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 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 |
SIC Code | Industry |
---|---|
99999 | Dormant Company |
Address |
CENTURY HOUSE WAKEFIELD 41 INDUSTRIAL ESTATE |
Post Town | WAKEFIELD |
County | WEST YORKSHIRE |
Post Code | WF2 0XG |
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 |
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 |
Post Town | WAKEFIELD |
Post Code | WF2 0XG |
Category | sports |
SIC Code | 99999 - Dormant Company |
Category + Posttown | sports + WAKEFIELD |
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.