UKBizDB.co.uk

DATCHET WATERSPORTS LIMITED

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

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.

Company Information

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:
  • 93199 - Other sports activities

Office Address & Contact

Registered Address:The Mill House Boundary Road, Loudwater, High Wycombe, Bucks., HP10 9QN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Azets, Burnham Yard, London End, Beaconsfield, United Kingdom, HP9 2JH

Director18 October 2004Active
The Mill House, Boundary Road, Loudwater, High Wycombe, HP10 9QN

Secretary21 February 2000Active
381 Kingsway, Hove, BN3 4QD

Corporate Nominee Secretary21 February 2000Active
The Mill House, Boundary Road, Loudwater, High Wycombe, HP10 9QN

Director21 February 2000Active
18 Barley Mead, Warfield, RG42 3SA

Director14 March 2001Active
687 Wandsworth Road, London, SW11 9ET

Director21 February 2000Active
381 Kingsway, Hove, BN3 4QD

Corporate Nominee Director21 February 2000Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

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
2023-01-03Gazette

Gazette dissolved voluntary.

Download
2022-10-04Gazette

Gazette notice voluntary.

Download
2022-09-21Dissolution

Dissolution application strike off company.

Download
2022-03-01Confirmation statement

Confirmation statement with updates.

Download
2021-12-13Persons with significant control

Change to a person with significant control.

Download
2021-12-13Officers

Change person director company with change date.

Download
2021-12-13Address

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

Download
2021-07-30Accounts

Accounts with accounts type dormant.

Download
2021-02-23Confirmation statement

Confirmation statement with updates.

Download
2020-10-19Officers

Termination secretary company with name termination date.

Download
2020-10-19Officers

Termination director company with name termination date.

Download
2020-10-19Accounts

Accounts with accounts type dormant.

Download
2020-02-21Confirmation statement

Confirmation statement with updates.

Download
2019-07-31Accounts

Accounts with accounts type dormant.

Download
2019-03-06Confirmation statement

Confirmation statement with updates.

Download
2018-05-01Accounts

Accounts with accounts type total exemption full.

Download
2018-04-27Persons with significant control

Cessation of a person with significant control.

Download
2018-04-27Persons with significant control

Notification of a person with significant control.

Download
2018-03-08Confirmation statement

Confirmation statement with updates.

Download
2017-05-11Accounts

Accounts with accounts type total exemption small.

Download
2017-03-15Confirmation statement

Confirmation statement with updates.

Download
2016-07-29Accounts

Accounts with accounts type total exemption small.

Download
2016-03-22Annual return

Annual return company with made up date full list shareholders.

Download
2016-03-22Officers

Change person director company with change date.

Download
2016-03-22Officers

Change person secretary company with change date.

Download

Copyright © 2024. All rights reserved.