UKBizDB.co.uk

ASSOCIATION OF SUPER RECOGNISERS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Association Of Super Recognisers Limited. The company was founded 6 years ago and was given the registration number 11104282. The firm's registered office is in ORPINGTON. You can find them at 3 Stanley Way, , Orpington, . This company's SIC code is 94120 - Activities of professional membership organizations.

Company Information

Name:ASSOCIATION OF SUPER RECOGNISERS LIMITED
Company Number:11104282
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 December 2017
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 94120 - Activities of professional membership organizations

Office Address & Contact

Registered Address:3 Stanley Way, Orpington, England, BR5 2HE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3, Stanley Way, Orpington, England, BR5 2HE

Director26 July 2019Active
3, Stanley Way, Orpington, England, BR5 2HE

Director11 March 2019Active
Heritage House, Heritage House, Osmington, England, DT3 6EX

Secretary13 November 2018Active
PO BOX 1079, Association Of Super Recognisers, Camberley, England, GU15 9QL

Director05 December 2018Active
Association Of Super Recognisers, PO BOX 1079, Camberley, England, GU15 9QL

Director11 March 2019Active
24, Cuckoo Crescent, Blackwater, United Kingdom, GU17 0SB

Director08 December 2017Active
3, Stanley Way, Orpington, England, BR5 2HE

Director11 March 2019Active
3, Stanley Way, Orpington, England, BR5 2HE

Director11 March 2019Active

People with Significant Control

Mr Michael Richard Neville
Notified on:16 June 2022
Status:Active
Date of birth:May 1967
Nationality:British
Country of residence:England
Address:3, Stanley Way, Orpington, England, BR5 2HE
Nature of control:
  • Significant influence or control as firm
Mrs Gillian Crichton
Notified on:08 December 2017
Status:Active
Date of birth:April 1958
Nationality:British
Country of residence:United Kingdom
Address:24, Cuckoo Crescent, Blackwater, United Kingdom, GU17 0SB
Nature of control:
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-08-11Accounts

Accounts with accounts type total exemption full.

Download
2023-06-08Confirmation statement

Confirmation statement with no updates.

Download
2022-09-02Accounts

Accounts with accounts type total exemption full.

Download
2022-06-16Confirmation statement

Confirmation statement with no updates.

Download
2022-06-16Persons with significant control

Notification of a person with significant control.

Download
2022-06-16Persons with significant control

Cessation of a person with significant control.

Download
2021-09-07Accounts

Accounts with accounts type total exemption full.

Download
2021-06-09Confirmation statement

Confirmation statement with no updates.

Download
2020-10-07Accounts

Accounts with accounts type total exemption full.

Download
2020-05-20Confirmation statement

Confirmation statement with no updates.

Download
2020-01-14Incorporation

Memorandum articles.

Download
2020-01-14Resolution

Resolution.

Download
2020-01-14Change of constitution

Statement of companys objects.

Download
2019-12-11Confirmation statement

Confirmation statement with no updates.

Download
2019-09-04Accounts

Accounts with accounts type total exemption full.

Download
2019-07-26Officers

Appoint person director company with name date.

Download
2019-06-05Officers

Termination director company with name termination date.

Download
2019-05-23Officers

Change person director company with change date.

Download
2019-05-02Officers

Termination director company with name termination date.

Download
2019-04-05Address

Change registered office address company with date old address new address.

Download
2019-04-04Officers

Termination director company with name termination date.

Download
2019-04-02Officers

Termination secretary company with name termination date.

Download
2019-03-25Officers

Termination director company with name termination date.

Download
2019-03-20Address

Change registered office address company with date old address new address.

Download
2019-03-12Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.