UKBizDB.co.uk

BRITISH WATER SKI FEDERATION LIMITED (THE)

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

This company is commonly known as British Water Ski Federation Limited (the). The company was founded 56 years ago and was given the registration number 00913182. The firm's registered office is in CHERTSEY. You can find them at Unit 3 The Forum, Hanworth Lane, Chertsey, Surrey. This company's SIC code is 94990 - Activities of other membership organizations n.e.c..

Company Information

Name:BRITISH WATER SKI FEDERATION LIMITED (THE)
Company Number:00913182
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 August 1967
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:Unit 3 The Forum, Hanworth Lane, Chertsey, Surrey, KT16 9JX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 3 The Forum, Hanworth Lane, Chertsey, KT16 9JX

Secretary19 January 2007Active
Ingleside House Farm, Chesley Hill, Bristol, England, BS30 5NE

Director19 January 2020Active
Unit 3 The Forum, Hanworth Lane, Chertsey, KT16 9JX

Director12 March 2012Active
2 Old Corner House, Back Street, Wendover, Aylesbury, England, HP22 6EB

Director14 January 2024Active
Unit 3 The Forum, Hanworth Lane, Chertsey, KT16 9JX

Director30 January 2022Active
4a, Stonebridge Road, Lighthorne Heath, Leamington Spa, England, CV33 9TX

Director08 December 2023Active
24 The Grove, West Wickham, BR4 9JS

Director-Active
Bwsw Unit 3 The Forum, Hanworth Lane, Chertsey, England, KT16 9JX

Director18 January 2015Active
Tollgate House, Eagle Road, Ingworth, Norwich, England, NR11 6PL

Director14 January 2024Active
10 Roughdown Road, Hemel Hempstead, HP3 9BJ

Secretary01 August 2004Active
110 Roehampton Vale, London, SW15 3RX

Secretary-Active
3 Mayfield, Wilnecote, Tamworth, B77 4PN

Director05 January 2003Active
5 Chepping Close, Tylers Green, Penn, HP10 8JH

Director07 January 2007Active
5 Spire Avenue, South Tankerton, Whitstable, CT5 3DS

Director-Active
9 Bishops Path, Burnham On Sea, TA8 1RF

Director11 January 1998Active
Fernleigh Offwell, Honiton, EX14 9SE

Director11 January 2004Active
14 High Street, Wraysbury, TW19 5DB

Director05 January 1997Active
147 Old Church Street, Chelsea, London, SW3 6EB

Director09 January 1993Active
Garden Flat 2, 7-8 Darlington Street, Bath, England, BA2 4EA

Director18 July 2016Active
Shelford, Gravel Path, Berkhamsted, England, HP4 2PJ

Director12 February 2014Active
Prospect Cottage Highridge Road, Bishopsworth, Bristol, BS13 8JA

Director06 January 2002Active
Unit 3 The Forum, Hanworth Lane, Chertsey, KT16 9JX

Director09 January 2011Active
Arden Croft, Forshaw Heath Lane, Solihull, B94 5LD

Director09 January 2000Active
73 Beechnut Lane, Solihull, B91 2NU

Director06 January 1996Active
2 Ridgway Court, The Avenue Hatchend, Pinner, HA5

Director-Active
110, Blackburn Avenue, Brough, England, HU15 1ER

Director30 May 2014Active
Unit 3 The Forum, Hanworth Lane, Chertsey, England, KT16 9JX

Director19 January 2020Active
Crabbs Farm, Back Lane, Wickham Bishops, United Kingdom, CM8 3LU

Director18 January 2015Active
Rydal House, 52 Church Road, Brightlingsea, CO7 0JF

Director-Active
88 High Street, Killamarsh, Sheffield, S21 1BX

Director11 January 1998Active
1 Rowanwood Mews, Enfield, EN2 8QU

Director-Active
Unit 3 The Forum, Hanworth Lane, Chertsey, KT16 9JX

Director09 January 2011Active
New Bungalow Moor Lane, Thorpe On The Hill, Lincoln, LN6 9DA

Director-Active
5, Bradley Drive, Northleach, Cheltenham, England, GL54 3DA

Director18 January 2015Active
10 Roughdown Road, Hemel Hempstead, HP3 9BJ

Director08 January 1994Active

People with Significant Control

Mr Patrick Donovan
Notified on:15 January 2017
Status:Active
Date of birth:March 1963
Nationality:British
Address:Unit 3 The Forum, Hanworth Lane, Chertsey, KT16 9JX
Nature of control:
  • Significant influence or control

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-12Confirmation statement

Confirmation statement with no updates.

Download
2024-01-19Officers

Appoint person director company with name date.

Download
2024-01-17Officers

Appoint person director company with name date.

Download
2024-01-16Officers

Termination director company with name termination date.

Download
2024-01-16Officers

Termination director company with name termination date.

Download
2024-01-05Accounts

Accounts with accounts type small.

Download
2023-12-13Officers

Appoint person director company with name date.

Download
2023-12-12Officers

Termination director company with name termination date.

Download
2023-02-14Incorporation

Memorandum articles.

Download
2023-02-14Resolution

Resolution.

Download
2023-02-14Change of constitution

Notice restriction on company articles.

Download
2023-02-02Confirmation statement

Confirmation statement with no updates.

Download
2022-11-11Accounts

Accounts with accounts type small.

Download
2022-04-08Confirmation statement

Confirmation statement with no updates.

Download
2022-02-07Incorporation

Memorandum articles.

Download
2022-02-07Resolution

Resolution.

Download
2022-01-31Officers

Appoint person director company with name date.

Download
2022-01-31Officers

Termination director company with name termination date.

Download
2021-12-15Accounts

Accounts with accounts type full.

Download
2021-03-01Confirmation statement

Confirmation statement with no updates.

Download
2021-02-12Incorporation

Memorandum articles.

Download
2021-02-12Resolution

Resolution.

Download
2021-02-12Resolution

Resolution.

Download
2021-02-12Change of name

Change of name notice.

Download
2021-01-25Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.