SUPPORT IN SPORT (MANUFACTURING) COMPANY LIMITED

Address:
Tavistock Works, Glasson Industrial Estate, Maryport, Cumbria, CA15 8NT

SUPPORT IN SPORT (MANUFACTURING) COMPANY LIMITED is a business entity registered at Companies House, UK, with entity identifier is 05566195. The registration start date is September 16, 2005. The current status is Active.

Company Overview

Company Number 05566195
Company Name SUPPORT IN SPORT (MANUFACTURING) COMPANY LIMITED
Registered Address Tavistock Works
Glasson Industrial Estate
Maryport
Cumbria
CA15 8NT
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 2005-09-16
Account Category SMALL
Account Ref Day 31
Account Ref Month 12
Accounts Due Date 2021-09-30
Accounts Last Update 2019-12-31
Returns Due Date 2016-09-29
Returns Last Update 2015-09-01
Confirmation Statement Due Date 2021-04-20
Confirmation Statement Last Update 2020-03-09
Mortgage Charges 1
Mortgage Outstanding 1
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
13939 Manufacture of other carpets and rugs

Office Location

Address TAVISTOCK WORKS
GLASSON INDUSTRIAL ESTATE
Post Town MARYPORT
County CUMBRIA
Post Code CA15 8NT

Companies with the same location

Entity Name Office Address
SUPPORT IN SPORT GROUP LIMITED Tavistock Works, Glasson Industrial Estate, Maryport, Cumbria, CA15 8NT
SUPPORT IN SPORT (UK) LIMITED Tavistock Works, Glasson Industrial Estate, Maryport, Cumbria, CA15 8NT
ARTIFICIAL GRASS LIMITED Tavistock Works, Glasson Industrial Estate, Maryport, Cumbria, CA15 8NT

Companies with the same post code

Entity Name Office Address
BLUE LINE INTERNATIONAL UK LTD Harbour View, Glasson Industrial Estate, Maryport, Cumbria, CA15 8NT, United Kingdom
SHANE TAYLOR WELDING LTD Unit 4 The Old Pop Factory, Glasson Industrial Estate, Maryport, Cumbria, CA15 8NT, United Kingdom
FEARON BUILDERS LTD Glasson House, Glasson Industrial Estate, Maryport, Cumbria, CA15 8NT
CROZIER CONSTRUCTION LIMITED Unit 1e, Glasson Industrial Estate, Maryport, Cumbria, CA15 8NT
SOLWAY FENCING LTD Site D, Glasson Industrial Estate, Maryport, Cumbria, CA15 8NT
EVOLUTION AUTOMOBILE ENGINEERING LIMITED Unit 1d, Glasson Industrial Estate, Maryport, CA15 8NT
HARBOURSIDE PRODUCTS LIMITED Harbour View, Glasson Industrial Estate, Maryport, Cumbria, CA15 8NT, United Kingdom
WOOLLY MADLY DEEPLY LTD Site D, Glasson Industrial Estate, Maryport, Cumbria, CA15 8NT
PRO HEALTH FITNESS LIMITED The Old Pop Factory, Glasson Industrial Estate, Maryport, Cumbria, CA15 8NT, United Kingdom
ESS(2004) LIMITED Site E, Glasson Ind Est, Maryport, Cumbria, CA15 8NT, England

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
HOPE, Robert James Director (Active) 36 Jubilee Road, Whitehaven, Cumbria, United Kingdom, CA28 6XJ November 1972 /
21 September 2016
British /
England
Accountant
KNIGHT, Gerard Pearson Robert Director (Active) 2 Highwoods Park, Brockhall Village, Old Langho, Blackburn, Lancashire, United Kingdom, BB6 8HN November 1967 /
21 September 2016
British /
Unoted Kingdom
Manufacturing Director
MULLAN, George Alexander Director (Active) 1 Old Fort Road, Kevinsfort, Sligo, Irelan, IRISH January 1962 /
16 September 2005
Irish /
Ireland
Director
JONES, Grahame Secretary (Resigned) Crud Y Coed, Bodelwyddan Road, Rhuddlan, Rhyl, Clwyd, Wales, LL18 5UH /
30 September 2014
/
NICHOLS, Philip Michael Secretary (Resigned) Tavistock Works, Glasson Industrial Estate, Maryport, Cumbria, CA15 8NT /
1 July 2015
/
WEARMOUTH, Alan Leslie Secretary (Resigned) 10 Main Street, Greysouthen, Cockermouth, Cumbria, CA13 0UG /
16 September 2005
/
DE HEER, Robert Meeuwis Director (Resigned) Lily Of The Valley, Wilsthorpe Road, Manthorpe, PE10 0JE April 1966 /
17 September 2005
Dutch /
Engineer
DOHERTY, Brian Director (Resigned) 4 Hoyle Crescent, Cumnock, Ayrshire, KA18 1RX May 1947 /
14 November 2005
British /
Factory Director
LEE, Bryn Andrew Director (Resigned) Tavistock Works, Glasson Industrial Estate, Maryport, Cumbria, CA15 8NT January 1959 /
25 May 2016
British /
United Kingdom
Managing Director
NICHOLS, Philip Michael Director (Resigned) Roblaw Hall, Aikton, Wigton, Cumbria, CA7 0HR July 1957 /
2 August 2007
British /
United Kingdom
Accountant
WEARMOUTH, Alan Leslie Director (Resigned) 10 Main Street, Greysouthen, Cockermouth, Cumbria, CA13 0UG February 1951 /
16 September 2005
British /
England
Accountant

Competitor

Search similar business entities

Post Town MARYPORT
Post Code CA15 8NT
SIC Code 13939 - Manufacture of other carpets and rugs

Improve Information

Please provide details on SUPPORT IN SPORT (MANUFACTURING) COMPANY 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