This company is commonly known as Datchet Watersports Limited. The company was founded 24 years ago and was given the registration number 03929604. The firm's registered office is in HIGH WYCOMBE. You can find them at The Mill House Boundary Road, Loudwater, High Wycombe, Bucks.. This company's SIC code is 93199 - Other sports activities.
Name | : | DATCHET WATERSPORTS LIMITED |
---|---|---|
Company Number | : | 03929604 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 February 2000 |
End of financial year | : | 31 October 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Mill House Boundary Road, Loudwater, High Wycombe, Bucks., HP10 9QN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Azets, Burnham Yard, London End, Beaconsfield, United Kingdom, HP9 2JH | Director | 18 October 2004 | Active |
The Mill House, Boundary Road, Loudwater, High Wycombe, HP10 9QN | Secretary | 21 February 2000 | Active |
381 Kingsway, Hove, BN3 4QD | Corporate Nominee Secretary | 21 February 2000 | Active |
The Mill House, Boundary Road, Loudwater, High Wycombe, HP10 9QN | Director | 21 February 2000 | Active |
18 Barley Mead, Warfield, RG42 3SA | Director | 14 March 2001 | Active |
687 Wandsworth Road, London, SW11 9ET | Director | 21 February 2000 | Active |
381 Kingsway, Hove, BN3 4QD | Corporate Nominee Director | 21 February 2000 | Active |
Mr Paul Allan Outram | ||
Notified on | : | 03 April 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1981 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | C/O Azets, Burnham Yard, Beaconsfield, United Kingdom, HP9 2JH |
Nature of control | : |
|
Mr Anthony John Nixon | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1959 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | The Mill House, Boundary Road, High Wycombe, United Kingdom, HP10 9QN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-01-03 | Gazette | Gazette dissolved voluntary. | Download |
2022-10-04 | Gazette | Gazette notice voluntary. | Download |
2022-09-21 | Dissolution | Dissolution application strike off company. | Download |
2022-03-01 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-13 | Persons with significant control | Change to a person with significant control. | Download |
2021-12-13 | Officers | Change person director company with change date. | Download |
2021-12-13 | Address | Change registered office address company with date old address new address. | Download |
2021-07-30 | Accounts | Accounts with accounts type dormant. | Download |
2021-02-23 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-19 | Officers | Termination secretary company with name termination date. | Download |
2020-10-19 | Officers | Termination director company with name termination date. | Download |
2020-10-19 | Accounts | Accounts with accounts type dormant. | Download |
2020-02-21 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-31 | Accounts | Accounts with accounts type dormant. | Download |
2019-03-06 | Confirmation statement | Confirmation statement with updates. | Download |
2018-05-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-04-27 | Persons with significant control | Notification of a person with significant control. | Download |
2018-03-08 | Confirmation statement | Confirmation statement with updates. | Download |
2017-05-11 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-03-15 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-03-22 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-03-22 | Officers | Change person director company with change date. | Download |
2016-03-22 | Officers | Change person secretary company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.