This company is commonly known as Cippenham Table Tennis Centre Limited. The company was founded 29 years ago and was given the registration number 03018162. The firm's registered office is in HIGH WYCOMBE. You can find them at Rosemount Juniper Lane, Wooburn Green, High Wycombe, . This company's SIC code is 93110 - Operation of sports facilities.
Name | : | CIPPENHAM TABLE TENNIS CENTRE LIMITED |
---|---|---|
Company Number | : | 03018162 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 February 1995 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Rosemount Juniper Lane, Wooburn Green, High Wycombe, England, HP10 0DE |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Rosemount, Juniper Lane Wooburn Green, High Wycombe, HP10 0DE | Secretary | 03 February 1995 | Active |
19, Belmont, Slough, SL2 1SU | Director | 08 October 2008 | Active |
Flat 4, Westcoign House, Ray Park Avenue, Maidenhead, England, SL6 8RU | Director | 11 December 2013 | Active |
Rosemount, Juniper Lane Wooburn Green, High Wycombe, HP10 0DE | Director | 03 February 1995 | Active |
Ridge House Southend Road, Bradfield, Reading, RG7 6EU | Director | 28 May 1997 | Active |
203, Colemansmoor Road, Woodley, Reading, RG5 4DD | Director | 08 October 2008 | Active |
44 Constable Close, Woodley, Reading, RG5 4US | Director | 03 February 1995 | Active |
170, Havenfield Road, Booker, High Wycombe, HP12 4SX | Director | 08 October 2008 | Active |
27, Willow Crescent East, Denham, Uxbridge, England, UB9 4AR | Director | 11 December 2013 | Active |
54 Willoughby Road, Langley, Slough, SL3 8JQ | Director | 03 February 1995 | Active |
37 Taplow Road, Taplow, Maidenhead, SL6 0JN | Director | 03 February 1995 | Active |
8 Brickyard Lane, East Bridgford, Nottingham, NG13 8NJ | Director | 02 July 1998 | Active |
32 Longbourn, Windsor, SL4 3TN | Director | 03 February 1995 | Active |
6 Gordon Road, Windsor, SL4 3RH | Director | 10 May 1995 | Active |
32a North Road, Chavey Down, Ascot, SL5 8RP | Director | 12 July 1995 | Active |
32a North Road, Chavey Down, Ascot, SL5 8RP | Director | 09 July 1996 | Active |
39 Randolph Road, Langley, Slough, SL3 7QG | Director | 28 May 2006 | Active |
1, Atte Lane, Warfield, Bracknell, United Kingdom, RG42 2QQ | Director | 10 December 2008 | Active |
10 Dennis Way, Cippenham, Slough, SL1 5JP | Director | 28 May 1997 | Active |
Flat 4 Westcoign House, Ray Park Avenue, Maidenhead, SL6 8RU | Director | 03 February 1995 | Active |
57 Rochford Gardens, Slough, SL2 5XA | Director | 03 February 1995 | Active |
11, Baytree Court, Hospital Hill, Chesham, England, HP5 1DX | Director | 08 October 2008 | Active |
1, Woodward Close, Winnersh, Wokingham, England, RG41 5NW | Director | 08 January 2016 | Active |
Croft House 74 Sheephouse Road, Maidenhead, SL6 8HB | Director | 03 February 1995 | Active |
Date | Category | Description | |
---|---|---|---|
2024-03-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-30 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-03-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-29 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-02-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-19 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-02-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-30 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-02-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-09 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-03-11 | Address | Change registered office address company with date old address new address. | Download |
2019-02-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-01 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-02-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-02 | Officers | Termination director company with name termination date. | Download |
2017-11-30 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-02-06 | Confirmation statement | Confirmation statement with updates. | Download |
2017-02-06 | Officers | Termination director company with name termination date. | Download |
2017-01-03 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-02-08 | Annual return | Annual return company with made up date no member list. | Download |
2016-02-08 | Officers | Appoint person director company with name date. | Download |
2016-01-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-01-22 | Officers | Termination director company with name termination date. | Download |
2016-01-22 | Officers | Termination director company with name termination date. | Download |
2015-02-27 | Annual return | Annual return company with made up date no member list. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.