CHECK THE COMPANY
BROWSE
ABOUT
CONTACT US
Check the
TABLESPORT LIMITED
Company
TABLESPORT
Phone:
01327 842 546
A
rating
KEY FINANCES
Year
2017
Assets
£33.07k
▲ £2.32k (7.54 %)
Cash
£25.19k
▲ £3.24k (14.79 %)
Liabilities
£4.84k
▼ £-1.06k (-17.94 %)
Net Worth
£28.22k
▲ £3.38k (13.59 %)
Download Balance Sheet for 2012-2017
REGISTRATION INFO
Check the company
UK
Rugby
Company name
TABLESPORT LIMITED
Company number
00735933
Status
Active
Categroy
Private Limited Company
Date of Incorporation
20 Sep 1962
Age - 63 years
Home Country
United Kingdom
CONTACTS
Website
tablesportltd.co.uk
Phones
01327 842 546
Registered Address
CENTRAL CHAMBERS,
45-47 ALBERT STREET,
RUGBY,
WARWICKSHIRE,
CV21 2SG
ECONOMIC ACTIVITIES
93290
Other amusement and recreation activities n.e.c.
LAST EVENTS
15 Nov 2016
Total exemption small company accounts made up to 31 May 2016
30 Aug 2016
Confirmation statement made on 9 August 2016 with updates
22 Sep 2015
Total exemption small company accounts made up to 31 May 2015
CHARGES
28 September 1981
Status
Satisfied on 5 September 2013
Delivered
9 October 1981
Persons entitled
National Westminster Bank PLC
Description
F/H property k/a factory premises in miles lane, long…
28 April 1978
Status
Satisfied on 5 September 2013
Delivered
17 May 1978
Persons entitled
National Westminster Bank PLC
Description
Land and workshops at miles lane long buckby northampton as…
22 September 1977
Status
Satisfied on 5 September 2013
Delivered
28 September 1977
Persons entitled
National Westminster Bank PLC
Description
F/Hold property known as land at miles lane long buckby…
9 January 1973
Status
Satisfied on 5 September 2013
Delivered
12 January 1973
Persons entitled
National Westminster Bank PLC
Description
Land having a frontage to miles lane, long buckby…
See Also
TABLE LINEN COMPANY LIMITED
TABLEFORM LTD
TABLET CATERING & EVENTS CONSULTANTS LTD
TABLEWARE DISTRIBUTION LIMITED
TAC DESIGN LTD
TACAO LTD
Last update 2018
TABLESPORT LIMITED DIRECTORS
Patricia Valerie Dicks
Acting
Appointed
15 June 2001
Role
Secretary
Address
Central Chambers, 45-47 Albert Street, Rugby, Warwickshire, CV21 2SG
Name
DICKS, Patricia Valerie
Michael William Dicks
Acting
Occupation
Company Director
Role
Director
Age
79
Nationality
British
Address
Central Chambers, 45-47 Albert Street, Rugby, Warwickshire, CV21 2SG
Country Of Residence
England
Name
DICKS, Michael William
Michael William Dicks
Resigned
PSC
Appointed
20 July 1996
Resigned
15 June 2001
Role
Secretary
Nationality
British
Address
24 Lime Avenue, Long Buckby, Northampton, Northamptonshire, NN6 7RG
Name
DICKS, Michael William
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 50% but less than 75%
Kathleen Mary Ross
Resigned
Resigned
20 July 1996
Role
Secretary
Address
28a Vicarage Road, Stony Stratford, Milton Keynes, MK11 1BN
Name
ROSS, Kathleen Mary
Patricia Valerie Dicks
Resigned
Appointed
20 July 1996
Resigned
15 June 2001
Occupation
Company Director
Role
Director
Age
78
Nationality
British
Address
24 Lime Avenue, Long Buckby, Northampton, Northamptonshire, NN6 7RG
Name
DICKS, Patricia Valerie
Kathleen Mary Ross
Resigned
Resigned
20 July 1996
Occupation
Company Director
Role
Director
Age
95
Nationality
British
Address
28a Vicarage Road, Stony Stratford, Milton Keynes, MK11 1BN
Name
ROSS, Kathleen Mary
REVIEWS
Check The Company
Excellent according to the company’s financial health.