Deighton Into Sport Project HUDDERSFIELD


Founded in 2010, Deighton Into Sport Project, classified under reg no. 07479185 is an active company. Currently registered at Deighton Community Sports Arena Deighton Road HD2 1JP, Huddersfield the company has been in the business for fourteen years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on 2022-12-31.

The company has 6 directors, namely Chantelle E., Eugene A. and Basil R. and others. Of them, David T., Norman B. have been with the company the longest, being appointed on 29 December 2010 and Chantelle E. has been with the company for the least time - from 17 August 2022. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - George T. who worked with the the company until 19 December 2015.

Deighton Into Sport Project Address / Contact

Office Address Deighton Community Sports Arena Deighton Road
Office Address2 Deighton
Town Huddersfield
Post code HD2 1JP
Country of origin United Kingdom

Company Information / Profile

Registration Number 07479185
Date of Incorporation Wed, 29th Dec 2010
Industry Activities of sport clubs
End of financial Year 31st December
Company age 14 years old
Account next due date Mon, 30th Sep 2024 (142 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 22nd Jan 2024 (2024-01-22)
Last confirmation statement dated Sun, 8th Jan 2023

Company staff

Chantelle E.

Position: Director

Appointed: 17 August 2022

Eugene A.

Position: Director

Appointed: 01 December 2021

Basil R.

Position: Director

Appointed: 19 December 2015

George T.

Position: Director

Appointed: 24 November 2015

David T.

Position: Director

Appointed: 29 December 2010

Norman B.

Position: Director

Appointed: 29 December 2010

Michael M.

Position: Director

Appointed: 25 July 2011

Resigned: 24 November 2015

Melville W.

Position: Director

Appointed: 29 December 2010

Resigned: 11 December 2019

George T.

Position: Secretary

Appointed: 29 December 2010

Resigned: 19 December 2015

Ruth P.

Position: Director

Appointed: 29 December 2010

Resigned: 24 November 2015

Jean C.

Position: Director

Appointed: 29 December 2010

Resigned: 25 July 2011

Paul S.

Position: Director

Appointed: 29 December 2010

Resigned: 27 February 2013

People with significant control

The register of PSCs who own or control the company includes 1 name. As BizStats discovered, there is Basil R. The abovementioned PSC.

Basil R.

Notified on 19 December 2016
Nature of control: right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Current Assets1 4682 7658 7505 6954 674
Net Assets Liabilities1 4682 7572 3761 8794 233
Other
Average Number Employees During Period111  
Creditors  11 1263 816441
Net Current Assets Liabilities1 4682 7572 3761 8794 233
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal 1 847   
Total Assets Less Current Liabilities1 4682 7572 3761 8794 233

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Resolution
Compulsory strike-off action has been discontinued
filed on: 27th, March 2024
Free Download (1 page)

Company search

Advertisements