Sportswift Limited WAKEFIELD


Sportswift started in year 1998 as Private Limited Company with registration number 03493972. The Sportswift company has been functioning successfully for 26 years now and its status is active. The firm's office is based in Wakefield at Century House. Postal code: WF2 0XG.

At present there are 4 directors in the the firm, namely Matthias S., Adam D. and Darcy W. and others. In addition one secretary - Ciaran S. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

This company operates within the WF2 0XG postal code. The company is dealing with transport and has been registered as such. Its registration number is OB1019156 . It is located at Bezier House, 3 Flanshaw Crescent, Wakefield with a total of 8 carsand 8 trailers. It has two locations in the UK.

Sportswift Limited Address / Contact

Office Address Century House
Office Address2 Wakefield 41 Industrial Estate
Town Wakefield
Post code WF2 0XG
Country of origin United Kingdom

Company Information / Profile

Registration Number 03493972
Date of Incorporation Fri, 16th Jan 1998
Industry Other retail sale in non-specialised stores
End of financial Year 31st January
Company age 26 years old
Account next due date Tue, 31st Oct 2023 (180 days after)
Account last made up date Mon, 31st Jan 2022
Next confirmation statement due date Mon, 1st Apr 2024 (2024-04-01)
Last confirmation statement dated Sat, 18th Mar 2023

Company staff

Matthias S.

Position: Director

Appointed: 22 May 2023

Adam D.

Position: Director

Appointed: 31 January 2023

Darcy W.

Position: Director

Appointed: 08 March 2021

Ciaran S.

Position: Secretary

Appointed: 22 October 2020

Justin F.

Position: Director

Appointed: 21 February 2016

Paul M.

Position: Director

Appointed: 30 June 2020

Resigned: 08 March 2021

Kristian L.

Position: Director

Appointed: 03 July 2017

Resigned: 31 January 2023

Karen H.

Position: Director

Appointed: 22 February 2016

Resigned: 30 June 2020

Timothy L.

Position: Director

Appointed: 09 February 2015

Resigned: 11 March 2016

Shiv S.

Position: Secretary

Appointed: 14 July 2014

Resigned: 04 May 2020

Andrew G.

Position: Director

Appointed: 13 May 2011

Resigned: 03 February 2015

Christopher B.

Position: Director

Appointed: 11 September 2009

Resigned: 20 October 2020

Darren B.

Position: Director

Appointed: 11 September 2009

Resigned: 31 July 2017

Andrew L.

Position: Director

Appointed: 04 September 2007

Resigned: 27 September 2012

Andrew L.

Position: Secretary

Appointed: 30 March 2007

Resigned: 27 September 2012

Helen E.

Position: Secretary

Appointed: 01 January 2004

Resigned: 30 March 2007

Anthony B.

Position: Director

Appointed: 09 May 2003

Resigned: 04 December 2015

Richard H.

Position: Director

Appointed: 09 May 2003

Resigned: 30 June 2016

Janet H.

Position: Secretary

Appointed: 14 January 2002

Resigned: 01 January 2004

Dean H.

Position: Director

Appointed: 03 February 1998

Resigned: 08 April 2010

Geoffrey S.

Position: Secretary

Appointed: 03 February 1998

Resigned: 31 December 2002

Janet H.

Position: Director

Appointed: 03 February 1998

Resigned: 08 April 2010

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 16 January 1998

Resigned: 03 February 1998

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 16 January 1998

Resigned: 03 February 1998

People with significant control

The register of persons with significant control who own or control the company is made up of 1 name. As BizStats discovered, there is Cf Bidco Limited from Wakefield, England. The abovementioned PSC is classified as "a private limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Cf Bidco Limited

Century House Brunel Road, Wakefield 41 Industrial Estate, Wakefield, WF2 0XG, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House England And Wales
Registration number 7210394
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Transport Operator Data

Bezier House
Address 3 Flanshaw Crescent
City Wakefield
Post code WF2 9LE
Vehicles 4
Trailers 4
Gate 3 Brunel Road
Address Wakefield 41 Industrial Estate
City Wakefield
Post code WF2 0XG
Vehicles 4
Trailers 4

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending Tue, 31st Jan 2023
filed on: 6th, November 2023
Free Download (38 pages)

Company search

Advertisements