Warning: file_put_contents(c/ea7e9e86e16f8544658d64dca5c59870.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
English Table Tennis Association Limited, MK8 9LA Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

ENGLISH TABLE TENNIS ASSOCIATION LIMITED

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

This company is commonly known as English Table Tennis Association Limited. The company was founded 22 years ago and was given the registration number 04268058. The firm's registered office is in MILTON KEYNES. You can find them at National Badminton Centre Bradwell Road, Loughton Lodge, Milton Keynes, . This company's SIC code is 93199 - Other sports activities.

Company Information

Name:ENGLISH TABLE TENNIS ASSOCIATION LIMITED
Company Number:04268058
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 August 2001
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 93199 - Other sports activities

Office Address & Contact

Registered Address:National Badminton Centre Bradwell Road, Loughton Lodge, Milton Keynes, England, MK8 9LA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
National Badminton Centre, Bradwell Road, Loughton Lodge, Milton Keynes, England, MK8 9LA

Director04 June 2021Active
National Badminton Centre, Bradwell Road, Loughton Lodge, Milton Keynes, England, MK8 9LA

Director28 June 2022Active
National Badminton Centre, Bradwell Road, Loughton Lodge, Milton Keynes, England, MK8 9LA

Director14 July 2023Active
National Badminton Centre, Bradwell Road, Loughton Lodge, Milton Keynes, England, MK8 9LA

Director25 March 2022Active
National Badminton Centre, Bradwell Road, Loughton Lodge, Milton Keynes, England, MK8 9LA

Director21 March 2024Active
National Badminton Centre, Bradwell Road, Loughton Lodge, Milton Keynes, England, MK8 9LA

Director01 November 2023Active
National Badminton Centre, Bradwell Road, Loughton Lodge, Milton Keynes, England, MK8 9LA

Director30 June 2023Active
National Badminton Centre, Bradwell Road, Loughton Lodge, Milton Keynes, England, MK8 9LA

Director04 June 2021Active
National Badminton Centre, Bradwell Road, Loughton Lodge, Milton Keynes, England, MK8 9LA

Director02 November 2022Active
National Badminton Centre, Bradwell Road, Loughton Lodge, Milton Keynes, England, MK8 9LA

Director24 June 2020Active
National Badminton Centre, Bradwell Road, Loughton Lodge, Milton Keynes, England, MK8 9LA

Director12 May 2021Active
National Badminton Centre, Bradwell Road, Loughton Lodge, Milton Keynes, England, MK8 9LA

Director21 March 2024Active
National Badminton Centre, Bradwell Road, Loughton Lodge, Milton Keynes, England, MK8 9LA

Secretary14 July 2013Active
25 Linton Road, Hastings, TN34 1TW

Secretary09 August 2001Active
7 Fulmead Road, Reading, RG30 1JX

Director01 March 2006Active
National Badminton Centre, Bradwell Road, Loughton Lodge, Milton Keynes, England, MK8 9LA

Director30 June 2019Active
92 Sancroft Road, Spondon, Derby, DE21 7ET

Director09 August 2001Active
National Badminton Centre, Bradwell Road, Loughton Lodge, Milton Keynes, England, MK8 9LA

Director30 June 2019Active
31 Rutherford Road, Bromsgrove, B60 3SA

Director28 June 2003Active
19, Doverbeck Drive, Woodborough, Nottingham, England, NG14 6ER

Director24 February 2014Active
14 Galsworthy Avenue, Romford, RM6 4QA

Director09 August 2001Active
National Badminton Centre, Bradwell Road, Loughton Lodge, Milton Keynes, England, MK8 9LA

Director21 May 2014Active
Norfolk House, 88 Saxon Gate West, Milton Keynes, England,

Director13 April 2014Active
4 The Pavilions, Davenham, Northwich, CW9 8LB

Director28 June 2003Active
National Badminton Centre, Bradwell Road, Loughton Lodge, Milton Keynes, England, MK8 9LA

Director09 January 2020Active
National Badminton Centre, Bradwell Road, Loughton Lodge, Milton Keynes, England, MK8 9LA

Director15 May 2017Active
Harwood House 90 Broadway, Letchworth, SG6 3PH

Director28 June 2003Active
National Badminton Centre, Bradwell Road, Loughton Lodge, Milton Keynes, England, MK8 9LA

Director13 April 2014Active
National Badminton Centre, Bradwell Road, Loughton Lodge, Milton Keynes, England, MK8 9LA

Director15 May 2017Active
National Badminton Centre, Bradwell Road, Loughton Lodge, Milton Keynes, England, MK8 9LA

Director13 April 2014Active
National Badminton Centre, Bradwell Road, Loughton Lodge, Milton Keynes, England, MK8 9LA

Director24 May 2017Active
Conifers Church Lane, Ormesby, Middlesbrough, TS7 9AU

Director09 August 2001Active
National Badminton Centre, Bradwell Road, Loughton Lodge, Milton Keynes, England, MK8 9LA

Director09 January 2020Active
Norfolk House, Saxon Gate West, Milton Keynes, England, MK9 2DL

Director14 July 2013Active
26, Birchwood Close, Corsley, Warminster, England, BA12 7PN

Director13 July 2013Active

People with Significant Control

Mrs Sandra Deaton
Notified on:06 April 2016
Status:Active
Date of birth:September 1949
Nationality:English
Country of residence:England
Address:National Badminton Centre, Bradwell Road, Milton Keynes, England, MK8 9LA
Nature of control:
  • Significant influence or control

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-02Officers

Appoint person director company with name date.

Download
2024-03-25Officers

Appoint person director company with name date.

Download
2024-03-25Officers

Termination director company with name termination date.

Download
2023-11-01Officers

Appoint person director company with name date.

Download
2023-11-01Officers

Termination director company with name termination date.

Download
2023-08-16Confirmation statement

Confirmation statement with no updates.

Download
2023-07-21Accounts

Accounts with accounts type small.

Download
2023-07-18Officers

Appoint person director company with name date.

Download
2023-07-18Officers

Termination director company with name termination date.

Download
2023-07-03Officers

Appoint person director company with name date.

Download
2023-07-03Officers

Termination director company with name termination date.

Download
2023-04-27Officers

Termination director company with name termination date.

Download
2022-11-03Officers

Appoint person director company with name date.

Download
2022-08-16Confirmation statement

Confirmation statement with no updates.

Download
2022-08-02Incorporation

Memorandum articles.

Download
2022-07-11Officers

Termination director company with name termination date.

Download
2022-06-28Officers

Appoint person director company with name date.

Download
2022-06-08Accounts

Accounts with accounts type small.

Download
2022-05-27Officers

Termination director company with name termination date.

Download
2022-03-29Officers

Appoint person director company with name date.

Download
2022-01-12Officers

Termination director company with name termination date.

Download
2022-01-12Officers

Termination secretary company with name termination date.

Download
2021-09-15Resolution

Resolution.

Download
2021-09-15Resolution

Resolution.

Download
2021-09-08Incorporation

Memorandum articles.

Download

Copyright © 2024. All rights reserved.