Check the

SPORTS FEVER LIMITED

Company
SPORTS FEVER LIMITED (03989689)

SPORTS FEVER

Phone: 01327 359 004
C⁺ rating

ABOUT SPORTS FEVER LIMITED

With so many products to choose from it can be difficult to make a decision; do you base it on pricepoint, colour, availability, timescales, durability..? The list could be endless and that's before you even begin thinking about how you make your items your own. Which route will you choose?

HELP FOR HEROS DEDICATION AWARD

Emma Parry OBE, Co-founder, Help for Heroes

KEY FINANCES

Year
2017
Assets
£53.09k ▼ £-60.81k (-53.39 %)
Cash
£5.83k ▼ £-5k (-46.18 %)
Liabilities
£111.65k ▼ £-53.87k (-32.55 %)
Net Worth
£-58.56k ▲ £-6.94k (13.44 %)

REGISTRATION INFO

Company name
SPORTS FEVER LIMITED
Company number
03989689
Status
Active
Categroy
Private Limited Company
Date of Incorporation
10 May 2000
Age - 24 years
Home Country
United Kingdom

CONTACTS

Website
sportsfever.co.uk
Phones
01327 359 004
Registered Address
UNIT 3 LUCAS BRIDGE BUSINESS PARK,
OLD GREENS NORTON ROAD,
TOWCESTER,
NORTHANTS,
NN12 8AX

ECONOMIC ACTIVITIES

13300
Finishing of textiles

LAST EVENTS

28 Feb 2017
Total exemption small company accounts made up to 31 May 2016
11 May 2016
Annual return made up to 10 May 2016 with full list of shareholders Statement of capital on 2016-05-11 GBP 200
26 Jan 2016
Total exemption small company accounts made up to 31 May 2015

CHARGES

20 August 2013
Status
Outstanding
Delivered
6 September 2013
Persons entitled
Barclays Bank PLC
Description
F/H unit 7 lucas bridge business park, old greens norton…

10 June 2013
Status
Outstanding
Delivered
14 June 2013
Persons entitled
Barclays Bank PLC
Description
Notification of addition to or amendment of charge…

See Also


Last update 2018

SPORTS FEVER LIMITED DIRECTORS

Luke John Hurle

  Acting
Appointed
10 May 2000
Occupation
Company Director
Role
Director
Age
46
Nationality
British
Address
Unit 3, Lucas Bridge Business Park, Old Greens Norton Road, Towcester, Northants, NN12 8AX
Country Of Residence
United Kingdom
Name
HURLE, Luke John

Godfrey Arthur Brew

  Resigned
Appointed
14 December 2007
Resigned
02 May 2012
Role
Secretary
Address
Plum Tree Cottage, High Street, Burbage, Wiltshire, SN8 3AB
Name
BREW, Godfrey Arthur

Neil Austin James

  Resigned
Appointed
12 April 2002
Resigned
14 December 2007
Role
Secretary
Address
3 Kingston Ridge House, Kingston, Lewes, East Sussex, BN7 3JU
Name
JAMES, Neil Austin

Wendy Jourdain

  Resigned
Appointed
10 May 2000
Resigned
12 April 2002
Role
Secretary
Address
The Sticks, Hatchgate Lane, Cuckfield, Haywards Heath, West Sussex, RH17 5DU
Name
JOURDAIN, Wendy

NOMINEE SECRETARIES LTD

  Resigned
Appointed
10 May 2000
Resigned
10 May 2000
Role
Nominee Secretary
Address
3 Garden Walk, London, EC2A 3EQ
Name
NOMINEE SECRETARIES LTD

Neil Austin James

  Resigned
Appointed
05 April 2002
Resigned
14 December 2007
Occupation
Accountant
Role
Director
Age
63
Nationality
British
Address
3 Kingston Ridge House, Kingston, Lewes, East Sussex, BN7 3JU
Country Of Residence
United Kingdom
Name
JAMES, Neil Austin

Michael Edward Jourdain

  Resigned
Appointed
10 May 2000
Resigned
12 April 2002
Occupation
Project And Admin Director
Role
Director
Age
60
Nationality
British
Address
The Sticks, Hatchgate Lane, Cuckfield, Sussex, RH17 5DU
Country Of Residence
England
Name
JOURDAIN, Michael Edward

Wendy Jourdain

  Resigned
Appointed
10 May 2000
Resigned
12 April 2002
Occupation
Office Manager
Role
Director
Age
54
Nationality
British
Address
The Sticks, Hatchgate Lane, Cuckfield, Haywards Heath, West Sussex, RH17 5DU
Country Of Residence
England
Name
JOURDAIN, Wendy

NOMINEE DIRECTORS LIMITED

  Resigned
Appointed
10 May 2000
Resigned
10 May 2000
Role
Director
Age
28
Address
3 Garden Walk, London, EC2A 3EQ
Name
NOMINEE DIRECTORS LIMITED

REVIEWS


Check The Company
Normal according to the company’s financial health.