UKBizDB.co.uk

FEDERATION OF ARTISTIC ROLLER SKATING

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

This company is commonly known as Federation Of Artistic Roller Skating. The company was founded 25 years ago and was given the registration number 03597077. The firm's registered office is in THATCHAM. You can find them at Suite 6 Terence House, 24 London Road, Thatcham, Berkshire. This company's SIC code is 93199 - Other sports activities.

Company Information

Name:FEDERATION OF ARTISTIC ROLLER SKATING
Company Number:03597077
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 July 1998
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 93199 - Other sports activities

Office Address & Contact

Registered Address:Suite 6 Terence House, 24 London Road, Thatcham, Berkshire, RG18 4LQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
60, Manley Boulevard, Snodland, United Kingdom, ME6 5SD

Secretary13 July 1998Active
17, Bellcroft, Birmingham, England, B16 8EJ

Director28 March 2018Active
60, Manley Boulevard, Snodland, England, ME6 5SD

Director04 April 2023Active
40, Dunblane Road, London, England, SE9 6RS

Director29 November 2020Active
Brooklands The Street, Shotley, Ipswich, IP9 1NF

Director13 July 1998Active
4, Upper Corniche, Sandgate, CT20 3TB

Director13 December 2008Active
226a Warwick Road, Kenilworth, CV8 1FD

Director13 July 1998Active
30 South Hill Close, Thorpe St Andrew, Norwich, NR7 0NQ

Director08 August 2003Active
7 Meadsway, Staveley Road, Eastbourne, BN20 7LH

Director06 March 1999Active
4 The Laurels, Oatlands Close, Botley, Southampton, England, SO32 2EN

Director03 December 2017Active
19 Oakleigh Avenue, Hullbridge, SS5 6EJ

Director13 July 1998Active
60, Manley Boulevard, Snodland, United Kingdom, ME6 5SD

Director24 November 2007Active
120, Knights Road, Hoo, Rochester, England, ME3 9BX

Director02 January 2015Active
31 Bransdale Avenue, Coventry, CV6 4LW

Director06 March 1999Active
Cardinal Vaughan Lodge, Whitton Dene, Isleworth, TW7 7LT

Director24 November 2007Active
Rolltanz 25 Raleigh Close, Willesborough, Ashford, TN24 0UT

Director06 March 1999Active
40 Dunblane Road, Eltham, London, SE9 6RS

Director31 August 2006Active

People with Significant Control

Mr James Drain
Notified on:03 July 2020
Status:Active
Date of birth:December 1956
Nationality:British
Country of residence:England
Address:17, Bellcroft, Birmingham, England, B16 8EJ
Nature of control:
  • Significant influence or control
Mr Victor John Pratt
Notified on:06 April 2016
Status:Active
Date of birth:July 1944
Nationality:British
Country of residence:England
Address:60, Manley Boulevard, Snodland, England, ME6 5SD
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-03Accounts

Accounts with accounts type total exemption full.

Download
2023-07-28Confirmation statement

Confirmation statement with no updates.

Download
2023-04-17Officers

Appoint person director company with name date.

Download
2023-04-17Officers

Termination director company with name termination date.

Download
2023-03-24Accounts

Accounts with accounts type total exemption full.

Download
2022-09-07Address

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

Download
2022-07-19Confirmation statement

Confirmation statement with no updates.

Download
2022-03-08Accounts

Accounts with accounts type total exemption full.

Download
2021-07-14Confirmation statement

Confirmation statement with no updates.

Download
2021-03-26Accounts

Accounts with accounts type total exemption full.

Download
2020-12-03Officers

Appoint person director company with name date.

Download
2020-12-02Officers

Termination director company with name termination date.

Download
2020-07-24Confirmation statement

Confirmation statement with no updates.

Download
2020-07-23Persons with significant control

Notification of a person with significant control.

Download
2019-12-16Accounts

Accounts with accounts type total exemption full.

Download
2019-07-30Confirmation statement

Confirmation statement with no updates.

Download
2018-12-17Accounts

Accounts with accounts type total exemption full.

Download
2018-07-25Confirmation statement

Confirmation statement with no updates.

Download
2018-04-05Accounts

Accounts amended with accounts type total exemption full.

Download
2018-04-05Officers

Termination director company with name termination date.

Download
2018-04-05Officers

Appoint person director company with name date.

Download
2017-12-18Officers

Appoint person director company with name date.

Download
2017-12-18Officers

Termination director company with name termination date.

Download
2017-12-12Accounts

Accounts with accounts type total exemption full.

Download
2017-07-14Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.