FC SPORTSWEAR AND RETAIL SERVICES LIMITED

FC SPORTSWEAR AND RETAIL SERVICES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameFC SPORTSWEAR AND RETAIL SERVICES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 14551996
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of FC SPORTSWEAR AND RETAIL SERVICES LIMITED?

    • Retail sale via mail order houses or via Internet (47910) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is FC SPORTSWEAR AND RETAIL SERVICES LIMITED located?

    Registered Office Address
    2nd Floor, Fourways House
    57 Hilton Street
    M1 2EJ Manchester
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of FC SPORTSWEAR AND RETAIL SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    HAMSARD 3709 LIMITEDDec 20, 2022Dec 20, 2022

    What are the latest accounts for FC SPORTSWEAR AND RETAIL SERVICES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2025
    Next Accounts Due OnMar 31, 2026
    Last Accounts
    Last Accounts Made Up ToJun 30, 2024

    What is the status of the latest confirmation statement for FC SPORTSWEAR AND RETAIL SERVICES LIMITED?

    Last Confirmation Statement Made Up ToJan 18, 2027
    Next Confirmation Statement DueFeb 01, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 18, 2026
    OverdueNo

    What are the latest filings for FC SPORTSWEAR AND RETAIL SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jan 18, 2026 with updates

    4 pagesCS01

    Accounts for a small company made up to Jun 30, 2024

    9 pagesAA

    Confirmation statement made on Jan 18, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2023

    3 pagesAA

    Registered office address changed from Molineux Stadium Waterloo Road Wolverhampton WV1 4QR United Kingdom to 2nd Floor, Fourways House 57 Hilton Street Manchester M1 2EJ on Feb 19, 2024

    1 pagesAD01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Change of company name 10/01/2024
    RES13

    Previous accounting period shortened from Dec 31, 2023 to Jun 30, 2023

    1 pagesAA01

    Confirmation statement made on Jan 18, 2024 with updates

    3 pagesCS01

    Certificate of change of name

    Company name changed hamsard 3709 LIMITED\certificate issued on 17/01/24
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJan 17, 2024

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jan 10, 2024

    RES15

    Confirmation statement made on Dec 19, 2023 with updates

    5 pagesCS01

    Memorandum and Articles of Association

    35 pagesMA

    Change of share class name or designation

    2 pagesSH08

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of varying share rights or name

    RES12
    capital

    Resolution of allotment of securities

    RES10
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Particulars of variation of rights attached to shares

    2 pagesSH10

    Change of details for Guo Guanchang as a person with significant control on Oct 23, 2023

    2 pagesPSC04

    Notification of Compass Contract Services (U.K.) Limited as a person with significant control on Oct 23, 2023

    2 pagesPSC02

    Appointment of Jonathan Mitchell Davies as a director on Oct 23, 2023

    2 pagesAP01

    Appointment of Mr James Withers as a director on Oct 23, 2023

    2 pagesAP01

    Appointment of Vincent Clark as a director on Oct 23, 2023

    2 pagesAP01

    Statement of capital following an allotment of shares on Oct 23, 2023

    • Capital: GBP 100
    3 pagesSH01

    Change of details for Guo Guanchang as a person with significant control on Jun 14, 2023

    2 pagesPSC04

    Cessation of Squire Patton Boggs Directors Limited as a person with significant control on Jun 14, 2023

    1 pagesPSC07

    Notification of Guo Guanchang as a person with significant control on Jun 14, 2023

    2 pagesPSC01

    Termination of appointment of Squire Patton Boggs Directors Limited as a director on Jun 14, 2023

    1 pagesTM01

    Termination of appointment of Jonathan James Jones as a director on Jun 14, 2023

    1 pagesTM01

    Who are the officers of FC SPORTSWEAR AND RETAIL SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CLARK, Vincent
    57 Hilton Street
    M1 2EJ Manchester
    2nd Floor, Fourways House
    England
    Director
    57 Hilton Street
    M1 2EJ Manchester
    2nd Floor, Fourways House
    England
    United KingdomBritish315236100001
    DAVIES, Jonathan Mitchell
    57 Hilton Street
    M1 2EJ Manchester
    2nd Floor, Fourways House
    England
    Director
    57 Hilton Street
    M1 2EJ Manchester
    2nd Floor, Fourways House
    England
    United KingdomBritish315236880001
    HOUJUN, Deng
    57 Hilton Street
    M1 2EJ Manchester
    2nd Floor, Fourways House
    England
    Director
    57 Hilton Street
    M1 2EJ Manchester
    2nd Floor, Fourways House
    England
    ChinaChinese310145640001
    WITHERS, James
    57 Hilton Street
    M1 2EJ Manchester
    2nd Floor, Fourways House
    England
    Director
    57 Hilton Street
    M1 2EJ Manchester
    2nd Floor, Fourways House
    England
    United KingdomBritish170041280001
    YANG, Zhang
    57 Hilton Street
    M1 2EJ Manchester
    2nd Floor, Fourways House
    England
    Director
    57 Hilton Street
    M1 2EJ Manchester
    2nd Floor, Fourways House
    England
    ChinaChinese310145740001
    SQUIRE PATTON BOGGS SECRETARIES LIMITED
    2 & A Half Devonshire Square
    EC2M 4UJ London
    Premier Place
    United Kingdom
    Secretary
    2 & A Half Devonshire Square
    EC2M 4UJ London
    Premier Place
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number2806507
    184926900002
    JONES, Jonathan James
    2 & A Half Devonshire Squiare
    EC2M 4UJ London
    Premier Place
    United Kingdom
    Director
    2 & A Half Devonshire Squiare
    EC2M 4UJ London
    Premier Place
    United Kingdom
    United KingdomBritish326777120001
    SQUIRE PATTON BOGGS DIRECTORS LIMITED
    2 & A Half Devonshire Square
    EC2M 4UJ London
    Premier Place
    United Kingdom
    Director
    2 & A Half Devonshire Square
    EC2M 4UJ London
    Premier Place
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number2806502
    184926890002

    Who are the persons with significant control of FC SPORTSWEAR AND RETAIL SERVICES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    24 Parklands
    Birmingham Great Park, Rubery
    B45 9PZ West Midlands
    Parklands Court
    Birmingham
    United Kingdom
    Oct 23, 2023
    24 Parklands
    Birmingham Great Park, Rubery
    B45 9PZ West Midlands
    Parklands Court
    Birmingham
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number02114954
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Guo Guanchang
    57 Hilton Street
    M1 2EJ Manchester
    2nd Floor, Fourways House
    England
    Jun 14, 2023
    57 Hilton Street
    M1 2EJ Manchester
    2nd Floor, Fourways House
    England
    No
    Nationality: Chinese
    Country of Residence: China
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the voting rights in the company.
    2 & A Half Devonshire Square
    EC2M 4UJ London
    Premier Place
    United Kingdom
    Dec 20, 2022
    2 & A Half Devonshire Square
    EC2M 4UJ London
    Premier Place
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number2806502
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0