Company NameSports Ground Irrigation Limited
DirectorMichael Tyler
Company StatusActive
Company Number03395760
CategoryPrivate Limited Company
Incorporation Date1 July 1997(26 years, 10 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMichael Tyler
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2002(4 years, 8 months after company formation)
Appointment Duration22 years, 1 month
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressMiddleborough House
16 Middleborough
Colchester
Essex
CO1 1QT
Director NameAlastair Lyon Carnegie
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1997(same day as company formation)
RoleCompany Director
Correspondence Address3 Globe Yard
New Street
Suffolk
CO10 6GP
Director NameJames Allison Carnegie
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1997(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressTrinity House School Street
Sudbury
Suffolk
CO10 2HA
Secretary NameFelicity Anne Lyon Carnegie
NationalityBritish
StatusResigned
Appointed01 July 1997(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressTrinity House School Street
Sudbury
Suffolk
CO10 2HA
Secretary NameMartin Edward Mears
NationalityBritish
StatusResigned
Appointed18 March 2002(4 years, 8 months after company formation)
Appointment Duration13 years, 3 months (resigned 01 July 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBirchbrook House Fingringhoe Road
Rowhedge
Colchester
Essex
CO5 7JH
Director NameFNCS Limited (Corporation)
StatusResigned
Appointed01 July 1997(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF1 4DX
Wales
Secretary NameFNCS Secretaries Limited (Corporation)
StatusResigned
Appointed01 July 1997(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF1 4DX
Wales

Location

Registered AddressMiddleborough House
16 Middleborough
Colchester
Essex
CO1 1QT
RegionEast of England
ConstituencyColchester
CountyEssex
WardCastle
Built Up AreaColchester
Address MatchesOver 300 other UK companies use this postal address

Shareholders

2 at £1Michael Tyler
100.00%
Ordinary

Accounts

Latest Accounts31 July 2023 (8 months, 3 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryDormant
Accounts Year End31 July

Returns

Latest Return1 July 2023 (9 months, 3 weeks ago)
Next Return Due15 July 2024 (2 months, 3 weeks from now)

Filing History

9 July 2020Confirmation statement made on 1 July 2020 with no updates (3 pages)
25 March 2020Accounts for a dormant company made up to 31 July 2019 (2 pages)
1 July 2019Confirmation statement made on 1 July 2019 with no updates (3 pages)
28 March 2019Accounts for a dormant company made up to 31 July 2018 (2 pages)
24 July 2018Confirmation statement made on 1 July 2018 with no updates (3 pages)
30 March 2018Accounts for a dormant company made up to 31 July 2017 (2 pages)
8 July 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
8 July 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
8 July 2017Notification of Michael Tyler as a person with significant control on 1 July 2017 (2 pages)
8 July 2017Notification of Michael Tyler as a person with significant control on 1 July 2017 (2 pages)
8 July 2017Notification of Michael Tyler as a person with significant control on 8 July 2017 (2 pages)
23 March 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
23 March 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
1 July 2016Confirmation statement made on 1 July 2016 with updates (5 pages)
1 July 2016Confirmation statement made on 1 July 2016 with updates (5 pages)
22 April 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
22 April 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
1 July 2015Termination of appointment of Martin Edward Mears as a secretary on 1 July 2015 (1 page)
1 July 2015Termination of appointment of Martin Edward Mears as a secretary on 1 July 2015 (1 page)
1 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 2
(3 pages)
1 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 2
(3 pages)
1 July 2015Termination of appointment of Martin Edward Mears as a secretary on 1 July 2015 (1 page)
1 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 2
(3 pages)
21 March 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
21 March 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
3 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 2
(3 pages)
3 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 2
(3 pages)
3 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 2
(3 pages)
22 March 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
22 March 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
1 July 2013Annual return made up to 1 July 2013 with a full list of shareholders (3 pages)
1 July 2013Annual return made up to 1 July 2013 with a full list of shareholders (3 pages)
1 July 2013Annual return made up to 1 July 2013 with a full list of shareholders (3 pages)
12 March 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
12 March 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
8 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (3 pages)
8 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (3 pages)
8 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (3 pages)
28 April 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
28 April 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
11 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (3 pages)
11 July 2011Director's details changed for Michael Tyler on 1 July 2011 (2 pages)
11 July 2011Director's details changed for Michael Tyler on 1 July 2011 (2 pages)
11 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (3 pages)
11 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (3 pages)
11 July 2011Director's details changed for Michael Tyler on 1 July 2011 (2 pages)
1 April 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
1 April 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
7 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (4 pages)
7 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (4 pages)
7 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (4 pages)
12 August 2009Accounts for a dormant company made up to 31 July 2009 (2 pages)
12 August 2009Return made up to 01/07/09; full list of members (3 pages)
12 August 2009Accounts for a dormant company made up to 31 July 2009 (2 pages)
12 August 2009Return made up to 01/07/09; full list of members (3 pages)
27 October 2008Return made up to 01/07/08; full list of members (3 pages)
27 October 2008Return made up to 01/07/08; full list of members (3 pages)
15 September 2008Accounts for a dormant company made up to 31 July 2008 (2 pages)
15 September 2008Director's change of particulars / michael tyler / 12/09/2008 (1 page)
15 September 2008Return made up to 01/07/07; full list of members (3 pages)
15 September 2008Return made up to 01/07/07; full list of members (3 pages)
15 September 2008Director's change of particulars / michael tyler / 12/09/2008 (1 page)
15 September 2008Accounts for a dormant company made up to 31 July 2008 (2 pages)
18 June 2008Accounts for a dormant company made up to 31 July 2007 (2 pages)
18 June 2008Accounts for a dormant company made up to 31 July 2007 (2 pages)
11 August 2006Accounts for a dormant company made up to 31 July 2006 (1 page)
11 August 2006Accounts for a dormant company made up to 31 July 2006 (1 page)
10 August 2006Return made up to 01/07/06; full list of members (6 pages)
10 August 2006Return made up to 01/07/06; full list of members (6 pages)
11 August 2005Accounts for a dormant company made up to 31 July 2005 (1 page)
11 August 2005Return made up to 01/07/05; full list of members (6 pages)
11 August 2005Return made up to 01/07/05; full list of members (6 pages)
11 August 2005Accounts for a dormant company made up to 31 July 2005 (1 page)
6 August 2004Accounts for a dormant company made up to 31 July 2004 (1 page)
6 August 2004Accounts for a dormant company made up to 31 July 2004 (1 page)
23 July 2004Return made up to 01/07/04; full list of members (6 pages)
23 July 2004Return made up to 01/07/04; full list of members (6 pages)
15 March 2004Accounts for a dormant company made up to 31 July 2003 (1 page)
15 March 2004Accounts for a dormant company made up to 31 July 2003 (1 page)
9 July 2003Return made up to 01/07/03; full list of members (6 pages)
9 July 2003Return made up to 01/07/03; full list of members (6 pages)
13 February 2003Accounts for a dormant company made up to 31 July 2002 (1 page)
13 February 2003Accounts for a dormant company made up to 31 July 2002 (1 page)
30 October 2002Return made up to 01/07/02; full list of members (6 pages)
30 October 2002Return made up to 01/07/02; full list of members (6 pages)
15 June 2002New director appointed (2 pages)
15 June 2002New director appointed (2 pages)
31 May 2002Total exemption small company accounts made up to 31 July 2001 (6 pages)
31 May 2002Total exemption small company accounts made up to 31 July 2001 (6 pages)
31 May 2002New secretary appointed (2 pages)
31 May 2002New secretary appointed (2 pages)
30 May 2002Secretary resigned (1 page)
30 May 2002Registered office changed on 30/05/02 from: the trap house straw lane sudbury suffolk CO10 6AT (1 page)
30 May 2002Director resigned (1 page)
30 May 2002Registered office changed on 30/05/02 from: the trap house straw lane sudbury suffolk CO10 6AT (1 page)
30 May 2002Director resigned (1 page)
30 May 2002Director resigned (1 page)
30 May 2002Secretary resigned (1 page)
30 May 2002Director resigned (1 page)
28 June 2001Return made up to 01/07/01; full list of members (6 pages)
28 June 2001Return made up to 01/07/01; full list of members (6 pages)
10 April 2001Accounts for a dormant company made up to 31 July 2000 (6 pages)
10 April 2001Accounts for a dormant company made up to 31 July 2000 (6 pages)
30 June 2000Return made up to 01/07/00; full list of members (6 pages)
30 June 2000Return made up to 01/07/00; full list of members (6 pages)
6 January 2000Accounts for a dormant company made up to 31 July 1999 (6 pages)
6 January 2000Accounts for a dormant company made up to 31 July 1999 (6 pages)
19 October 1999Return made up to 01/07/99; no change of members (4 pages)
19 October 1999Return made up to 01/07/99; no change of members (4 pages)
1 October 1998Accounts made up to 31 July 1998 (6 pages)
1 October 1998Accounts made up to 31 July 1998 (6 pages)
13 July 1997New secretary appointed (2 pages)
13 July 1997Registered office changed on 13/07/97 from: 129 queen street cardiff CF1 4BJ (1 page)
13 July 1997Secretary resigned (1 page)
13 July 1997Registered office changed on 13/07/97 from: 129 queen street cardiff CF1 4BJ (1 page)
13 July 1997Secretary resigned (1 page)
13 July 1997Director resigned (1 page)
13 July 1997New director appointed (2 pages)
13 July 1997Director resigned (1 page)
13 July 1997New director appointed (2 pages)
13 July 1997New director appointed (2 pages)
13 July 1997New director appointed (2 pages)
13 July 1997New secretary appointed (2 pages)
1 July 1997Incorporation (14 pages)
1 July 1997Incorporation (14 pages)