UKBizDB.co.uk

DOVER GYMNASTICS CLUB LIMITED

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

This company is commonly known as Dover Gymnastics Club Limited. The company was founded 21 years ago and was given the registration number 04520819. The firm's registered office is in DOVER. You can find them at No. 2, Poulton Close, Dover, Kent. This company's SIC code is 93120 - Activities of sport clubs.

Company Information

Name:DOVER GYMNASTICS CLUB LIMITED
Company Number:04520819
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 August 2002
End of financial year:27 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 93120 - Activities of sport clubs

Office Address & Contact

Registered Address:No. 2, Poulton Close, Dover, Kent, CT17 0HL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
No. 2, Poulton Close, Dover, CT17 0HL

Director10 October 2015Active
No. 2, Poulton Close, Dover, CT17 0HL

Director07 October 2022Active
No. 2, Poulton Close, Dover, CT17 0HL

Director07 October 2022Active
5 Westbourne Mansions, 148 Sandgate Road, Folkestone, CT20 2HS

Secretary28 August 2002Active
321, Folkestone Road, Dover, United Kingdom, CT17 9JG

Secretary13 November 2008Active
No. 2, Poulton Close, Dover, CT17 0HL

Director10 October 2015Active
2, Poulton Close, Dover, United Kingdom, CT17 0HL

Director08 February 2022Active
12, Noahs Ark Road, Dover, United Kingdom, CT17 0BX

Director22 March 2005Active
20 River Meadow, River, Dover, CT17 0XA

Director28 August 2002Active
CT19

Director13 November 2008Active
69 Farthingloe Road, Dover, CT17 9LD

Director28 August 2002Active
Rosaline Villa, Byllan Road River, Dover, CT17 0QL

Director28 August 2002Active
Garden Flat, 10 Droveway Gardens,, St Margarets Bay Dover, CT15 6BS

Director28 August 2002Active
62, Alison Crescent, Whitfield, Dover, CT16 3LP

Director09 December 2008Active
21 Reading Road, Elms Vale, Dover, CT17 9NF

Director28 August 2002Active
25 Hillside Road, Dover, United Kingdom, CT17 0JQ

Director17 July 2018Active
No. 2, Poulton Close, Dover, CT17 0HL

Director16 July 2018Active
86 Minnis Lane, River, Dover, CT17 0PT

Director28 August 2002Active
40 Cowper Road, River, Dover, CT17 0PH

Director28 August 2002Active
17 Priory Hill, Dover, CT17 0AA

Director28 August 2002Active

People with Significant Control

Mr Rachid Bellili
Notified on:10 April 2016
Status:Active
Date of birth:January 1953
Nationality:British
Address:No. 2, Poulton Close, Dover, CT17 0HL
Nature of control:
  • Significant influence or control as firm

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-23Accounts

Accounts with accounts type unaudited abridged.

Download
2023-09-05Confirmation statement

Confirmation statement with no updates.

Download
2022-12-19Accounts

Accounts with accounts type total exemption full.

Download
2022-10-11Officers

Appoint person director company with name date.

Download
2022-10-11Officers

Appoint person director company with name date.

Download
2022-10-11Officers

Termination director company with name termination date.

Download
2022-09-02Confirmation statement

Confirmation statement with no updates.

Download
2022-02-08Officers

Appoint person director company with name date.

Download
2021-12-13Accounts

Accounts with accounts type total exemption full.

Download
2021-09-13Confirmation statement

Confirmation statement with no updates.

Download
2020-12-01Accounts

Accounts with accounts type micro entity.

Download
2020-08-28Confirmation statement

Confirmation statement with no updates.

Download
2019-09-03Confirmation statement

Confirmation statement with no updates.

Download
2019-09-02Accounts

Accounts with accounts type total exemption full.

Download
2018-10-09Officers

Termination director company with name termination date.

Download
2018-09-04Confirmation statement

Confirmation statement with no updates.

Download
2018-09-04Officers

Termination director company with name termination date.

Download
2018-09-03Officers

Appoint person director company with name date.

Download
2018-08-31Officers

Termination director company with name termination date.

Download
2018-08-28Officers

Appoint person director company with name date.

Download
2018-08-28Officers

Termination director company with name termination date.

Download
2018-06-06Accounts

Accounts with accounts type total exemption full.

Download
2018-04-07Officers

Termination director company with name termination date.

Download
2017-12-19Accounts

Accounts with accounts type total exemption full.

Download
2017-10-11Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.