Pro-Direct Sport LTD
Full Company Report Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Dec 6, 2015)all other documents available original incorporation documents complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers related company news information about these directors and secretaries in other companies VAT Number of Pro-Direct Sport Limited
POLAR RED LIMITED
PRO-DIRECT SOCCER LIMITED
Company type Private Limited Company , Active Company Number 04245687 Record last updated Wednesday, September 13, 2023 6:53:07 PM UTC Official Address Pro-Direct Sport Ltd Shaldon Road Newton Abbot Tq124pq Buckland And Milber Locality Buckland And Milber Region Devon, England Postal Code TQ124PQ Sector Retail sale via mail order houses or via Internet
Visits PRO-DIRECT SPORT LIMITED (United Kingdom) Page visits ©2025 https://en.datocapital.com 2013-10 2013-12 2014-1 2014-4 2014-9 2014-10 2014-11 2015-2 2015-3 2015-5 2016-6 2016-7 2016-8 2020-1 2022-4 2022-12 2024-6 2024-8 2025-1 2025-2 2025-3 0 1 2 3 4 5 6 Document Type Publication date Download link Registry Sep 2, 2023 Resignation of one Secretary (a man) Registry Sep 2, 2023 Resignation of one Secretary (a man) 4245... Registry Jul 11, 2016 Confirmation statement made , with updates Registry Apr 6, 2016 Appointment of a person as Shareholder (Above 75%) Registry Apr 6, 2016 Appointment of a person as Shareholder (Above 75%) 6646... Financials Dec 6, 2015 Annual accounts Registry Jul 14, 2015 Annual return Financials Nov 3, 2014 Annual accounts Registry Oct 21, 2014 Change of accounting reference date Registry Jul 14, 2014 Annual return Financials Oct 29, 2013 Annual accounts Financials Oct 29, 2013 Annual accounts 7891918... Registry Aug 6, 2013 Annual return Registry Aug 6, 2013 Change of particulars for director Registry Jul 18, 2013 Annual return Registry Jul 9, 2013 Change of particulars for director Registry Jul 9, 2013 Change of registered office address Registry Jul 4, 2013 Change of registered office address 2591086... Registry Jun 18, 2013 Change of particulars for director Financials Dec 24, 2012 Annual accounts Financials Oct 30, 2012 Annual accounts 6646... Registry Sep 25, 2012 Mortgage Registry Aug 9, 2012 Annual return Registry Aug 9, 2012 Change of particulars for director Registry Aug 9, 2012 Change of particulars for director 2589098... Financials Feb 16, 2012 Annual accounts Registry Nov 25, 2011 Change of registered office address Registry Nov 25, 2011 Change of registered office address 8267713... Financials Oct 21, 2011 Annual accounts Registry Sep 6, 2011 Appointment of a person as Director Registry Sep 5, 2011 Appointment of a man as Director Registry Aug 19, 2011 Auditor's letter of resignation Registry Aug 18, 2011 Auditor's letter of resignation 8263830... Registry Aug 15, 2011 Appointment of a man as Accountant and Director Registry Aug 15, 2011 Appointment of a man as Director and Accountant Registry Aug 12, 2011 Annual return Registry Jul 7, 2011 Annual return 2595903... Financials Oct 29, 2010 Annual accounts Financials Oct 29, 2010 Annual accounts 8344087... Registry Aug 12, 2010 Annual return Registry Aug 12, 2010 Change of particulars for director Registry Aug 12, 2010 Change of particulars for director 2657176... Financials Nov 3, 2009 Annual accounts Financials Nov 3, 2009 Annual accounts 8198563... Registry Aug 6, 2009 Annual return Registry Aug 6, 2009 Notice of change of directors or secretaries or in their particulars Registry Apr 22, 2009 Change of accounting reference date Financials Nov 28, 2008 Annual accounts Registry Sep 29, 2008 Memorandum of association Registry Sep 16, 2008 Memorandum of association 8185110... Registry Sep 3, 2008 Memorandum of association Registry Sep 1, 2008 Change of name certificate Registry Sep 1, 2008 Change of name certificate 8335237... Registry Sep 1, 2008 Company name change Registry Sep 1, 2008 Company name change 4245... Registry Aug 2, 2008 Particulars of a mortgage or charge Registry Jul 23, 2008 Resignation of a secretary Registry Jul 23, 2008 Resignation of a director Registry Jul 23, 2008 Appointment of a man as Director Registry Jul 23, 2008 Appointment of a man as Secretary Registry Jul 23, 2008 Appointment of a man as Director Registry Jul 23, 2008 Appointment of a man as Director 6646... Registry Jul 18, 2008 Annual return Registry Jul 17, 2008 Three appointments: 3 men Registry Jul 15, 2008 Two appointments: 2 men Registry Jan 9, 2008 Accounts Financials Oct 29, 2007 Annual accounts Registry Jul 31, 2007 Annual return Financials Nov 6, 2006 Annual accounts Registry Jul 24, 2006 Annual return Financials Sep 29, 2005 Annual accounts Registry Aug 2, 2005 Register of members Registry Jul 28, 2004 Annual return Registry Feb 8, 2004 Return of allotment of shares issued for cash or by way of capitalisation of reserves Registry Sep 8, 2003 Annual return Financials May 7, 2003 Annual accounts Registry Mar 11, 2003 Particulars of a mortgage or charge Registry Feb 5, 2003 Particulars of a mortgage or charge 1801773... Registry Feb 4, 2003 Particulars of a mortgage or charge Registry Aug 13, 2002 Annual return Registry May 1, 2002 Accounts Registry Sep 11, 2001 Appointment of a person Registry Sep 11, 2001 Appointment of a director Registry Sep 11, 2001 Change in situation or address of registered office Registry Sep 11, 2001 Resignation of a person Registry Jul 3, 2001 Five appointments: 4 men and a woman Registry Jul 3, 2001 Five appointments: 4 men and a woman 1753041...