Company NameFly Sports (UK) Limited
DirectorJoshua Anthony Steffen
Company StatusActive
Company Number08149247
CategoryPrivate Limited Company
Incorporation Date19 July 2012(11 years, 9 months ago)
Previous NameGrant Europe Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47640Retail sale of sports goods, fishing gear, camping goods, boats and bicycles

Directors

Director NameMr Joshua Anthony Steffen
Date of BirthOctober 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 2012(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address1a Kingstons Farm Ind Est Down Hall Road
Matching
Essex
CM17 0RB
Director NameMrs Amanda Ellen Marshall
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Cedars Carters Lane, Henham
Bishop's Stortford
Herts
CM22 6AQ

Location

Registered Address1a Kingstons Farm Ind Est
Down Hall Road
Matching
Essex
CM17 0RB
RegionEast of England
ConstituencyHarlow
CountyEssex
ParishMatching
WardHastingwood, Matching and Sheering Village

Shareholders

100 at £1Joshua Anthony Steffen
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return19 July 2023 (9 months, 1 week ago)
Next Return Due2 August 2024 (3 months, 1 week from now)

Filing History

29 August 2023Confirmation statement made on 19 July 2023 with no updates (3 pages)
30 June 2023Unaudited abridged accounts made up to 31 March 2023 (8 pages)
15 November 2022Micro company accounts made up to 31 March 2022 (3 pages)
22 August 2022Confirmation statement made on 19 July 2022 with no updates (3 pages)
2 September 2021Confirmation statement made on 19 July 2021 with updates (4 pages)
9 July 2021Unaudited abridged accounts made up to 31 March 2021 (8 pages)
14 April 2021Previous accounting period shortened from 31 July 2021 to 31 March 2021 (1 page)
27 January 2021Micro company accounts made up to 31 July 2020 (3 pages)
26 January 2021Notification of Josh Steffen as a person with significant control on 18 December 2017 (2 pages)
26 January 2021Director's details changed for Mr Joshua Anthony Steffen on 31 July 2018 (2 pages)
26 January 2021Cessation of Amanda Ellen Marshall as a person with significant control on 18 December 2017 (1 page)
29 July 2020Confirmation statement made on 19 July 2020 with no updates (3 pages)
20 March 2020Micro company accounts made up to 31 July 2019 (2 pages)
30 August 2019Confirmation statement made on 19 July 2019 with no updates (3 pages)
22 July 2019Registered office address changed from Unit 30a Twyford Business Centre Twyford Road Bishop's Stortford CM23 3YT England to 1a Kingstons Farm Ind Est Down Hall Road Matching Essex CM17 0RB on 22 July 2019 (2 pages)
22 March 2019Micro company accounts made up to 31 July 2018 (2 pages)
13 March 2019Registered office address changed from Unit 32C Twyford Business Centre Twyford Road Bishop's Stortford Herts CM23 3YT to Unit 30a Twyford Business Centre Twyford Road Bishop's Stortford CM23 3YT on 13 March 2019 (1 page)
13 September 2018Confirmation statement made on 19 July 2018 with no updates (3 pages)
27 April 2018Micro company accounts made up to 31 July 2017 (7 pages)
18 December 2017Termination of appointment of Amanda Ellen Marshall as a director on 18 December 2017 (1 page)
18 December 2017Termination of appointment of Amanda Ellen Marshall as a director on 18 December 2017 (1 page)
2 August 2017Confirmation statement made on 19 July 2017 with no updates (3 pages)
2 August 2017Confirmation statement made on 19 July 2017 with no updates (3 pages)
8 June 2017Micro company accounts made up to 31 July 2016 (2 pages)
8 June 2017Micro company accounts made up to 31 July 2016 (2 pages)
4 August 2016Confirmation statement made on 19 July 2016 with updates (5 pages)
4 August 2016Confirmation statement made on 19 July 2016 with updates (5 pages)
16 May 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
16 May 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
1 October 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 100
(4 pages)
1 October 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 100
(4 pages)
14 April 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
14 April 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
2 January 2015Company name changed grant europe LIMITED\certificate issued on 02/01/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-01-01
(3 pages)
2 January 2015Company name changed grant europe LIMITED\certificate issued on 02/01/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-01-01
(3 pages)
13 October 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 100
(4 pages)
13 October 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 100
(4 pages)
7 May 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
7 May 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
21 August 2013Annual return made up to 19 July 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 100
(4 pages)
21 August 2013Annual return made up to 19 July 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 100
(4 pages)
19 July 2012Incorporation (44 pages)
19 July 2012Incorporation (44 pages)