Background WavePink WaveYellow Wave

SPORTS GROUND IRRIGATION LIMITED (03395760)

SPORTS GROUND IRRIGATION LIMITED (03395760) is an active UK company. incorporated on 1 July 1997. with registered office in Colchester. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. SPORTS GROUND IRRIGATION LIMITED has been registered for 28 years. Current directors include TYLER, Michael.

Company Number
03395760
Status
active
Type
ltd
Incorporated
1 July 1997
Age
28 years
Address
Middleborough House, Colchester, CO1 1QT
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
TYLER, Michael
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SPORTS GROUND IRRIGATION LIMITED

SPORTS GROUND IRRIGATION LIMITED is an active company incorporated on 1 July 1997 with the registered office located in Colchester. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. SPORTS GROUND IRRIGATION LIMITED was registered 28 years ago.(SIC: 99999)

Status

active

Active since 28 years ago

Company No

03395760

LTD Company

Age

28 Years

Incorporated 1 July 1997

Size

N/A

Accounts

ARD: 31/7

Up to Date

11 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 31 March 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Dormant

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 1 July 2025 (10 months ago)
Submitted on 14 July 2025 (9 months ago)

Next Due

Due by 15 July 2026
For period ending 1 July 2026
Contact
Address

Middleborough House 16 Middleborough Colchester, CO1 1QT,

Timeline

3 key events • 1997 - 2026

Funding Officers Ownership
Company Founded
Jun 97
New Owner
Jul 17
Owner Exit
Mar 26
0
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

TYLER, Michael

Active
Middleborough House, ColchesterCO1 1QT
Born August 1963
Director
Appointed 18 Mar 2002

CARNEGIE, Felicity Anne Lyon

Resigned
Trinity House School Street, SudburyCO10 2HA
Secretary
Appointed 01 Jul 1997
Resigned 19 Mar 2002

MEARS, Martin Edward

Resigned
Birchbrook House Fingringhoe Road, ColchesterCO5 7JH
Secretary
Appointed 18 Mar 2002
Resigned 01 Jul 2015

FNCS SECRETARIES LIMITED

Resigned
16 Churchill Way, CardiffCF1 4DX
Corporate nominee secretary
Appointed 01 Jul 1997
Resigned 01 Jul 1997

CARNEGIE, Alastair Lyon

Resigned
3 Globe Yard, New StreetCO10 6GP
Born April 1968
Director
Appointed 01 Jul 1997
Resigned 19 Mar 2002

CARNEGIE, James Allison

Resigned
Trinity House School Street, SudburyCO10 2HA
Born August 1939
Director
Appointed 01 Jul 1997
Resigned 19 Mar 2002

FNCS LIMITED

Resigned
16 Churchill Way, CardiffCF1 4DX
Corporate nominee director
Appointed 01 Jul 1997
Resigned 01 Jul 1997

Persons with significant control

2

1 Active
1 Ceased

Michael Tyler

Active
Middleborough House, ColchesterCO1 1QT
Born August 1963

Nature of Control

Significant influence or control
Notified 01 Jul 2017

Mr Michael Tyler

Ceased
Middleborough House, ColchesterCO1 1QT
Born August 1963

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jul 2016
Ceased 20 Mar 2026
Fundings
Financials
Latest Activities

Filing History

75

Change To A Person With Significant Control
23 March 2026
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
20 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
20 March 2026
CH01Change of Director Details
Confirmation Statement With No Updates
14 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
8 July 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Dormant
23 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2015
AR01AR01
Termination Secretary Company With Name Termination Date
1 July 2015
TM02Termination of Secretary
Accounts With Accounts Type Dormant
21 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 July 2014
AR01AR01
Accounts With Accounts Type Dormant
22 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2013
AR01AR01
Accounts With Accounts Type Dormant
12 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2012
AR01AR01
Accounts With Accounts Type Dormant
28 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 July 2011
AR01AR01
Change Person Director Company With Change Date
11 July 2011
CH01Change of Director Details
Accounts With Accounts Type Dormant
1 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2010
AR01AR01
Accounts With Accounts Type Dormant
12 August 2009
AAAnnual Accounts
Legacy
12 August 2009
363aAnnual Return
Legacy
27 October 2008
363aAnnual Return
Legacy
15 September 2008
363aAnnual Return
Accounts With Accounts Type Dormant
15 September 2008
AAAnnual Accounts
Legacy
15 September 2008
288cChange of Particulars
Accounts With Accounts Type Dormant
18 June 2008
AAAnnual Accounts
Accounts With Accounts Type Dormant
11 August 2006
AAAnnual Accounts
Legacy
10 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
11 August 2005
AAAnnual Accounts
Legacy
11 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
6 August 2004
AAAnnual Accounts
Legacy
23 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
15 March 2004
AAAnnual Accounts
Legacy
9 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
13 February 2003
AAAnnual Accounts
Legacy
30 October 2002
363sAnnual Return (shuttle)
Legacy
15 June 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
31 May 2002
AAAnnual Accounts
Legacy
31 May 2002
288aAppointment of Director or Secretary
Legacy
30 May 2002
287Change of Registered Office
Legacy
30 May 2002
288bResignation of Director or Secretary
Legacy
30 May 2002
288bResignation of Director or Secretary
Legacy
30 May 2002
288bResignation of Director or Secretary
Legacy
28 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
10 April 2001
AAAnnual Accounts
Legacy
30 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
6 January 2000
AAAnnual Accounts
Legacy
19 October 1999
363sAnnual Return (shuttle)
Accounts With Made Up Date
1 October 1998
AAAnnual Accounts
Legacy
22 July 1998
363sAnnual Return (shuttle)
Legacy
13 July 1997
287Change of Registered Office
Legacy
13 July 1997
288aAppointment of Director or Secretary
Legacy
13 July 1997
288aAppointment of Director or Secretary
Legacy
13 July 1997
288aAppointment of Director or Secretary
Legacy
13 July 1997
288bResignation of Director or Secretary
Legacy
13 July 1997
288bResignation of Director or Secretary
Incorporation Company
1 July 1997
NEWINCIncorporation