UKBizDB.co.uk

BRISTOL GLIDING CLUB PROPRIETARY LIMITED(THE)

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

This company is commonly known as Bristol Gliding Club Proprietary Limited(the). The company was founded 85 years ago and was given the registration number 00344623. The firm's registered office is in NR STONEHOUSE. You can find them at The Clubhouse Nympsfield Airfield, Uley Road Nympsfield, Nr Stonehouse, Gloucestershire. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:BRISTOL GLIDING CLUB PROPRIETARY LIMITED(THE)
Company Number:00344623
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 September 1938
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices
  • 93110 - Operation of sports facilities

Office Address & Contact

Registered Address:The Clubhouse Nympsfield Airfield, Uley Road Nympsfield, Nr Stonehouse, Gloucestershire, GL10 3TX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Clubhouse, Nympsfield Airfield, Uley Road, Nympsfield, Stonehouse, England, GL10 3TX

Secretary12 September 2022Active
The Clubhouse, Nympsfield Airfield, Uley Road Nympsfield, Nr Stonehouse, GL10 3TX

Director28 April 2022Active
12, Sunnyhill House East, Shirehampton, Bristol, England, BS11 0UQ

Director30 March 2020Active
Kilcot House, High Street, Hillesley, Wotton-Under-Edge, England, GL12 7RS

Director-Active
6 Old Reddings Close, The Reddings, Cheltenham, GL51 6SD

Secretary-Active
6 Old Reddings Close, The Reddings, Cheltenham, GL51 6SD

Director-Active
24 Goldney Road, Bristol, BS8 4RB

Director-Active

People with Significant Control

Mr Andrew John Davis
Notified on:24 April 2023
Status:Active
Date of birth:June 1956
Nationality:British
Country of residence:England
Address:The Clubhouse, Nympsfield Airfield, Stonehouse, England, GL10 3TX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Steve John Eyles
Notified on:24 April 2023
Status:Active
Date of birth:November 1965
Nationality:British
Country of residence:England
Address:12, Sunnyhill House East, Bristol, England, BS11 0UQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr John Douglas Jones
Notified on:20 March 2017
Status:Active
Date of birth:September 1928
Nationality:British
Country of residence:England
Address:24a, Goldney Road, Bristol, England, BS8 4RB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Peter Charles Bray
Notified on:20 March 2017
Status:Active
Date of birth:June 1938
Nationality:British
Country of residence:England
Address:6, Old Reddings Close, Cheltenham, England, GL51 6SD
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Bernard Nicholas O'Brien
Notified on:20 March 2017
Status:Active
Date of birth:September 1940
Nationality:British
Country of residence:England
Address:Kilcot House, Hawkesbury Road, Wotton-Under-Edge, England, GL12 7RD
Nature of control:
  • Ownership of shares 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 (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
2023-06-09Accounts

Accounts with accounts type micro entity.

Download
2023-04-27Officers

Change person director company with change date.

Download
2023-04-27Persons with significant control

Change to a person with significant control.

Download
2023-04-26Confirmation statement

Confirmation statement with updates.

Download
2023-04-26Persons with significant control

Notification of a person with significant control.

Download
2023-04-26Persons with significant control

Notification of a person with significant control.

Download
2023-04-26Persons with significant control

Cessation of a person with significant control.

Download
2023-04-26Persons with significant control

Cessation of a person with significant control.

Download
2022-09-27Officers

Termination director company with name termination date.

Download
2022-09-27Officers

Termination director company with name termination date.

Download
2022-09-27Officers

Appoint person secretary company with name date.

Download
2022-09-26Officers

Termination secretary company with name termination date.

Download
2022-05-23Accounts

Accounts with accounts type micro entity.

Download
2022-05-03Officers

Appoint person director company with name date.

Download
2022-04-11Confirmation statement

Confirmation statement with no updates.

Download
2021-07-14Confirmation statement

Confirmation statement with updates.

Download
2021-05-17Accounts

Accounts with accounts type micro entity.

Download
2020-05-26Accounts

Accounts with accounts type micro entity.

Download
2020-04-12Confirmation statement

Confirmation statement with no updates.

Download
2020-03-30Officers

Appoint person director company with name date.

Download
2019-04-09Confirmation statement

Confirmation statement with no updates.

Download
2019-04-08Accounts

Accounts with accounts type micro entity.

Download
2019-04-02Confirmation statement

Confirmation statement with no updates.

Download
2018-08-06Accounts

Accounts with accounts type micro entity.

Download
2018-04-01Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.