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..
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 | : |
|
Registered Address | : | Abacus House, Rope Walk, Garstang, Preston, Lancashire, England, PR3 1NS |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Towers + Gornall Ltd, River View, 96 High Street, Garstang, Preston, England, PR3 1WZ | Director | 11 February 2013 | Active |
43 Garstone Croft, Fulwood, Preston, PR2 3WY | Secretary | 31 October 2006 | Active |
15 Laburnum Grove, Southport, PR8 6AU | Secretary | 05 January 2002 | Active |
15 Laburnum Grove, Southport, PR8 6AU | Secretary | 18 October 1979 | Active |
13 Fern Hey, Liverpool, L23 9UL | Secretary | - | Active |
Saltmarsh Lane, Hillam Lane, Cockerham, Lancaster, LA2 0DY | Secretary | 01 December 2015 | Active |
106, Kingsley Road, Horley, England, RH6 8AW | Corporate Secretary | 11 February 2012 | Active |
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 | Director | 11 February 2013 | Active |
Saltmarsh Lane, Hillam Lane, Cockerham, Lancaster, England, LA2 0DY | Director | 30 June 2012 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-22 | Address | Change registered office address company with date old address new address. | Download |
2022-08-22 | Persons with significant control | Change to a person with significant control. | Download |
2022-08-22 | Officers | Change person director company with change date. | Download |
2022-07-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-02 | Gazette | Gazette filings brought up to date. | Download |
2019-10-01 | Gazette | Gazette notice compulsory. | Download |
2019-07-18 | Persons with significant control | Change to a person with significant control. | Download |
2019-07-16 | Officers | Change person director company with change date. | Download |
2019-07-16 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-16 | Address | Change registered office address company with date old address new address. | Download |
2019-07-15 | Officers | Change person director company with change date. | Download |
2019-07-15 | Persons with significant control | Change to a person with significant control. | Download |
2019-07-15 | Officers | Termination secretary company with name termination date. | Download |
2018-08-31 | Accounts | Accounts with accounts type micro entity. | Download |
2018-07-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-07-13 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.