Company NameUSA Sports Limited
DirectorJoseph Mathew Black
Company StatusActive
Company Number08464923
CategoryPrivate Limited Company
Incorporation Date27 March 2013(11 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47640Retail sale of sports goods, fishing gear, camping goods, boats and bicycles

Director

Director NameMr Joseph Mathew Black
Date of BirthNovember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2013(same day as company formation)
RoleSportswear Merchandiser
Country of ResidenceEngland
Correspondence AddressEnterprise House The Courtyard
Old Court House Road
Bromborough
CH62 4UE
Wales

Location

Registered AddressEnterprise House The Courtyard
Old Court House Road
Bromborough
CH62 4UE
Wales
RegionNorth West
ConstituencyWirral South
CountyMerseyside
WardBromborough
Built Up AreaBirkenhead
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Joseph Black
100.00%
Ordinary

Financials

Year2014
Net Worth£73
Cash£80
Current Liabilities£7

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return27 March 2023 (1 year ago)
Next Return Due10 April 2024 (overdue)

Charges

25 August 2016Delivered on: 30 August 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

30 December 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
31 March 2023Total exemption full accounts made up to 31 March 2022 (9 pages)
28 March 2023Confirmation statement made on 27 March 2023 with no updates (3 pages)
31 March 2022Total exemption full accounts made up to 31 March 2021 (9 pages)
28 March 2022Confirmation statement made on 27 March 2022 with no updates (3 pages)
31 March 2021Confirmation statement made on 27 March 2021 with no updates (3 pages)
15 February 2021Total exemption full accounts made up to 31 March 2020 (11 pages)
26 November 2020Director's details changed for Mr Joseph Mathew Black on 1 September 2020 (2 pages)
26 November 2020Change of details for Mr Joseph Mathew Black as a person with significant control on 1 September 2020 (2 pages)
9 April 2020Confirmation statement made on 27 March 2020 with no updates (3 pages)
19 December 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
5 April 2019Confirmation statement made on 27 March 2019 with no updates (3 pages)
13 March 2019Change of details for Mr Joseph Mathew Black as a person with significant control on 12 March 2019 (2 pages)
12 March 2019Registered office address changed from Unit 3 Prenton Business Park Prenton Way Prenton Wirral CH43 3EA England to Enterprise House the Courtyard Old Court House Road Bromborough CH62 4UE on 12 March 2019 (1 page)
21 November 2018Total exemption full accounts made up to 31 March 2018 (12 pages)
29 March 2018Confirmation statement made on 27 March 2018 with updates (5 pages)
29 March 2018Director's details changed for Mr Joseph Mathew Black on 27 March 2018 (2 pages)
29 March 2018Change of details for Mr Joseph Mathew Black as a person with significant control on 27 March 2018 (2 pages)
29 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
29 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
30 November 2017Change of details for Mr Joseph Mathew Black as a person with significant control on 30 November 2017 (2 pages)
30 November 2017Change of details for Mr Joseph Mathew Black as a person with significant control on 30 November 2017 (2 pages)
5 October 2017Registered office address changed from 49 Hamilton Square Birkenhead Merseyside CH41 5AR United Kingdom to Unit 3 Prenton Business Park Prenton Way Prenton Wirral CH43 3EA on 5 October 2017 (1 page)
5 October 2017Registered office address changed from 49 Hamilton Square Birkenhead Merseyside CH41 5AR United Kingdom to Unit 3 Prenton Business Park Prenton Way Prenton Wirral CH43 3EA on 5 October 2017 (1 page)
3 April 2017Confirmation statement made on 27 March 2017 with updates (6 pages)
3 April 2017Confirmation statement made on 27 March 2017 with updates (6 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
30 August 2016Registration of charge 084649230001, created on 25 August 2016
  • ANNOTATION Other The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
(22 pages)
30 August 2016Registration of charge 084649230001, created on 25 August 2016
  • ANNOTATION Other The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
(22 pages)
14 April 2016Registered office address changed from C/O Woods Squared Limited 49 Hamilton Square Birkenhead Merseyside CH41 5AR to 49 Hamilton Square Birkenhead Merseyside CH41 5AR on 14 April 2016 (1 page)
14 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 100
(3 pages)
14 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 100
(3 pages)
14 April 2016Registered office address changed from C/O Woods Squared Limited 49 Hamilton Square Birkenhead Merseyside CH41 5AR to 49 Hamilton Square Birkenhead Merseyside CH41 5AR on 14 April 2016 (1 page)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
10 April 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 100
(3 pages)
10 April 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 100
(3 pages)
16 June 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
16 June 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
24 April 2014Registered office address changed from 64 Ennisdale Drive Wirral Merseyside CH48 9UA England on 24 April 2014 (1 page)
24 April 2014Registered office address changed from 64 Ennisdale Drive Wirral Merseyside CH48 9UA England on 24 April 2014 (1 page)
24 April 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 100
(3 pages)
24 April 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 100
(3 pages)
27 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
27 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)