This company is commonly known as Big Orange Watersports Limited. The company was founded 18 years ago and was given the registration number 05793752. The firm's registered office is in GUNNISLAKE. You can find them at Unit 3 Delaware Industrial Estate, Delaware Road, Gunnislake, Cornwall. This company's SIC code is 47910 - Retail sale via mail order houses or via Internet.
Name | : | BIG ORANGE WATERSPORTS LIMITED |
---|---|---|
Company Number | : | 05793752 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 April 2006 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 3 Delaware Industrial Estate, Delaware Road, Gunnislake, Cornwall, United Kingdom, PL18 9AR |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 3 Delaware Industrial Estate, Delaware Road, Gunnislake, United Kingdom, PL18 9AR | Secretary | 25 April 2006 | Active |
Unit 3 Delaware Industrial Estate, Delaware Road, Gunnislake, United Kingdom, PL18 9AR | Director | 25 April 2006 | Active |
Unit 3 Delaware Industrial Estate, Delaware Road, Gunnislake, United Kingdom, PL18 9AR | Director | 06 April 2021 | Active |
Unit 3 Delaware Industrial Estate, Delaware Road, Gunnislake, United Kingdom, PL18 9AR | Director | 25 April 2006 | Active |
16 Churchill Way, Cardiff, CF10 2DX | Corporate Nominee Secretary | 25 April 2006 | Active |
16 Churchill Way, Cardiff, CF10 2DX | Corporate Nominee Director | 25 April 2006 | Active |
Mrs Lynn Marie Meech | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1961 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Unit 3 Delaware Industrial Estate, Delaware Road, Gunnislake, United Kingdom, PL18 9AR |
Nature of control | : |
|
Clive Andrew Meech | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1953 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Unit 3 Delaware Industrial Estate, Delaware Road, Gunnislake, United Kingdom, PL18 9AR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-18 | Confirmation statement | Confirmation statement with updates. | Download |
2023-06-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-18 | Persons with significant control | Change to a person with significant control. | Download |
2022-05-18 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-05 | Officers | Appoint person director company with name date. | Download |
2021-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-05 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-04 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-30 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-03 | Confirmation statement | Confirmation statement with updates. | Download |
2018-05-03 | Persons with significant control | Change to a person with significant control. | Download |
2018-05-03 | Officers | Change person director company with change date. | Download |
2018-05-03 | Persons with significant control | Change to a person with significant control. | Download |
2018-05-03 | Officers | Change person director company with change date. | Download |
2018-05-02 | Officers | Change person secretary company with change date. | Download |
2017-06-21 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-04-26 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-10 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-04-28 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-03-18 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.