TRANSPLANT SPORT UK

  • Company statusactive
  • Company No06769099
  • Age16 years 7 months Incorporated 9 December 2008
  • Officers7

Address

Black Country House, Rounds Green Road, Oldbury, B69 2DG, England

TRANSPLANT SPORT UK is an active company incorporated on 9 December 2008 and based in Oldbury, England. The company was registered 17 years ago.


  • Credit score0
  • Score change
    0

Unlock Business Credit Reports & Real-time Tracking with Menna Plus

Quickly detect credit risks and protect your business.

Sign Up
  • Credit limit£
  • CCJs
    0

  • Company Type

    private limited guarant nsc limited exemption

  • Jurisdiction

    england & wales

  • Nature of business (SIC)

    93199 Other sports activities

  • Accounts

    Available to 30 December 2024. Next accounts due by 30 September 2025

See filing history on Companies House


Monitor

Latest Activity

Change Person Director Company With Change Date

6 Months Ago on 21 Jan 2025

Confirmation Statement With No Updates

6 Months Ago on 06 Jan 2025

Accounts With Accounts Type Total Exemption Full

9 Months Ago on 08 Oct 2024

Appoint Person Director Company With Name Date

1 Year Ago on 26 Mar 2024

Appoint Person Director Company With Name Date

1 Year Ago on 26 Mar 2024

Confirmation Statement With No Updates

1 Year Ago on 04 Jan 2024

Accounts With Accounts Type Total Exemption Full

1 Year Ago on 05 Oct 2023

Appoint Person Director Company With Name Date

2 Years Ago on 30 Jan 2023

Confirmation Statement With No Updates

2 Years Ago on 12 Jan 2023

Accounts With Accounts Type Total Exemption Full

2 Years Ago on 23 Nov 2022

Confirmation Statement With No Updates

3 Years Ago on 07 Jan 2022

Accounts With Accounts Type Total Exemption Full

3 Years Ago on 20 Dec 2021

Accounts With Accounts Type Total Exemption Full

4 Years Ago on 16 Apr 2021

Change Account Reference Date Company Previous Shortened

4 Years Ago on 21 Dec 2020

Confirmation Statement With No Updates

4 Years Ago on 21 Dec 2020

Termination Director Company With Name Termination Date

4 Years Ago on 21 Dec 2020

Confirmation Statement With No Updates

5 Years Ago on 20 Jan 2020

Accounts With Accounts Type Total Exemption Full

6 Years Ago on 13 Jun 2019

Confirmation Statement With No Updates

6 Years Ago on 14 Dec 2018

Accounts Amended With Accounts Type Total Exemption Full

6 Years Ago on 23 Oct 2018

Accounts With Accounts Type Micro Entity

6 Years Ago on 30 Sep 2018

Confirmation Statement With No Updates

7 Years Ago on 18 Dec 2017

Termination Director Company With Name Termination Date

7 Years Ago on 15 Dec 2017

Change Registered Office Address Company With Date Old Address New Address

7 Years Ago on 07 Nov 2017

Accounts With Accounts Type Total Exemption Full

7 Years Ago on 06 Oct 2017

People

Officers7

Significant control (PSC)0

Officers

NameRoleDate of BirthAppointed
HARDEN, Paul Neil, Dr.secretary 31 Aug 2017
BURNLEY, Roger Michaeldirector Jun 196627 Jan 2023
CROSS, Daleydirector Sep 199001 Sept 2023
HARDEN, Paul Neil, Drdirector Apr 196118 Mar 2012
HENSHALL, Gregorydirector Dec 199101 Oct 2023
NEUBERGER, James Max, Professordirector Nov 194931 Aug 2017
NIX, Daviddirector May 194801 Sept 2013

PSC (Persons with Significant control)

NameDate of BirthAppointed
No result

Some of the data shown on this platform is sourced from third parties or public records. While we do our best to keep everything accurate and up to date, we do not control or guarantee the reliability, completeness, or accuracy of external data sources.