UKBizDB.co.uk

BULMERSHE GYMNASTICS CLUB

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

This company is commonly known as Bulmershe Gymnastics Club. The company was founded 27 years ago and was given the registration number 03212732. The firm's registered office is in READING. You can find them at Ulit 11 Diddenham Court Lambwood Hill, Grazeley, Reading, Berkshire. This company's SIC code is 93120 - Activities of sport clubs.

Company Information

Name:BULMERSHE GYMNASTICS CLUB
Company Number:03212732
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 June 1996
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 93120 - Activities of sport clubs

Office Address & Contact

Registered Address:Ulit 11 Diddenham Court Lambwood Hill, Grazeley, Reading, Berkshire, England, RG7 1JQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
52 Reading Road, Burghfield Common, Reading, RG7 3QA

Director17 June 1996Active
Unit 11 Diddenham Court, Grazeley, Reading, United Kingdom, RG7 1JQ

Director20 June 2019Active
41 Meadow Road, Earley, Reading, United Kingdom, RG67EX

Director17 March 2021Active
52 Reading Road, Burghfield Common, Reading, RG7 3QA

Secretary17 June 1996Active
52, Reading Road, Burghfield Common, Reading, England, RG7 3QA

Director31 August 2019Active
52 Reading Road, Burghfield Common, Reading, RG7 3QA

Director16 May 2012Active
52 Reading Road, Burghfield Common, Reading, RG7 3QA

Director01 September 1999Active
17, Pipistrelle Way, Charvil, Reading, England, RG10 9WA

Director17 June 1996Active

People with Significant Control

Mr Derek Charles Lowe
Notified on:20 June 2016
Status:Active
Date of birth:July 1948
Nationality:British
Country of residence:United Kingdom
Address:20 Mitchell Way, Woodley, Reading, United Kingdom, RG5 4NQ
Nature of control:
  • Significant influence or control
Mr Graham Swatridge
Notified on:20 June 2016
Status:Active
Date of birth:September 1951
Nationality:British
Country of residence:United Kingdom
Address:17 Pipistrelle Way, Charvil, Reading, United Kingdom, RG10 9WA
Nature of control:
  • Significant influence or control
Mr Andrew Peter Brown
Notified on:20 June 2016
Status:Active
Date of birth:November 1955
Nationality:British
Country of residence:United Kingdom
Address:52 Reading Road, Burghfield Common, Reading, United Kingdom, RG7 3QA
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-28Accounts

Accounts with accounts type total exemption full.

Download
2023-06-19Confirmation statement

Confirmation statement with no updates.

Download
2023-03-30Accounts

Accounts with accounts type total exemption full.

Download
2022-06-17Confirmation statement

Confirmation statement with no updates.

Download
2022-03-30Accounts

Accounts with accounts type total exemption full.

Download
2021-07-06Confirmation statement

Confirmation statement with no updates.

Download
2021-06-14Address

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

Download
2021-03-26Accounts

Accounts with accounts type total exemption full.

Download
2021-03-19Officers

Termination secretary company with name termination date.

Download
2021-03-19Officers

Appoint person director company with name date.

Download
2020-06-18Confirmation statement

Confirmation statement with no updates.

Download
2020-05-13Address

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

Download
2020-03-31Accounts

Accounts with accounts type total exemption full.

Download
2019-10-17Officers

Termination director company with name termination date.

Download
2019-09-04Persons with significant control

Cessation of a person with significant control.

Download
2019-09-04Officers

Appoint person director company with name date.

Download
2019-09-04Officers

Termination director company with name termination date.

Download
2019-06-25Officers

Appoint person director company with name date.

Download
2019-06-25Officers

Termination director company with name termination date.

Download
2019-06-17Confirmation statement

Confirmation statement with no updates.

Download
2019-03-22Accounts

Accounts with accounts type total exemption full.

Download
2018-10-22Persons with significant control

Cessation of a person with significant control.

Download
2018-06-18Confirmation statement

Confirmation statement with no updates.

Download
2018-03-15Accounts

Accounts with accounts type total exemption full.

Download
2017-06-19Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.