UKBizDB.co.uk

BIG ORANGE WATERSPORTS LIMITED

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

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.

Company Information

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:
  • 47910 - Retail sale via mail order houses or via Internet

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Unit 3 Delaware Industrial Estate, Delaware Road, Gunnislake, United Kingdom, PL18 9AR

Secretary25 April 2006Active
Unit 3 Delaware Industrial Estate, Delaware Road, Gunnislake, United Kingdom, PL18 9AR

Director25 April 2006Active
Unit 3 Delaware Industrial Estate, Delaware Road, Gunnislake, United Kingdom, PL18 9AR

Director06 April 2021Active
Unit 3 Delaware Industrial Estate, Delaware Road, Gunnislake, United Kingdom, PL18 9AR

Director25 April 2006Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Secretary25 April 2006Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Director25 April 2006Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-18Confirmation statement

Confirmation statement with updates.

Download
2023-06-21Accounts

Accounts with accounts type total exemption full.

Download
2023-05-04Confirmation statement

Confirmation statement with no updates.

Download
2022-06-24Accounts

Accounts with accounts type total exemption full.

Download
2022-05-18Persons with significant control

Change to a person with significant control.

Download
2022-05-18Confirmation statement

Confirmation statement with updates.

Download
2021-10-05Officers

Appoint person director company with name date.

Download
2021-06-30Accounts

Accounts with accounts type total exemption full.

Download
2021-05-05Confirmation statement

Confirmation statement with updates.

Download
2020-06-22Accounts

Accounts with accounts type total exemption full.

Download
2020-05-04Confirmation statement

Confirmation statement with updates.

Download
2019-06-20Accounts

Accounts with accounts type total exemption full.

Download
2019-04-30Confirmation statement

Confirmation statement with updates.

Download
2018-06-29Accounts

Accounts with accounts type total exemption full.

Download
2018-05-03Confirmation statement

Confirmation statement with updates.

Download
2018-05-03Persons with significant control

Change to a person with significant control.

Download
2018-05-03Officers

Change person director company with change date.

Download
2018-05-03Persons with significant control

Change to a person with significant control.

Download
2018-05-03Officers

Change person director company with change date.

Download
2018-05-02Officers

Change person secretary company with change date.

Download
2017-06-21Accounts

Accounts with accounts type total exemption small.

Download
2017-04-26Confirmation statement

Confirmation statement with updates.

Download
2016-06-10Accounts

Accounts with accounts type total exemption small.

Download
2016-04-28Annual return

Annual return company with made up date full list shareholders.

Download
2016-03-18Address

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

Download

Copyright © 2024. All rights reserved.