This company is commonly known as Bsupa. The company was founded 16 years ago and was given the registration number 06576022. The firm's registered office is in POOLE. You can find them at Po Box 9092, Po Box, Poole, . This company's SIC code is 94990 - Activities of other membership organizations n.e.c..
Name | : | BSUPA |
---|---|---|
Company Number | : | 06576022 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 April 2008 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Po Box 9092, Po Box, Poole, England, BH14 4FF |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Rose Cottage, Itchenor Green, Itchenor, Chichester, United Kingdom, PO20 7DA | Director | 30 January 2017 | Active |
23a, St. Johns Road, Exmouth, England, EX8 4BY | Director | 11 March 2020 | Active |
Easyriders - Sandbanks Beach Club, Shore Road Promenade, Shore Road, Sandbanks, Poole, BH13 7PJ | Director | 30 January 2017 | Active |
Easyriders - Sandbanks Beach Club, Shore Road Promenade, Shore Road, Sandbanks, Poole, BH13 7PJ | Director | 11 March 2020 | Active |
Easyriders - Sandbanks Beach Club, Shore Road Promenade, Shore Road, Sandbanks, Poole, BH13 7PJ | Director | 11 March 2020 | Active |
Easyriders - Sandbanks Beach Club, Shore Road Promenade, Shore Road, Sandbanks, Poole, BH13 7PJ | Director | 11 March 2020 | Active |
12, Marineside, Bracklesham, Chichester, PO20 8JJ | Secretary | 24 April 2008 | Active |
208, Whyke Road, Chichester, United Kingdom, PO19 7AQ | Secretary | 10 January 2009 | Active |
91, Salterns Road, Whitecliffe, Poole, England, BH14 8BL | Secretary | 23 May 2012 | Active |
12, Marineside, Bracklesham, Chichester, PO20 8JJ | Director | 24 April 2008 | Active |
Rose Cottage Shipton Green Lane, Shipton Green Itchenor, Chichester, PO20 7BZ | Director | 10 January 2009 | Active |
208, Whyke Road, Chichester, United Kingdom, PO19 7AQ | Director | 10 January 2009 | Active |
South Ingle 45a, Sandgate High Street, Sandgate, Folkestone, CT20 3AH | Director | 10 January 2009 | Active |
45, The Lookout, Peacehaven, BN10 8AA | Director | 24 April 2008 | Active |
191, Williamthorpe Road, North Wingfield, Chesterfield, United Kingdom, S42 5NX | Director | 30 January 2017 | Active |
Henlean, Garras, Helston, TR12 6LN | Director | 10 January 2009 | Active |
13, Mentone Road, Poole, England, BH14 8AU | Director | 01 July 2015 | Active |
3 The Esplanade, Telscombe Cliffs, Peacehaven, BN10 7HG | Director | 24 April 2008 | Active |
Date | Category | Description | |
---|---|---|---|
2024-01-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-16 | Officers | Change person director company with change date. | Download |
2023-10-31 | Address | Change registered office address company with date old address new address. | Download |
2023-05-30 | Accounts | Accounts with accounts type micro entity. | Download |
2023-03-13 | Officers | Termination director company with name termination date. | Download |
2022-12-27 | Accounts | Accounts with accounts type micro entity. | Download |
2022-06-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-22 | Accounts | Accounts with accounts type micro entity. | Download |
2021-05-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-26 | Accounts | Accounts with accounts type micro entity. | Download |
2020-04-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-11 | Officers | Appoint person director company with name date. | Download |
2020-03-11 | Officers | Appoint person director company with name date. | Download |
2020-03-11 | Officers | Appoint person director company with name date. | Download |
2020-03-11 | Officers | Appoint person director company with name date. | Download |
2020-03-11 | Officers | Termination director company with name termination date. | Download |
2019-09-14 | Accounts | Accounts with accounts type micro entity. | Download |
2019-04-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-11 | Officers | Appoint person director company with name date. | Download |
2018-08-31 | Accounts | Accounts with accounts type micro entity. | Download |
2018-04-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-04 | Accounts | Accounts with accounts type micro entity. | Download |
2017-04-24 | Confirmation statement | Confirmation statement with updates. | Download |
2017-02-01 | Officers | Appoint person director company with name date. | Download |
2017-02-01 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.