This company is commonly known as Bisham Abbey Sailing And Navigation School Ltd. The company was founded 25 years ago and was given the registration number 03589947. The firm's registered office is in MARLOW. You can find them at National Sports Centre Bisham Village, Marlow Road, Bisham, Marlow, Buckinghamshire. This company's SIC code is 93199 - Other sports activities.
Name | : | BISHAM ABBEY SAILING AND NAVIGATION SCHOOL LTD |
---|---|---|
Company Number | : | 03589947 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 June 1998 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | National Sports Centre Bisham Village, Marlow Road, Bisham, Marlow, Buckinghamshire, SL7 1RR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
National Sports Centre, Bisham Village, Marlow Road, Bisham, Marlow, SL7 1RR | Director | 04 July 2018 | Active |
National Sports Centre, Bisham Village, Marlow Road, Bisham, Marlow, United Kingdom, SL7 1RR | Director | 10 September 2012 | Active |
Rose Cottage Ferry Lane, Medmenham, Marlow, SL7 2EZ | Secretary | 25 July 2002 | Active |
Rose Cottage Ferry Lane, Medmenham, Marlow, SL7 2EZ | Secretary | 30 June 1998 | Active |
9 Perseverance Works, Kingsland Road, London, E2 8DD | Corporate Nominee Secretary | 30 June 1998 | Active |
Rose Cottage Ferry Lane, Medmenham, Marlow, SL7 2EZ | Director | 30 June 1998 | Active |
Rose Cottage Ferry Lane, Medmenham, Marlow, SL7 2EZ | Director | 25 July 2002 | Active |
9 Perseverance Works, Kingsland Road, London, E2 8DD | Corporate Nominee Director | 30 June 1998 | Active |
Mr Roy May | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1944 |
Nationality | : | British |
Address | : | National Sports Centre, Bisham Village, Marlow Road, Marlow, SL7 1RR |
Nature of control | : |
|
Mrs Janet May | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1946 |
Nationality | : | British |
Address | : | National Sports Centre, Bisham Village, Marlow Road, Marlow, SL7 1RR |
Nature of control | : |
|
Mr Peter May | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1969 |
Nationality | : | British |
Address | : | National Sports Centre, Bisham Village, Marlow Road, Marlow, SL7 1RR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-22 | Accounts | Accounts with accounts type micro entity. | Download |
2023-08-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-22 | Accounts | Accounts with accounts type micro entity. | Download |
2022-08-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-27 | Accounts | Accounts with accounts type micro entity. | Download |
2021-08-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-17 | Accounts | Accounts with accounts type micro entity. | Download |
2020-08-24 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-18 | Accounts | Accounts with accounts type micro entity. | Download |
2019-07-15 | Confirmation statement | Confirmation statement with updates. | Download |
2018-08-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-04 | Officers | Appoint person director company with name date. | Download |
2018-07-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-04 | Officers | Termination director company with name termination date. | Download |
2018-07-04 | Officers | Termination secretary company with name termination date. | Download |
2018-07-04 | Officers | Termination director company with name termination date. | Download |
2018-07-04 | Officers | Termination secretary company with name termination date. | Download |
2017-08-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-07-11 | Accounts | Accounts amended with accounts type total exemption small. | Download |
2016-07-04 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-15 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-06-30 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-04-01 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.