UKBizDB.co.uk

BRIGHTON AND HOVE TRIATHLON LIMITED

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

This company is commonly known as Brighton And Hove Triathlon Limited. The company was founded 9 years ago and was given the registration number 09476613. The firm's registered office is in GUILDFORD. You can find them at 1 High Street, , Guildford, Surrey. This company's SIC code is 93199 - Other sports activities.

Company Information

Name:BRIGHTON AND HOVE TRIATHLON LIMITED
Company Number:09476613
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 March 2015
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 93199 - Other sports activities

Office Address & Contact

Registered Address:1 High Street, Guildford, Surrey, United Kingdom, GU2 4HP
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2 Flint Halls, 12 Church Street, Old Town, Eastbourne, England, BN21 1HT

Director01 October 2021Active
37, Hill Road, Eastbourne, England, BN20 8SN

Director01 October 2021Active
1, High Street, Guildford, United Kingdom, GU2 4HP

Director09 March 2015Active
1, High Street, Guildford, United Kingdom, GU2 4HP

Director09 March 2015Active
1, High Street, Guildford, United Kingdom, GU2 4HP

Director09 March 2015Active
1, High Street, Guildford, United Kingdom, GU2 4HP

Director09 March 2015Active

People with Significant Control

Tribourne Multisport Events Limited
Notified on:01 October 2021
Status:Active
Country of residence:United Kingdom
Address:37, Hill Road, Eastbourne, United Kingdom, BN20 8SN
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Matthew Philip Dowle
Notified on:26 September 2021
Status:Active
Date of birth:December 1976
Nationality:British
Country of residence:England
Address:37, Hill Road, Eastbourne, England, BN20 8SN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Dale Andrew Anderton
Notified on:26 September 2021
Status:Active
Date of birth:February 1970
Nationality:British
Country of residence:England
Address:2 Flint Halls, 12 Church Street, Eastbourne, England, BN21 1HT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Julia St John
Notified on:06 April 2016
Status:Active
Date of birth:April 1965
Nationality:British
Country of residence:United Kingdom
Address:1, High Street, Guildford, United Kingdom, GU2 4HP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr John Derek Lunt
Notified on:06 April 2016
Status:Active
Date of birth:January 1959
Nationality:British
Country of residence:United Kingdom
Address:1, High Street, Guildford, United Kingdom, GU2 4HP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (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
2023-04-18Gazette

Gazette dissolved voluntary.

Download
2023-01-31Gazette

Gazette notice voluntary.

Download
2023-01-19Dissolution

Dissolution application strike off company.

Download
2022-12-22Accounts

Accounts with accounts type micro entity.

Download
2022-10-03Confirmation statement

Confirmation statement with updates.

Download
2022-10-03Officers

Change person director company with change date.

Download
2022-10-03Persons with significant control

Change to a person with significant control.

Download
2022-10-03Persons with significant control

Change to a person with significant control.

Download
2022-10-03Officers

Change person director company with change date.

Download
2021-12-20Accounts

Accounts with accounts type micro entity.

Download
2021-10-22Persons with significant control

Change to a person with significant control.

Download
2021-10-22Officers

Change person director company with change date.

Download
2021-10-22Officers

Change person director company with change date.

Download
2021-10-22Officers

Change person director company with change date.

Download
2021-10-22Persons with significant control

Change to a person with significant control.

Download
2021-10-22Officers

Change person director company with change date.

Download
2021-10-22Persons with significant control

Change to a person with significant control.

Download
2021-10-22Officers

Change person director company with change date.

Download
2021-10-22Officers

Change person director company with change date.

Download
2021-10-13Persons with significant control

Notification of a person with significant control.

Download
2021-10-13Persons with significant control

Notification of a person with significant control.

Download
2021-10-13Address

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

Download
2021-10-13Confirmation statement

Confirmation statement with updates.

Download
2021-10-13Address

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

Download
2021-10-11Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.