UKBizDB.co.uk

BRITISH AMATEUR GYMNASTICS ASSOCIATION(THE)

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

This company is commonly known as British Amateur Gymnastics Association(the). The company was founded 42 years ago and was given the registration number 01630001. The firm's registered office is in NEWPORT. You can find them at Lilleshall National Sports Centre Ford Hall, Lilleshall National Sports Centre, Newport, Shropshire. This company's SIC code is 94990 - Activities of other membership organizations n.e.c..

Company Information

Name:BRITISH AMATEUR GYMNASTICS ASSOCIATION(THE)
Company Number:01630001
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 April 1982
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 94990 - Activities of other membership organizations n.e.c.

Office Address & Contact

Registered Address:Lilleshall National Sports Centre Ford Hall, Lilleshall National Sports Centre, Newport, Shropshire, England, TF10 9AT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lilleshall National Sports Centre, British Gymnastics, Lilleshall National Sports Centre, Newport, England, TF10 9AT

Director14 March 2019Active
Lilleshall National Sports Centre, British Gymnastics, Lilleshall National Sports Centre, Newport, England, TF10 9AT

Director13 June 2022Active
Lilleshall National Sports Centre, Ford Hall, Lilleshall National Sports Centre, Newport, England, TF10 9AT

Director25 January 2020Active
Lilleshall National Sports Centre, British Gymnastics, Lilleshall National Sports Centre, Newport, England, TF10 9AT

Director01 February 2022Active
Lilleshall National Sports Centre, British Gymnastics, Lilleshall National Sports Centre, Newport, England, TF10 9AT

Director01 December 2018Active
Lilleshall National Sports Centre, British Gymnastics, Lilleshall National Sports Centre, Newport, England, TF10 9AT

Director22 November 2016Active
Lilleshall National Sports Centre, British Gymnastics, Lilleshall National Sports Centre, Newport, England, TF10 9AT

Director01 December 2018Active
Lilleshall National Sports Centre, British Gymnastics, Lilleshall National Sports Centre, Newport, England, TF10 9AT

Director17 October 2019Active
Lilleshall National Sports Centre, British Gymnastics, Lilleshall National Sports Centre, Newport, England, TF10 9AT

Director04 October 2021Active
Lilleshall National Sports Centre, British Gymnastics, Lilleshall National Sports Centre, Newport, England, TF10 9AT

Director01 March 2022Active
Lilleshall National Sports Centre, British Gymnastics, Lilleshall National Sports Centre, Newport, England, TF10 9AT

Director12 February 2022Active
Lilleshall National Sports Centre, British Gymnastics, Lilleshall National Sports Centre, Newport, England, TF10 9AT

Director04 April 2022Active
32 Barn Road, Shifnal, TF11 8EN

Secretary16 April 2005Active
11 College Lane, Wellington, Telford, TF1 3DH

Secretary07 October 2000Active
The Willows Betton Road, Market Drayton, TF9 1HH

Secretary-Active
Lilleshall National Sports Centre, Ford Hall, Lilleshall National Sports Centre, Newport, England, TF10 9AT

Director12 April 2010Active
60 Madigan Park, Carrickfergus, N Ireland, BT38 7JW

Director21 September 1996Active
60 Madigan Park, Carrickfergus, N Ireland, BT38 7JW

Director-Active
35 Exeter Road, Eston, Middlesbrough, TS6 9PE

Director15 June 2002Active
Ford Hall, Lilleshall National Sport Centre, Newport, TF10 9NB

Director24 April 2014Active
Lilleshall National Sports Centre, British Gymnastics, Lilleshall National Sports Centre, Newport, England, TF10 9AT

Director12 February 2013Active
9 Cedar Avenue, Huddersfield, HD1 5QH

Director10 August 2002Active
10, Montague Road, Berkhamsted, HP4 3DS

Director01 April 2006Active
Ben An, 10 Park Avenue, Brightons, Falkirk, FK2 0JE

Director12 February 1994Active
137 Hazelhurst Road, Kings Heath, Birmingham, B14 6AG

Director-Active
12 Belmont Close, Beeston, NG9 5FY

Director26 September 1998Active
Hague House Old Stone Trough Lane, Kelbrook, Colne, BB8 6LW

Director-Active
Lilleshall National Sports Centre, Ford Hall, Lilleshall National Sports Centre, Newport, England, TF10 9AT

Director10 June 2011Active
26 Broom Acres, Sandhurst, GU47 8PW

Director-Active
Ford Hall, Lilleshall National Sport Centre, Newport, TF10 9NB

Director03 November 2016Active
Mottram House 1 Lower Road, Milton Malsor, Northampton, NN7 3AW

Director16 April 2005Active
24, Granville Terrace, Stone, ST15 8DF

Director14 September 2007Active
24, Granville Terrace, Stone, ST15 8DF

Director01 April 2006Active
458 Lanark Road, Juniper Green, EH14 5BB

Director01 December 1995Active
Lilleshall National Sports Centre, Ford Hall, Lilleshall National Sports Centre, Newport, England, TF10 9AT

Director02 March 2012Active

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
2023-12-18Officers

Change person director company with change date.

Download
2023-12-13Incorporation

Memorandum articles.

Download
2023-12-13Resolution

Resolution.

Download
2023-12-11Change of constitution

Statement of companys objects.

Download
2023-12-07Accounts

Accounts with accounts type group.

Download
2023-08-17Confirmation statement

Confirmation statement with no updates.

Download
2022-12-20Accounts

Accounts with accounts type group.

Download
2022-08-04Confirmation statement

Confirmation statement with no updates.

Download
2022-06-14Officers

Appoint person director company with name date.

Download
2022-06-13Officers

Termination director company with name termination date.

Download
2022-04-12Officers

Appoint person director company with name date.

Download
2022-03-10Resolution

Resolution.

Download
2022-03-10Incorporation

Memorandum articles.

Download
2022-03-04Officers

Appoint person director company with name date.

Download
2022-03-04Mortgage

Mortgage satisfy charge full.

Download
2022-02-15Officers

Appoint person director company with name date.

Download
2022-02-15Officers

Termination director company with name termination date.

Download
2022-02-15Officers

Termination director company with name termination date.

Download
2022-02-01Officers

Appoint person director company with name date.

Download
2022-01-04Accounts

Accounts with accounts type group.

Download
2021-12-14Incorporation

Memorandum articles.

Download
2021-12-14Resolution

Resolution.

Download
2021-10-06Officers

Appoint person director company with name date.

Download
2021-08-10Address

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

Download
2021-08-10Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.