Company NameEDS Sports Trading Ltd
DirectorsEmil Stoimenov and Reneta Georgieva Stoimenova
Company StatusActive - Proposal to Strike off
Company Number10034509
CategoryPrivate Limited Company
Incorporation Date1 March 2016(8 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMr Emil Stoimenov
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBulgarian
StatusCurrent
Appointed01 March 2016(same day as company formation)
RoleTrader
Country of ResidenceUnited Kingdom
Correspondence Address12 Unit 12 Ketlan Court
River Lane
Chester
Cheshire
CH4 8SB
Wales
Director NameMrs Reneta Georgieva Stoimenova
Date of BirthMay 1970 (Born 54 years ago)
NationalityBulgarian
StatusCurrent
Appointed01 March 2016(same day as company formation)
RoleTrader
Country of ResidenceUnited Kingdom
Correspondence Address12 Unit 12 Ketlan Court
River Lane
Chester
Cheshire
CH4 8SB
Wales

Location

Registered Address12 Unit 12 Ketlan Court
River Lane
Chester
Cheshire
CH4 8SB
Wales
ConstituencyAlyn and Deeside
ParishSaltney
WardSaltney Mold Junction
Built Up AreaChester
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts3 April 2019 (5 years ago)
Next Accounts Due31 March 2021 (overdue)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return29 February 2020 (4 years, 2 months ago)
Next Return Due11 April 2021 (overdue)

Filing History

19 June 2021Compulsory strike-off action has been suspended (1 page)
15 June 2021First Gazette notice for compulsory strike-off (1 page)
9 March 2020Confirmation statement made on 29 February 2020 with no updates (3 pages)
18 November 2019Registered office address changed from 12 Salisbury Avenue Salisbury Avenue Saltney Chester CH4 8TF United Kingdom to 12 Unit 12 Ketlan Court River Lane Saltney Chester CH4 8SB on 18 November 2019 (1 page)
18 November 2019Registered office address changed from 12 Unit 12 Ketlan Court River Lane Saltney Chester CH4 8SB United Kingdom to 12 Unit 12 Ketlan Court River Lane Chester Cheshire CH4 8SB on 18 November 2019 (1 page)
28 August 2019Micro company accounts made up to 3 April 2019 (2 pages)
9 March 2019Confirmation statement made on 28 February 2019 with no updates (3 pages)
10 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
1 March 2018Confirmation statement made on 28 February 2018 with no updates (3 pages)
30 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
30 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
12 March 2017Confirmation statement made on 28 February 2017 with updates (6 pages)
12 March 2017Confirmation statement made on 28 February 2017 with updates (6 pages)
18 July 2016Registered office address changed from 35 Sunningdale Drive Salford M6 7PH England to 12 Salisbury Avenue Salisbury Avenue Saltney Chester CH4 8TF on 18 July 2016 (1 page)
18 July 2016Registered office address changed from 35 Sunningdale Drive Salford M6 7PH England to 12 Salisbury Avenue Salisbury Avenue Saltney Chester CH4 8TF on 18 July 2016 (1 page)
6 April 2016Registered office address changed from 35 35 Sunningdale Drive Manchester M6 7PH United Kingdom to 35 Sunningdale Drive Salford M6 7PH on 6 April 2016 (1 page)
6 April 2016Director's details changed for Mrs Reneta Reneta Stoimenova on 6 April 2016 (2 pages)
6 April 2016Director's details changed for Mrs Reneta Reneta Stoimenova on 6 April 2016 (2 pages)
6 April 2016Registered office address changed from 35 35 Sunningdale Drive Manchester M6 7PH United Kingdom to 35 Sunningdale Drive Salford M6 7PH on 6 April 2016 (1 page)
1 March 2016Incorporation
Statement of capital on 2016-03-01
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
1 March 2016Incorporation
Statement of capital on 2016-03-01
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)