Brook Road Industrial Estate
Rayleigh
SS6 7XL
Director Name | Mrs Tracey Ann Andrews |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 October 2012(29 years, 4 months after company formation) |
Appointment Duration | 11 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 21 Brook Road Brook Road Industrial Estate Rayleigh SS6 7XL |
Director Name | Mrs Marian Rose Andrews |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1991(8 years after company formation) |
Appointment Duration | 10 years, 6 months (resigned 31 December 2001) |
Role | Secretary |
Correspondence Address | Milton House Western Road Rayleigh Essex SS6 7AS |
Director Name | Mr Peter Frederick Albert Andrews |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1991(8 years after company formation) |
Appointment Duration | 21 years, 6 months (resigned 06 December 2012) |
Role | Sports Equipment Manufacturer |
Country of Residence | United Kingdom |
Correspondence Address | Milton House Western Road Rayleigh Essex SS6 7AS |
Secretary Name | Mrs Marian Rose Andrews |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 1991(8 years after company formation) |
Appointment Duration | 10 years, 6 months (resigned 31 December 2001) |
Role | Company Director |
Correspondence Address | Milton House Western Road Rayleigh Essex SS6 7AS |
Secretary Name | Michele Sexton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 2001(18 years, 7 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 07 December 2012) |
Role | Company Director |
Correspondence Address | 12 Downhall Close Rayleigh Essex SS6 9LU |
Website | snookersports.com |
---|
Registered Address | 1053 London Road Leigh-On-Sea SS9 3JP |
---|---|
Region | East of England |
Constituency | Southend West |
County | Essex |
Ward | Blenheim Park |
Built Up Area | Southend-on-Sea |
Address Matches | Over 100 other UK companies use this postal address |
50 at £1 | Darren Andrews 50.00% Ordinary |
---|---|
50 at £1 | Tracey Andrews 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £6,506 |
Cash | £19,283 |
Current Liabilities | £126,211 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 14 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 28 June 2024 (1 month, 3 weeks from now) |
8 April 2002 | Delivered on: 18 April 2002 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
16 August 2023 | Total exemption full accounts made up to 31 December 2022 (10 pages) |
---|---|
14 June 2023 | Confirmation statement made on 14 June 2023 with no updates (3 pages) |
26 August 2022 | Total exemption full accounts made up to 31 December 2021 (10 pages) |
14 June 2022 | Confirmation statement made on 14 June 2022 with no updates (3 pages) |
26 July 2021 | Total exemption full accounts made up to 31 December 2020 (10 pages) |
14 June 2021 | Confirmation statement made on 14 June 2021 with no updates (3 pages) |
9 July 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
15 June 2020 | Confirmation statement made on 14 June 2020 with no updates (3 pages) |
6 February 2020 | Registered office address changed from 977 London Road Leigh-on-Sea Essex SS9 3LB to 1053 London Road Leigh-on-Sea SS9 3JP on 6 February 2020 (1 page) |
20 June 2019 | Confirmation statement made on 14 June 2019 with no updates (3 pages) |
16 April 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
21 June 2018 | Confirmation statement made on 14 June 2018 with no updates (3 pages) |
12 June 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
1 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
1 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
27 June 2017 | Director's details changed for Mr Darren Andrews on 27 June 2017 (2 pages) |
27 June 2017 | Notification of Tracey Ann Andrews as a person with significant control on 27 June 2017 (2 pages) |
27 June 2017 | Confirmation statement made on 14 June 2017 with updates (4 pages) |
27 June 2017 | Director's details changed for Mrs Tracey Ann Andrews on 27 June 2017 (2 pages) |
27 June 2017 | Notification of Tracey Ann Andrews as a person with significant control on 6 April 2016 (2 pages) |
27 June 2017 | Notification of Darren Andrews as a person with significant control on 27 June 2017 (2 pages) |
27 June 2017 | Notification of Tracey Ann Andrews as a person with significant control on 6 April 2016 (2 pages) |
27 June 2017 | Director's details changed for Mrs Tracey Ann Andrews on 27 June 2017 (2 pages) |
27 June 2017 | Director's details changed for Mr Darren Andrews on 27 June 2017 (2 pages) |
27 June 2017 | Notification of Darren Andrews as a person with significant control on 6 April 2016 (2 pages) |
27 June 2017 | Confirmation statement made on 14 June 2017 with updates (4 pages) |
27 June 2017 | Notification of Darren Andrews as a person with significant control on 6 April 2016 (2 pages) |
9 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
9 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
24 June 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
24 June 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
1 September 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
1 September 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
2 March 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
2 March 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
26 June 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
26 June 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
27 March 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
27 March 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
19 June 2013 | Annual return made up to 14 June 2013 with a full list of shareholders (5 pages) |
19 June 2013 | Annual return made up to 14 June 2013 with a full list of shareholders (5 pages) |
3 May 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
3 May 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
7 January 2013 | Termination of appointment of Michele Sexton as a secretary (1 page) |
7 January 2013 | Termination of appointment of Michele Sexton as a secretary (1 page) |
13 December 2012 | Termination of appointment of Peter Andrews as a director (3 pages) |
13 December 2012 | Termination of appointment of Peter Andrews as a director (3 pages) |
11 December 2012 | Company name changed snooker sports (manufacturing) LIMITED\certificate issued on 11/12/12
|
11 December 2012 | Company name changed snooker sports (manufacturing) LIMITED\certificate issued on 11/12/12
|
11 December 2012 | Change of name notice (2 pages) |
11 December 2012 | Change of name notice (2 pages) |
12 October 2012 | Appointment of Mrs Tracey Ann Andrews as a director (3 pages) |
12 October 2012 | Appointment of Mrs Tracey Ann Andrews as a director (3 pages) |
17 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
17 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
14 August 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (5 pages) |
14 August 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (5 pages) |
26 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
26 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
29 June 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (5 pages) |
29 June 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (5 pages) |
6 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
6 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
6 July 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (5 pages) |
6 July 2010 | Director's details changed for Mr Peter Frederick Albert Andrews on 1 January 2010 (2 pages) |
6 July 2010 | Director's details changed for Darren Andrews on 1 January 2010 (2 pages) |
6 July 2010 | Director's details changed for Darren Andrews on 1 January 2010 (2 pages) |
6 July 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (5 pages) |
6 July 2010 | Director's details changed for Darren Andrews on 1 January 2010 (2 pages) |
6 July 2010 | Director's details changed for Mr Peter Frederick Albert Andrews on 1 January 2010 (2 pages) |
6 July 2010 | Director's details changed for Mr Peter Frederick Albert Andrews on 1 January 2010 (2 pages) |
24 September 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
24 September 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
8 July 2009 | Director's change of particulars / darren andrews / 01/03/2009 (1 page) |
8 July 2009 | Return made up to 14/06/09; full list of members (4 pages) |
8 July 2009 | Director's change of particulars / darren andrews / 01/03/2009 (1 page) |
8 July 2009 | Return made up to 14/06/09; full list of members (4 pages) |
6 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
6 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
9 July 2008 | Return made up to 14/06/08; full list of members (4 pages) |
9 July 2008 | Return made up to 14/06/08; full list of members (4 pages) |
28 September 2007 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
28 September 2007 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
12 July 2007 | Return made up to 14/06/07; full list of members (3 pages) |
12 July 2007 | Director's particulars changed (1 page) |
12 July 2007 | Return made up to 14/06/07; full list of members (3 pages) |
12 July 2007 | Director's particulars changed (1 page) |
14 February 2007 | Registered office changed on 14/02/07 from: 373A rayleigh road eastwood leigh on sea essex SS9 5PS (1 page) |
14 February 2007 | Registered office changed on 14/02/07 from: 373A rayleigh road eastwood leigh on sea essex SS9 5PS (1 page) |
21 September 2006 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
21 September 2006 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
3 July 2006 | Director's particulars changed (1 page) |
3 July 2006 | Director's particulars changed (1 page) |
3 July 2006 | Secretary's particulars changed (1 page) |
3 July 2006 | Return made up to 14/06/06; full list of members (3 pages) |
3 July 2006 | Secretary's particulars changed (1 page) |
3 July 2006 | Return made up to 14/06/06; full list of members (3 pages) |
19 September 2005 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
19 September 2005 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
9 June 2005 | Return made up to 14/06/05; full list of members (7 pages) |
9 June 2005 | Return made up to 14/06/05; full list of members (7 pages) |
8 September 2004 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
8 September 2004 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
9 June 2004 | Return made up to 14/06/04; full list of members (7 pages) |
9 June 2004 | Return made up to 14/06/04; full list of members (7 pages) |
25 September 2003 | Total exemption full accounts made up to 31 December 2002 (9 pages) |
25 September 2003 | Total exemption full accounts made up to 31 December 2002 (9 pages) |
2 July 2003 | Return made up to 14/06/03; full list of members (7 pages) |
2 July 2003 | Return made up to 14/06/03; full list of members (7 pages) |
30 April 2003 | New secretary appointed (2 pages) |
30 April 2003 | New secretary appointed (2 pages) |
6 October 2002 | Total exemption full accounts made up to 31 December 2001 (9 pages) |
6 October 2002 | Secretary resigned;director resigned (1 page) |
6 October 2002 | Total exemption full accounts made up to 31 December 2001 (9 pages) |
6 October 2002 | Secretary resigned;director resigned (1 page) |
29 June 2002 | Return made up to 14/06/02; full list of members (7 pages) |
29 June 2002 | Return made up to 14/06/02; full list of members (7 pages) |
18 April 2002 | Particulars of mortgage/charge (3 pages) |
18 April 2002 | Particulars of mortgage/charge (3 pages) |
18 March 2002 | Registered office changed on 18/03/02 from: 4 market square chambers west street rochford essex SS4 1AL (1 page) |
18 March 2002 | Registered office changed on 18/03/02 from: 4 market square chambers west street rochford essex SS4 1AL (1 page) |
24 September 2001 | Total exemption full accounts made up to 31 December 2000 (9 pages) |
24 September 2001 | Total exemption full accounts made up to 31 December 2000 (9 pages) |
22 June 2001 | Return made up to 14/06/01; full list of members (7 pages) |
22 June 2001 | Return made up to 14/06/01; full list of members (7 pages) |
7 November 2000 | Full accounts made up to 31 December 1999 (9 pages) |
7 November 2000 | Full accounts made up to 31 December 1999 (9 pages) |
11 July 2000 | Return made up to 14/06/00; full list of members (7 pages) |
11 July 2000 | Return made up to 14/06/00; full list of members (7 pages) |
20 September 1999 | Full accounts made up to 31 December 1998 (9 pages) |
20 September 1999 | Full accounts made up to 31 December 1998 (9 pages) |
21 June 1999 | Return made up to 14/06/99; full list of members (6 pages) |
21 June 1999 | Return made up to 14/06/99; full list of members (6 pages) |
24 August 1998 | Full accounts made up to 31 December 1997 (10 pages) |
24 August 1998 | Full accounts made up to 31 December 1997 (10 pages) |
31 July 1998 | Return made up to 14/06/98; no change of members (4 pages) |
31 July 1998 | Return made up to 14/06/98; no change of members (4 pages) |
5 May 1998 | Registered office changed on 05/05/98 from: c/o pittock hamilton 1 sopwith crescent,hurricane way wickford business park wickford essex SS11 8YU (1 page) |
5 May 1998 | Registered office changed on 05/05/98 from: c/o pittock hamilton 1 sopwith crescent,hurricane way wickford business park wickford essex SS11 8YU (1 page) |
16 April 1998 | Auditor's resignation (1 page) |
16 April 1998 | Auditor's resignation (1 page) |
7 July 1997 | Full accounts made up to 31 December 1996 (12 pages) |
7 July 1997 | Full accounts made up to 31 December 1996 (12 pages) |
27 June 1997 | Return made up to 14/06/97; full list of members (6 pages) |
27 June 1997 | Return made up to 14/06/97; full list of members (6 pages) |
21 May 1997 | Director's particulars changed (1 page) |
21 May 1997 | Director's particulars changed (1 page) |
25 June 1996 | Return made up to 14/06/96; no change of members (4 pages) |
25 June 1996 | Return made up to 14/06/96; no change of members (4 pages) |
6 May 1996 | Full accounts made up to 31 December 1995 (12 pages) |
6 May 1996 | Full accounts made up to 31 December 1995 (12 pages) |
20 September 1995 | New director appointed (2 pages) |
20 September 1995 | New director appointed (2 pages) |
1 August 1995 | Full accounts made up to 31 December 1994 (12 pages) |
1 August 1995 | Full accounts made up to 31 December 1994 (12 pages) |
4 July 1995 | Return made up to 14/06/95; no change of members (4 pages) |
4 July 1995 | Return made up to 14/06/95; no change of members (4 pages) |