termination of appointment of George Ward as a secretary
dot icon06/12/2012
Termination of appointment of George Ward as a secretary
dot icon26/03/2012
Annual return made up to 2012-03-24 no member list
dot icon20/03/2012
Registered office address changed from Stirling Way Borehamwood Hertfordshire WD6 2AZ on 2012-03-20
dot icon03/01/2012
Full accounts made up to 2011-03-31
dot icon01/09/2011
Miscellaneous
dot icon08/06/2011
Annual return made up to 2011-03-24 no member list
dot icon10/12/2010
Full accounts made up to 2010-03-31
dot icon24/03/2010
Annual return made up to 2010-03-24 no member list
dot icon24/03/2010
Director's details changed for Mr George Henry Reginald Ward on 2010-03-24
dot icon24/03/2010
Secretary's details changed for Mr George Henry Reginald Ward on 2010-03-24
dot icon24/03/2010
Director's details changed for Bernard Dennis Gover on 2010-03-24
dot icon23/02/2010
Full accounts made up to 2009-03-31
dot icon15/05/2009
Annual return made up to 24/03/09
dot icon05/02/2009
Full accounts made up to 2008-03-31
dot icon14/04/2008
Annual return made up to 24/03/08
dot icon27/12/2007
Full accounts made up to 2007-03-31
dot icon27/03/2007
Annual return made up to 24/03/07
dot icon08/02/2007
Full accounts made up to 2006-03-31
dot icon29/03/2006
Annual return made up to 24/03/06
dot icon04/02/2006
Full accounts made up to 2005-03-31
dot icon20/04/2005
Annual return made up to 24/03/05
dot icon31/01/2005
Full accounts made up to 2004-03-31
dot icon22/03/2004
Annual return made up to 24/03/04
dot icon23/12/2003
Full accounts made up to 2003-03-31
dot icon02/04/2003
Annual return made up to 24/03/03
dot icon20/01/2003
Full accounts made up to 2002-03-31
dot icon29/06/2002
Annual return made up to 24/03/02
dot icon18/01/2002
Full accounts made up to 2001-03-31
dot icon20/04/2001
Annual return made up to 24/03/01
dot icon05/02/2001
Full accounts made up to 2000-03-31
dot icon17/05/2000
Annual return made up to 24/03/00
dot icon03/02/2000
Full accounts made up to 1999-03-31
dot icon22/05/1999
Annual return made up to 24/03/99
dot icon01/02/1999
Full accounts made up to 1998-03-31
dot icon01/06/1998
Annual return made up to 24/03/98
dot icon02/02/1998
Full accounts made up to 1997-03-31
dot icon07/04/1997
Annual return made up to 24/03/97
dot icon24/01/1997
Full accounts made up to 1996-03-31
dot icon03/04/1996
Annual return made up to 24/03/96
dot icon10/11/1995
Accounting reference date notified as 31/03
dot icon25/04/1995
Director resigned;new director appointed
dot icon25/04/1995
Secretary resigned;new secretary appointed;new director appointed
dot icon25/04/1995
Registered office changed on 25/04/95 from: crown house 64 whitchurch road cardiff south glamorgan CF4 3LX
dot icon24/03/1995
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/03/2021
dot iconLast change occurred
30/03/2021

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/03/2021
dot iconNext account date
30/03/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
24.58K
-
0.00
-
-
2021
-
24.58K
-
0.00
-
-

Employees

2021

Employees

-

Net Assets(GBP)

24.58K £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
Harrison, Irene Lesley
Nominee Secretary
23/03/1995 - 23/03/1995
3811
Business Information Research & Reporting Limited
Nominee Director
23/03/1995 - 23/03/1995
5082
Payne, Nigel Lindsay
Director
10/06/2013 - 30/11/2018
11
Gover, Bernard Dennis
Director
23/03/1995 - 30/11/2018
21
Ward, George Henry Reginald
Director
23/03/1995 - 22/04/2012
6

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+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About THE HORSERACING SPONSORS ASSOCIATION LIMITED

THE HORSERACING SPONSORS ASSOCIATION LIMITED is an(a) Dissolved company incorporated on 23/03/1995 with the registered office located at James Pilcher House, 49/50 Windmill Street, Gravesend, Kent DA12 1BG. There are currently 4 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 THE HORSERACING SPONSORS ASSOCIATION LIMITED?

toggle

THE HORSERACING SPONSORS ASSOCIATION LIMITED is currently Dissolved. It was registered on 23/03/1995 and dissolved on 29/08/2022.

Where is THE HORSERACING SPONSORS ASSOCIATION LIMITED located?

toggle

THE HORSERACING SPONSORS ASSOCIATION LIMITED is registered at James Pilcher House, 49/50 Windmill Street, Gravesend, Kent DA12 1BG.

What does THE HORSERACING SPONSORS ASSOCIATION LIMITED do?

toggle

THE HORSERACING SPONSORS ASSOCIATION LIMITED operates in the Activities of sport clubs (93.12 - SIC 2007) sector.

What is the latest filing for THE HORSERACING SPONSORS ASSOCIATION LIMITED?

toggle

The latest filing was on 30/08/2022: Final Gazette dissolved via compulsory strike-off.