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.
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 | : |
|
Registered Address | : | 11 Coniston Green, Aylesbury, Buckinghamshire, HP20 2AJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
20, Seabright Way, Aylesbury, United Kingdom, HP18 1AF | Secretary | 13 March 2021 | Active |
20, Seabright Way, Aylesbury, England, HP18 1AF | Director | 14 September 2018 | Active |
8, Marjorie Close, Aylesbury, England, HP18 0PP | Director | 14 September 2018 | Active |
29 Whitehead Way, Stoke Mandeville, Aylesbury, HP21 8LR | Secretary | 01 April 2008 | Active |
20, Seabright Way, Aylesbury, United Kingdom, HP18 1AF | Secretary | 01 April 2012 | Active |
6, Loosley Green, Aylesbury, United Kingdom, HP21 9EY | Director | 13 October 2008 | Active |
6, Millground Field, Winslow, United Kingdom, MK18 3GE | Director | 13 October 2008 | Active |
6, Loosley Green, Aylesbury, England, HP21 9EY | Director | 14 September 2018 | Active |
11, Coniston Green, Aylesbury, United Kingdom, HP20 2AJ | Director | 15 October 2010 | Active |
2, St. Anthonys Place, Tattenhoe, Milton Keynes, United Kingdom, MK4 3AZ | Director | 01 April 2008 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-12 | Accounts | Accounts with accounts type micro entity. | Download |
2023-03-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-30 | Accounts | Accounts with accounts type micro entity. | Download |
2022-05-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-03 | Officers | Change person director company with change date. | Download |
2021-12-07 | Accounts | Accounts with accounts type micro entity. | Download |
2021-04-30 | Officers | Termination secretary company with name termination date. | Download |
2021-04-29 | Officers | Appoint person secretary company with name date. | Download |
2021-04-29 | Address | Change registered office address company with date old address new address. | Download |
2021-04-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-04 | Accounts | Accounts with accounts type micro entity. | Download |
2020-10-15 | Officers | Termination director company with name termination date. | Download |
2020-10-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-04-04 | Persons with significant control | Change to a person with significant control. | Download |
2020-04-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-01 | Persons with significant control | Change to a person with significant control. | Download |
2020-04-01 | Persons with significant control | Change to a person with significant control. | Download |
2019-12-23 | Accounts | Accounts with accounts type micro entity. | Download |
2019-04-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-30 | Accounts | Accounts with accounts type micro entity. | Download |
2018-09-26 | Persons with significant control | Notification of a person with significant control. | Download |
2018-09-14 | Persons with significant control | Notification of a person with significant control. | Download |
2018-09-14 | Officers | Appoint person director company with name date. | Download |
2018-09-14 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.