Company NameVillage Sports Limited
DirectorsRichard Andrew Knowles and Andrew Bowtell
Company StatusActive
Company Number08090712
CategoryPrivate Limited Company
Incorporation Date31 May 2012(11 years, 11 months ago)
Previous NameRCK2 Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9304Physical well-being activities
SIC 93130Fitness facilities

Directors

Director NameMr Richard Andrew Knowles
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVillage Sports Ltd Unit 6
1 St John's Road
Meadowfield Industrial Estate
Durham
DH7 8TZ
Director NameMr Andrew Bowtell
Date of BirthAugust 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2021(9 years after company formation)
Appointment Duration2 years, 10 months
RoleGym Manager
Country of ResidenceUnited Kingdom
Correspondence AddressVillage Sports Ltd Unit 6
1 St John's Road
Meadowfield Industrial Estate
Durham
DH7 8TZ
Director NameMr Christopher Michael Knowles
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVillage Sports Ltd Unit 6
1 St John's Road
Meadowfield Industrial Estate
Durham
DH7 8TZ

Location

Registered AddressVillage Sports Ltd Unit 6
1 St John's Road
Meadowfield Industrial Estate
Durham
DH7 8TZ
RegionNorth East
ConstituencyCity of Durham
CountyCounty Durham
ParishBrandon and Byshottles
WardBrandon
Built Up AreaBrandon (County Durham)

Shareholders

50 at £1Mr Christopher Michael Knowles
50.00%
Ordinary
50 at £1Mr Richard Andrew Knowles
50.00%
Ordinary

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 May

Returns

Latest Return31 May 2023 (11 months ago)
Next Return Due14 June 2024 (1 month, 2 weeks from now)

Filing History

9 June 2023Confirmation statement made on 31 May 2023 with updates (4 pages)
15 May 2023Micro company accounts made up to 31 May 2022 (2 pages)
13 June 2022Confirmation statement made on 31 May 2022 with no updates (3 pages)
27 February 2022Micro company accounts made up to 30 May 2021 (4 pages)
25 October 2021Change of details for Mr Christopher Michael Knowles as a person with significant control on 1 June 2021 (2 pages)
25 October 2021Change of details for Mr Richard Andrew Knowles as a person with significant control on 1 June 2021 (2 pages)
20 October 2021Appointment of Mr Andrew Bowtell as a director on 1 June 2021 (2 pages)
20 October 2021Termination of appointment of Christopher Michael Knowles as a director on 1 June 2021 (1 page)
20 October 2021Registered office address changed from Mullen Stoker House Mandale Business Park Belmont Industrial Estate Durham DH1 1th to Village Sports Ltd Unit 6 1 st John's Road Meadowfield Industrial Estate Durham DH7 8TZ on 20 October 2021 (1 page)
10 June 2021Confirmation statement made on 31 May 2021 with no updates (3 pages)
28 May 2021Micro company accounts made up to 30 May 2020 (4 pages)
10 June 2020Confirmation statement made on 31 May 2020 with updates (4 pages)
19 May 2020Micro company accounts made up to 30 May 2019 (4 pages)
24 February 2020Previous accounting period shortened from 31 May 2019 to 30 May 2019 (1 page)
4 June 2019Confirmation statement made on 31 May 2019 with no updates (3 pages)
28 February 2019Micro company accounts made up to 31 May 2018 (3 pages)
12 June 2018Confirmation statement made on 31 May 2018 with updates (3 pages)
5 March 2018Micro company accounts made up to 31 May 2017 (2 pages)
6 June 2017Confirmation statement made on 31 May 2017 with updates (7 pages)
6 June 2017Confirmation statement made on 31 May 2017 with updates (7 pages)
27 July 2016Accounts for a dormant company made up to 31 May 2016 (3 pages)
27 July 2016Accounts for a dormant company made up to 31 May 2016 (3 pages)
13 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 100
(3 pages)
13 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 100
(3 pages)
15 June 2015Accounts for a dormant company made up to 31 May 2015 (3 pages)
15 June 2015Accounts for a dormant company made up to 31 May 2015 (3 pages)
3 June 2015Director's details changed for Mr Richard Andrew Knowles on 30 May 2015 (2 pages)
3 June 2015Director's details changed for Mr Christopher Michael Knowles on 30 May 2015 (2 pages)
3 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 100
(3 pages)
3 June 2015Director's details changed for Mr Christopher Michael Knowles on 30 May 2015 (2 pages)
3 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 100
(3 pages)
3 June 2015Director's details changed for Mr Richard Andrew Knowles on 30 May 2015 (2 pages)
4 March 2015Accounts for a dormant company made up to 31 May 2014 (3 pages)
4 March 2015Accounts for a dormant company made up to 31 May 2014 (3 pages)
11 February 2015Registered office address changed from C/O Rmt Accountants & Business Advisors Ltd Gosforth Park Avenue Newcastle upon Tyne NE12 8EG to Mullen Stoker House Mandale Business Park Belmont Industrial Estate Durham DH1 1TH on 11 February 2015 (1 page)
11 February 2015Registered office address changed from C/O Rmt Accountants & Business Advisors Ltd Gosforth Park Avenue Newcastle upon Tyne NE12 8EG to Mullen Stoker House Mandale Business Park Belmont Industrial Estate Durham DH1 1TH on 11 February 2015 (1 page)
13 August 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 100
(4 pages)
13 August 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 100
(4 pages)
19 February 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
19 February 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
15 August 2013Annual return made up to 31 May 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 100
(4 pages)
15 August 2013Annual return made up to 31 May 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 100
(4 pages)
5 March 2013Company name changed RCK2 LIMITED\certificate issued on 05/03/13
  • RES15 ‐ Change company name resolution on 2013-02-22
(2 pages)
5 March 2013Change of name notice (2 pages)
5 March 2013Change of name notice (2 pages)
5 March 2013Company name changed RCK2 LIMITED\certificate issued on 05/03/13
  • RES15 ‐ Change company name resolution on 2013-02-22
(2 pages)
31 May 2012Incorporation (15 pages)
31 May 2012Incorporation (15 pages)