This company is commonly known as Faversham Community Gymnastic And Activity Centre. The company was founded 13 years ago and was given the registration number 07452976. The firm's registered office is in FAVERSHAM. You can find them at Queen Elizabeth Ii Jubilee Centre, 23a Whitstable Road, Faversham, Kent. This company's SIC code is 93110 - Operation of sports facilities.
Name | : | FAVERSHAM COMMUNITY GYMNASTIC AND ACTIVITY CENTRE |
---|---|---|
Company Number | : | 07452976 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 November 2010 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Queen Elizabeth Ii Jubilee Centre, 23a Whitstable Road, Faversham, Kent, ME13 8BF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Queen Elizabeth Ii Jubilee Centre, 23a Whitstable Road, Faversham, ME13 8BF | Director | 29 November 2023 | Active |
270 High Street, High Street, Sheerness, England, ME12 1UP | Director | 01 July 2022 | Active |
270 High Street, High Street, Sheerness, England, ME12 1UP | Director | 01 September 2021 | Active |
Queen Elizabeth Ii Jubilee Centre, 23a Whitstable Road, Faversham, ME13 8BF | Director | 31 August 2018 | Active |
Queen Elizabeth Ii Jubilee Centre, 23a Whitstable Road, Faversham, England, ME13 8BF | Secretary | 26 January 2011 | Active |
Flat 8 Chester House, Breeze Meadow, Favresham, England, ME13 7GL | Director | 01 June 2022 | Active |
Queen Elizabeth Ii Jubilee Centre, 23a Whitstable Road, Faversham, ME13 8BF | Director | 31 August 2018 | Active |
Queen Elizabeth Ii Jubilee Centre, 23a Whitstable Road, Faversham, England, ME13 8BF | Director | 26 November 2010 | Active |
Queen Elizabeth Ii Jubilee Centre, 23a Whitstable Road, Faversham, England, ME13 8BF | Director | 26 November 2010 | Active |
Queen Elizabeth Ii Jubilee Centre, 23a Whitstable Road, Faversham, England, ME13 8BF | Director | 07 September 2011 | Active |
Queen Elizabeth Ii Jubilee Centre, 23a Whitstable Road, Faversham, England, ME13 8BF | Director | 26 November 2010 | Active |
Queen Elizabeth Ii Jubilee Centre, 23a Whitstable Road, Faversham, England, ME13 8BF | Director | 26 November 2010 | Active |
Queen Elizabeth Ii Jubilee Centre, 23a Whitstable Road, Faversham, ME13 8BF | Director | 31 August 2018 | Active |
Queen Elizabeth Ii Jubilee Centre, 23a Whitstable Road, Faversham, England, ME13 8BF | Director | 26 November 2010 | Active |
Queen Elizabeth Ii Jubilee Centre, 23a Whitstable Road, Faversham, England, ME13 8BF | Director | 26 November 2010 | Active |
Date | Category | Description | |
---|---|---|---|
2023-12-22 | Officers | Change person director company with change date. | Download |
2023-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-12-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-08 | Officers | Appoint person director company with name date. | Download |
2023-01-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-04 | Officers | Termination director company with name termination date. | Download |
2023-01-04 | Officers | Termination director company with name termination date. | Download |
2023-01-04 | Officers | Termination director company with name termination date. | Download |
2022-11-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-18 | Officers | Appoint person director company with name date. | Download |
2022-11-18 | Officers | Appoint person director company with name date. | Download |
2021-12-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-16 | Officers | Appoint person director company with name date. | Download |
2021-11-16 | Officers | Termination director company with name termination date. | Download |
2021-04-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-21 | Officers | Termination director company with name termination date. | Download |
2020-01-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-26 | Officers | Change person director company with change date. | Download |
2019-02-15 | Officers | Appoint person director company with name date. | Download |
2019-02-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-15 | Officers | Appoint person director company with name date. | Download |
2019-02-15 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.