UKBizDB.co.uk

FAIRFORD WATER SKI CLUB LIMITED

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

This company is commonly known as Fairford Water Ski Club Limited. The company was founded 47 years ago and was given the registration number 01263462. The firm's registered office is in FAIRFORD. You can find them at Fwsc, Whelford Road, Fairford, Gloucestershire. This company's SIC code is 55300 - Recreational vehicle parks, trailer parks and camping grounds.

Company Information

Name:FAIRFORD WATER SKI CLUB LIMITED
Company Number:01263462
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 June 1976
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 55300 - Recreational vehicle parks, trailer parks and camping grounds
  • 93199 - Other sports activities

Office Address & Contact

Registered Address:Fwsc, Whelford Road, Fairford, Gloucestershire, GL7 4DT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Fwsc, Whelford Road, Fairford, GL7 4DT

Director06 November 2021Active
Fwsc, Whelford Road, Fairford, GL7 4DT

Director06 November 2021Active
Lodge 15, Fairford Waterski Club, Whelford Road, Fairford, England, GL7 4DT

Director16 January 2017Active
Lodge 18, Whelford Road, Fairford, England, GL7 4DT

Director16 January 2017Active
20, St Marys Drive, Fairford, GL7 4LQ

Secretary01 November 2007Active
Mandalay, Whelford Road, Fairford, GL7 4DT

Secretary-Active
Orchard House, Dunfield, Fairford, GL7 4HE

Director-Active
Orchard House, Dunfield, Fairford, England, GL7 4HE

Director03 February 2015Active
20, St Marys Drive, Fairford, GL7 4LQ

Director01 November 2007Active
Lavender Cottage, Main Road, Ford End, Chelmsford, CM3 1LL

Director18 March 2000Active
Flat 1 Matthew Court, 20 Dawes Road, London, SW6 7EN

Director30 October 2008Active
55 Fabian Road, London, SW6 7TY

Director13 March 1999Active
21 Moor Lane, Fairford, GL7 4AL

Director14 November 1993Active
21 Moor Lane, Fairford, GL7 4AL

Director-Active
Fairford Waterski Club, Whelford Road, Fairford, England, GL7 4DT

Director12 December 2018Active
352 Chepstow Road, Newport, NP9 8NQ

Director-Active
2 Park Hill, Harpenden, AL5 3AT

Director24 March 1996Active
Risbon 11 The Butts, Bratton, Westbury, BA13 4SW

Director04 April 1993Active
Bay Trees Branch Lane, The Reddings, Cheltenham, GL51 6RP

Director-Active
6 Somerton Road, Bristol, BS7 8SY

Director24 March 1996Active
Mandalay, Whelford Road, Fairford, GL7 4DT

Director04 April 1993Active
Shardeloes Farm Cherry Lane, Amersham, HP7 0QF

Director-Active

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
2023-09-30Accounts

Accounts with accounts type micro entity.

Download
2023-06-12Confirmation statement

Confirmation statement with updates.

Download
2022-09-28Accounts

Accounts with accounts type micro entity.

Download
2022-09-27Officers

Termination director company with name termination date.

Download
2022-05-19Confirmation statement

Confirmation statement with updates.

Download
2021-11-16Officers

Appoint person director company with name date.

Download
2021-11-16Officers

Appoint person director company with name date.

Download
2021-09-24Accounts

Accounts with accounts type micro entity.

Download
2021-06-04Confirmation statement

Confirmation statement with updates.

Download
2020-12-31Accounts

Accounts with accounts type micro entity.

Download
2020-06-05Mortgage

Mortgage satisfy charge full.

Download
2020-06-05Mortgage

Mortgage satisfy charge full.

Download
2020-06-05Mortgage

Mortgage satisfy charge full.

Download
2020-06-02Confirmation statement

Confirmation statement with updates.

Download
2020-03-13Officers

Appoint person director company with name date.

Download
2019-11-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-09-30Accounts

Accounts with accounts type micro entity.

Download
2019-07-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-05-29Confirmation statement

Confirmation statement with updates.

Download
2019-02-12Officers

Change person director company with change date.

Download
2018-10-31Accounts

Accounts with accounts type micro entity.

Download
2018-08-22Resolution

Resolution.

Download
2018-05-29Confirmation statement

Confirmation statement with updates.

Download
2017-10-12Resolution

Resolution.

Download
2017-09-29Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.