SPORTSWIFT TRADING LIMITED

Address:
Century House, Wakefield 41 Industrial Estate, Wakefield, West Yorkshire, WF2 0XG

SPORTSWIFT TRADING LIMITED is a business entity registered at Companies House, UK, with entity identifier is 04718179. The registration start date is April 1, 2003. The current status is Active.

Company Overview

Company Number 04718179
Company Name SPORTSWIFT TRADING LIMITED
Registered Address Century House
Wakefield 41 Industrial Estate
Wakefield
West Yorkshire
WF2 0XG
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 2003-04-01
Account Category DORMANT
Account Ref Day 31
Account Ref Month 1
Accounts Due Date 2021-01-31
Accounts Last Update 2019-01-31
Returns Due Date 2016-09-18
Returns Last Update 2015-08-21
Confirmation Statement Due Date 2021-09-01
Confirmation Statement Last Update 2020-08-18
Mortgage Charges 1
Mortgage Satisfied 1
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
99999 Dormant Company

Office Location

Address CENTURY HOUSE
WAKEFIELD 41 INDUSTRIAL ESTATE
Post Town WAKEFIELD
County WEST YORKSHIRE
Post Code WF2 0XG

Companies with the same location

Entity Name Office Address
321 CARDS LIMITED Century House, Wakefield 41 Industrial Estate, Wakefield, West Yorkshire, WF2 0XG
CF NEWCO LIMITED Century House, Wakefield 41 Industrial Estate, Wakefield, West Yorkshire, WF2 0XG
CARD FACTORY GREETINGS LIMITED Century House, Wakefield 41 Industrial Estate, Wakefield, West Yorkshire, WF2 0XG
CARD FACTORY ONLINE LIMITED Century House, Wakefield 41 Industrial Estate, Wakefield, West Yorkshire, WF2 0XG
CARD FACTORY RETAIL LIMITED Century House, Wakefield 41 Industrial Estate, Wakefield, West Yorkshire, WF2 0XG
CARD FACTORY STORES LIMITED Century House, Wakefield 41 Industrial Estate, Wakefield, West Yorkshire, WF2 0XG
PRINTCRAFT LIMITED Century House, Wakefield 41 Industrial Estate, Wakefield, West Yorkshire, WF2 0XG
CENTURY CARDS LIMITED Century House, Wakefield 41 Industrial Estate, Wakefield, West Yorkshire, WF2 0XG
LUPFAW 221 LIMITED Century House, Wakefield 41 Industrial Estate, Wakefield, West Yorkshire, WF2 0XG
HEAVY DISTANCE LIMITED Century House, Wakefield 41 Industrial Estate, Wakefield, West Yorkshire, WF2 0XG

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
BECK, Christopher Robbert Director (Active) Century House, Wakefield 41 Industrial Estate, Wakefield, West Yorkshire, WF2 0XG August 1974 /
11 September 2009
British /
United Kingdom
Director
BRYANT, Darren Director (Active) Century House, Brunel Road, Wakefield 41 Industrial Estate, Wakefield, West Yorkshire, United Kingdom, WF2 0XG April 1968 /
11 September 2009
British /
United Kingdom
Director
ELLIS, Helen Secretary (Resigned) 88 Moorside, Cleckheaton, West Yorkshire, BD19 6JX /
1 January 2004
/
HOYLE, Janet Elizabeth Secretary (Resigned) 14 Park Drive, Mirfield, West Yorkshire, WF14 9NQ /
6 May 2003
/
LONGSTAFFE, Andrew David Secretary (Resigned) Century House, Wakefield 41 Industrial Estate, Wakefield, West Yorkshire, WF2 0XG /
30 March 2007
/
POULTON, Victoria Jayne Secretary (Resigned) Appt 6, Mansion Gate Drive, Chapel Allerton, Leeds, West Yorkshire, LS7 4SX /
1 April 2003
/
BARRACLOUGH, Anthony David Director (Resigned) Century House, Wakefield 41 Industrial Estate, Wakefield, West Yorkshire, WF2 0XG May 1954 /
6 May 2003
British /
United Kingdom
Director
HAYES, Richard John Director (Resigned) Century House, Wakefield 41 Industrial Estate, Wakefield, West Yorkshire, WF2 0XG August 1965 /
6 May 2003
British /
United Kingdom
Managing Director
HOYLE, Dean Director (Resigned) 14 Park Drive, Mirfield, West Yorkshire, WF14 9NQ April 1967 /
6 May 2003
British /
United Kingdom
Executive Chairman
HOYLE, Janet Elizabeth Director (Resigned) 14 Park Drive, Mirfield, West Yorkshire, WF14 9NQ July 1967 /
6 May 2003
British /
United Kingdom
Director
POPE, Bernadette Mary Director (Resigned) 34 Sandybank Avenue, Rothwell, Leeds, West Yorkshire, LS26 0ER January 1977 /
1 April 2003
British /
Solicitor
POULTON, Victoria Jayne Director (Resigned) Appt 6, Mansion Gate Drive, Chapel Allerton, Leeds, West Yorkshire, LS7 4SX April 1979 /
1 April 2003
British /
Trainee Solicitor

Competitor

Search similar business entities

Post Town WAKEFIELD
Post Code WF2 0XG
Category sports
SIC Code 99999 - Dormant Company
Category + Posttown sports + WAKEFIELD

Improve Information

Please provide details on SPORTSWIFT TRADING LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches