Warning: file_put_contents(c/0174f6f1fd44eb15b5407b723aa07d3c.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Cotswold Sailing Club Limited, SN8 1RR Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

COTSWOLD SAILING CLUB LIMITED

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

This company is commonly known as Cotswold Sailing Club Limited. The company was founded 31 years ago and was given the registration number 02732617. The firm's registered office is in MARLBOROUGH. You can find them at 26 Manton Hollow, Manton, Marlborough, . This company's SIC code is 93120 - Activities of sport clubs.

Company Information

Name:COTSWOLD SAILING CLUB LIMITED
Company Number:02732617
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 July 1992
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 93120 - Activities of sport clubs

Office Address & Contact

Registered Address:26 Manton Hollow, Manton, Marlborough, England, SN8 1RR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
26, Manton Hollow, Manton, Marlborough, England, SN8 1RR

Director20 April 2017Active
4, High Street, Colerne, Chippenham, England, SN14 8DB

Director10 June 2022Active
Church Hollow, 9 Mill Lane, Winchcombe, Cheltenham, England, GL54 5LT

Director25 March 2021Active
69, Broadmoor Lane, Bath, England, BA1 4LD

Director25 July 2022Active
13 White Edge Moor, Swindon, SN3 6LX

Secretary20 January 2002Active
6 Brimstone Close, Chelsfield Park, Chelsfield, BR6 7ST

Nominee Secretary20 July 1992Active
10 Grafton Road, Cheltenham, GL50 2ES

Secretary01 October 1996Active
52 Pittsfield, Cricklade, SN6 6AW

Secretary18 January 2004Active
10 Grafton Road, Cheltenham, GL50 2ES

Secretary25 January 1998Active
3, Hamilton Street, Charlton Kings, Cheltenham, England, GL53 8HN

Secretary24 January 2016Active
Duck House, 28 The Street, Leighterton, Tetbury, England, GL8 8UN

Secretary10 September 2019Active
30, The Mall, Old Town, Swindon, Uk, SN1 4JG

Secretary10 January 2008Active
Steepways, Pudney Pie Lane, Chalford Hill, Stroud, United Kingdom, GL6 8FT

Secretary18 March 2018Active
Homestead, Lynch Road, France Lynch, Stroud, United Kingdom, GL6 8LT

Secretary31 January 2010Active
Greenways, Cleeve Hill, Cheltenham, England, GL52 3PR

Secretary09 February 2012Active
White Oaks Southam Lane, Southam, Cheltenham, GL52 3NY

Secretary29 January 2006Active
Glebe House Church End, South Leigh, Witney, OX8 6UR

Director17 August 1992Active
15, Springhill, Stroud, England, GL5 1TN

Director22 January 2017Active
8 The Bartons, Elstree Hill North, Elstree, WD6 3EN

Nominee Director20 July 1992Active
6 Brimstone Close, Chelsfield Park, Chelsfield, BR6 7ST

Nominee Director20 July 1992Active
56 Cam Green, Cam, Dursley, GL11 5HN

Director22 February 1994Active
Pennypiece 25 Follyfield, Hankerton, Malmesbury, SN16 9LA

Director23 January 2000Active
Pennypiece 25 Follyfield, Hankerton, Malmesbury, SN16 9LA

Director01 September 1992Active
111 Dorset Way, Yate, Bristol, BS37 7SN

Director22 January 1995Active
8 Chestnut Road, Sutton Benger, SN15 4RP

Director19 January 2003Active
30, Longfurlong Lane, Long Furlong, Tetbury, England, GL8 8TJ

Director13 June 2022Active
52 Pittsfield, Cricklade, SN6 6AW

Director29 January 2006Active
The Grays, 23 Horns Road, Stroud, United Kingdom, GL5 1EB

Director18 March 2018Active
10 Grafton Road, Cheltenham, GL50 2ES

Director25 January 1998Active
26, Manton Hollow, Manton, Marlborough, England, SN8 1RR

Director24 January 2016Active
Greenways, Cleeve Hill, Cheltenham, England, GL52 3PR

Director26 January 2014Active
3, Hamilton Street, Charlton Kings, Cheltenham, England, GL53 8HN

Director21 April 2015Active
Duck House, 28 The Street, 28 The Street, Leighterton, Tetbury, England, GL8 8UN

Director26 January 2020Active
Steepways, Pudney Pie Lane, Chalford Lane, Stroud, GK6 8FT

Director18 March 2018Active
Jacobs Cottage Commercial Road, Chalford Hill, Stroud, GL6 8QF

Director24 June 2007Active

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
2023-09-25Accounts

Accounts with accounts type micro entity.

Download
2023-07-26Confirmation statement

Confirmation statement with no updates.

Download
2023-07-26Confirmation statement

Confirmation statement with no updates.

Download
2022-09-21Accounts

Accounts with accounts type micro entity.

Download
2022-08-05Confirmation statement

Confirmation statement with updates.

Download
2022-08-05Officers

Change person director company with change date.

Download
2022-07-25Officers

Termination director company with name termination date.

Download
2022-07-25Officers

Appoint person director company with name date.

Download
2022-06-20Officers

Appoint person director company with name date.

Download
2022-06-13Officers

Termination director company with name termination date.

Download
2022-06-13Address

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

Download
2022-06-13Officers

Appoint person director company with name date.

Download
2022-06-13Officers

Termination secretary company with name termination date.

Download
2022-06-13Officers

Termination director company with name termination date.

Download
2022-06-13Officers

Termination director company with name termination date.

Download
2021-07-23Confirmation statement

Confirmation statement with no updates.

Download
2021-05-07Accounts

Accounts with accounts type micro entity.

Download
2021-03-30Officers

Appoint person director company with name date.

Download
2021-03-27Officers

Appoint person director company with name date.

Download
2021-03-27Officers

Change person director company with change date.

Download
2021-03-27Officers

Termination director company with name termination date.

Download
2020-08-04Accounts

Accounts with accounts type micro entity.

Download
2020-07-23Confirmation statement

Confirmation statement with updates.

Download
2020-02-09Officers

Appoint person director company with name date.

Download
2020-02-09Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.