This company is commonly known as Countryside Ski & Climb Limited. The company was founded 29 years ago and was given the registration number 02979298. The firm's registered office is in HERTFORDSHIRE. You can find them at 118 High Street, Stevenage, Hertfordshire, . This company's SIC code is 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians).
Name | : | COUNTRYSIDE SKI & CLIMB LIMITED |
---|---|---|
Company Number | : | 02979298 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 October 1994 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 118 High Street, Stevenage, Hertfordshire, SG1 3DW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
PO BOX 501, The Nexus Building, Broadway, Letchworth Garden City, SG6 9BL | Corporate Secretary | 22 June 2006 | Active |
118 High Street, Stevenage, Hertfordshire, SG1 3DW | Director | 14 October 1994 | Active |
118 High Street, Stevenage, Hertfordshire, SG1 3DW | Director | 02 December 2021 | Active |
28 Alleyns Road, Stevenage, SG1 3PP | Secretary | 14 October 1994 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 14 October 1994 | Active |
52 Bowershott, Letchworth Garden City, SG6 2EU | Director | 14 October 1994 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 14 October 1994 | Active |
Mr Anthony John Greasby | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1960 |
Nationality | : | British |
Address | : | 118 High Street, Hertfordshire, SG1 3DW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-19 | Accounts | Change account reference date company previous shortened. | Download |
2022-11-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-14 | Resolution | Resolution. | Download |
2022-10-14 | Incorporation | Memorandum articles. | Download |
2022-09-27 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-12 | Capital | Capital allotment shares. | Download |
2021-12-18 | Resolution | Resolution. | Download |
2021-12-18 | Incorporation | Memorandum articles. | Download |
2021-12-09 | Officers | Appoint person director company with name date. | Download |
2021-10-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-11 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-30 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-21 | Persons with significant control | Change to a person with significant control. | Download |
2020-04-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-17 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-08 | Confirmation statement | Confirmation statement with updates. | Download |
2017-10-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-09-13 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-27 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-10-12 | Capital | Capital allotment shares. | Download |
2016-09-23 | Incorporation | Memorandum articles. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.