UKBizDB.co.uk

BLACK KNIGHTS PARACHUTE CENTRE LIMITED

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

This company is commonly known as Black Knights Parachute Centre Limited. The company was founded 44 years ago and was given the registration number 01455116. The firm's registered office is in PRESTON. You can find them at Abacus House, Rope Walk, Garstang, Preston, Lancashire. This company's SIC code is 93290 - Other amusement and recreation activities n.e.c..

Company Information

Name:BLACK KNIGHTS PARACHUTE CENTRE LIMITED
Company Number:01455116
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 October 1979
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 93290 - Other amusement and recreation activities n.e.c.

Office Address & Contact

Registered Address:Abacus House, Rope Walk, Garstang, Preston, Lancashire, England, PR3 1NS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Towers + Gornall Ltd, River View, 96 High Street, Garstang, Preston, England, PR3 1WZ

Director11 February 2013Active
43 Garstone Croft, Fulwood, Preston, PR2 3WY

Secretary31 October 2006Active
15 Laburnum Grove, Southport, PR8 6AU

Secretary05 January 2002Active
15 Laburnum Grove, Southport, PR8 6AU

Secretary18 October 1979Active
13 Fern Hey, Liverpool, L23 9UL

Secretary-Active
Saltmarsh Lane, Hillam Lane, Cockerham, Lancaster, LA2 0DY

Secretary01 December 2015Active
106, Kingsley Road, Horley, England, RH6 8AW

Corporate Secretary11 February 2012Active
38 Charterhouse Drive, Aintree, Liverpool, L10 8JZ

Director-Active
43 Garstone Croft, Fulwood, Preston, PR2 3WY

Director-Active
26 Green Drive, Fulwood, Preston, PR2 4SA

Director-Active
15 Laburnum Grove, Southport, PR8 6AU

Director-Active
13 Fern Hey, Liverpool, L23 9UL

Director-Active
Saltmarsh Lane, Hillam Lane, Cockerham, Lancaster, England, LA2 0DY

Director11 February 2013Active
Saltmarsh Lane, Hillam Lane, Cockerham, Lancaster, England, LA2 0DY

Director30 June 2012Active

People with Significant Control

Mr Paul Christopher Yeoman
Notified on:06 April 2016
Status:Active
Date of birth:September 1968
Nationality:British
Country of residence:England
Address:C/O Towers + Gornall Ltd, River View, 96 High Street, Preston, England, PR3 1WZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-07-31Accounts

Accounts with accounts type total exemption full.

Download
2023-07-06Confirmation statement

Confirmation statement with no updates.

Download
2022-08-22Address

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

Download
2022-08-22Persons with significant control

Change to a person with significant control.

Download
2022-08-22Officers

Change person director company with change date.

Download
2022-07-30Accounts

Accounts with accounts type total exemption full.

Download
2022-07-01Confirmation statement

Confirmation statement with no updates.

Download
2021-07-30Accounts

Accounts with accounts type total exemption full.

Download
2021-06-30Confirmation statement

Confirmation statement with no updates.

Download
2020-07-31Accounts

Accounts with accounts type total exemption full.

Download
2020-07-13Confirmation statement

Confirmation statement with no updates.

Download
2019-10-22Accounts

Accounts with accounts type total exemption full.

Download
2019-10-02Gazette

Gazette filings brought up to date.

Download
2019-10-01Gazette

Gazette notice compulsory.

Download
2019-07-18Persons with significant control

Change to a person with significant control.

Download
2019-07-16Officers

Change person director company with change date.

Download
2019-07-16Confirmation statement

Confirmation statement with updates.

Download
2019-07-16Address

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

Download
2019-07-15Officers

Change person director company with change date.

Download
2019-07-15Persons with significant control

Change to a person with significant control.

Download
2019-07-15Officers

Termination secretary company with name termination date.

Download
2018-08-31Accounts

Accounts with accounts type micro entity.

Download
2018-07-12Confirmation statement

Confirmation statement with no updates.

Download
2017-07-31Accounts

Accounts with accounts type total exemption small.

Download
2017-07-13Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.