UKBizDB.co.uk

AYLESBURY GYMNASTICS ACADEMY (AGA)

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

This company is commonly known as Aylesbury Gymnastics Academy (aga). The company was founded 16 years ago and was given the registration number 06551124. The firm's registered office is in AYLESBURY. You can find them at 11 Coniston Green, , Aylesbury, Buckinghamshire. This company's SIC code is 93120 - Activities of sport clubs.

Company Information

Name:AYLESBURY GYMNASTICS ACADEMY (AGA)
Company Number:06551124
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 April 2008
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 93120 - Activities of sport clubs

Office Address & Contact

Registered Address:11 Coniston Green, Aylesbury, Buckinghamshire, HP20 2AJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
20, Seabright Way, Aylesbury, United Kingdom, HP18 1AF

Secretary13 March 2021Active
20, Seabright Way, Aylesbury, England, HP18 1AF

Director14 September 2018Active
8, Marjorie Close, Aylesbury, England, HP18 0PP

Director14 September 2018Active
29 Whitehead Way, Stoke Mandeville, Aylesbury, HP21 8LR

Secretary01 April 2008Active
20, Seabright Way, Aylesbury, United Kingdom, HP18 1AF

Secretary01 April 2012Active
6, Loosley Green, Aylesbury, United Kingdom, HP21 9EY

Director13 October 2008Active
6, Millground Field, Winslow, United Kingdom, MK18 3GE

Director13 October 2008Active
6, Loosley Green, Aylesbury, England, HP21 9EY

Director14 September 2018Active
11, Coniston Green, Aylesbury, United Kingdom, HP20 2AJ

Director15 October 2010Active
2, St. Anthonys Place, Tattenhoe, Milton Keynes, United Kingdom, MK4 3AZ

Director01 April 2008Active

People with Significant Control

Miss Robyn Elizabeth Adams
Notified on:24 September 2018
Status:Active
Date of birth:December 1989
Nationality:British
Country of residence:England
Address:7, Woolbrock Close, Aylesbury, England, HP18 1AN
Nature of control:
  • Voting rights 25 to 50 percent
Mr Joshua Luke Richardson
Notified on:01 May 2018
Status:Active
Date of birth:March 1991
Nationality:British
Country of residence:England
Address:20, Seabright Way, Aylesbury, England, HP18 1AF
Nature of control:
  • Voting rights 25 to 50 percent
Miss Molly Mae Richardson
Notified on:01 May 2018
Status:Active
Date of birth:April 1995
Nationality:British
Country of residence:England
Address:8, Marjorie Close, Aylesbury, England, HP18 0PP
Nature of control:
  • Voting rights 25 to 50 percent
Miss Ann Day
Notified on:06 April 2016
Status:Active
Date of birth:May 1963
Nationality:British
Country of residence:United Kingdom
Address:11, Coniston Green, Aylesbury, United Kingdom, HP20 2AJ
Nature of control:
  • Voting rights 25 to 50 percent
Miss Robyn Elizabeth Adams
Notified on:06 April 2016
Status:Active
Date of birth:July 1968
Nationality:British
Country of residence:United Kingdom
Address:6, Loosley Green, Aylesbury, United Kingdom, HP21 9EY
Nature of control:
  • Voting rights 25 to 50 percent
Nicola Gayle Adams
Notified on:06 April 2016
Status:Active
Date of birth:December 1969
Nationality:British
Country of residence:United Kingdom
Address:6, Millground Field, Winslow, United Kingdom, MK18 3GE
Nature of control:
  • Voting rights 25 to 50 percent

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-02Confirmation statement

Confirmation statement with no updates.

Download
2024-01-12Accounts

Accounts with accounts type micro entity.

Download
2023-03-30Confirmation statement

Confirmation statement with no updates.

Download
2023-01-30Accounts

Accounts with accounts type micro entity.

Download
2022-05-03Confirmation statement

Confirmation statement with no updates.

Download
2022-05-03Officers

Change person director company with change date.

Download
2021-12-07Accounts

Accounts with accounts type micro entity.

Download
2021-04-30Officers

Termination secretary company with name termination date.

Download
2021-04-29Officers

Appoint person secretary company with name date.

Download
2021-04-29Address

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

Download
2021-04-29Confirmation statement

Confirmation statement with no updates.

Download
2021-03-04Accounts

Accounts with accounts type micro entity.

Download
2020-10-15Officers

Termination director company with name termination date.

Download
2020-10-15Persons with significant control

Cessation of a person with significant control.

Download
2020-04-04Persons with significant control

Change to a person with significant control.

Download
2020-04-01Confirmation statement

Confirmation statement with no updates.

Download
2020-04-01Persons with significant control

Change to a person with significant control.

Download
2020-04-01Persons with significant control

Change to a person with significant control.

Download
2019-12-23Accounts

Accounts with accounts type micro entity.

Download
2019-04-02Confirmation statement

Confirmation statement with no updates.

Download
2018-10-30Accounts

Accounts with accounts type micro entity.

Download
2018-09-26Persons with significant control

Notification of a person with significant control.

Download
2018-09-14Persons with significant control

Notification of a person with significant control.

Download
2018-09-14Officers

Appoint person director company with name date.

Download
2018-09-14Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.