UKBizDB.co.uk

FOOTSTEPS OF DISCOVERY (SURVIVAL MATTERS) LIMITED

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

This company is commonly known as Footsteps Of Discovery (survival Matters) Limited. The company was founded 19 years ago and was given the registration number 05322653. The firm's registered office is in FOWEY. You can find them at 34 Pentreath Close, , Fowey, Cornwall. This company's SIC code is 96040 - Physical well-being activities.

Company Information

Name:FOOTSTEPS OF DISCOVERY (SURVIVAL MATTERS) LIMITED
Company Number:05322653
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 January 2005
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 96040 - Physical well-being activities

Office Address & Contact

Registered Address:34 Pentreath Close, Fowey, Cornwall, England, PL23 1ER
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
34, Pentreath Close, Fowey, England, PL23 1ER

Secretary01 April 2019Active
Yer-Tiz, Peters Hill, High Street Villiage, St Austell, PL26 7SS

Director04 January 2005Active
34, Pentreath Close, Fowey, England, PL23 1ER

Director09 March 2022Active
9 Rame Croft, Rame Cross, Penryn, United Kingdom, TR10 9NB

Director01 December 2021Active
34 Pentreath Close, Fowey, PL23 1ER

Director01 May 2009Active
Yer-Tiz, Peters Hill, High Street Village, St Austell, PL26 7SS

Secretary04 January 2005Active
12 Foundry Drive, Charlestown, England, PL25 3BS

Director27 March 2015Active
The Old Rectory, 57 Fore Street, Tregony, United Kingdom, TR2 5RW

Director01 February 2019Active
56, Leader Road, Newquay, England, TR7 3HJ

Director04 January 2005Active

People with Significant Control

Mr Robin Shaun Justin Parker
Notified on:30 November 2021
Status:Active
Date of birth:December 1977
Nationality:British
Country of residence:United Kingdom
Address:9 Rame Croft, Rame Cross, Penryn, United Kingdom, TR10 9NB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr John Dillon
Notified on:06 April 2016
Status:Active
Date of birth:December 1965
Nationality:British
Country of residence:England
Address:12 Foundry Drive, Charlestown, England, PL25 3BS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David Mark Sainsbury
Notified on:06 April 2016
Status:Active
Date of birth:March 1967
Nationality:British
Country of residence:England
Address:34 Pentreath Close, Fowey, England, PL23 1ER
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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

Company Filing History

DateCategoryDescription
2024-02-12Confirmation statement

Confirmation statement with updates.

Download
2023-03-29Accounts

Accounts with accounts type unaudited abridged.

Download
2023-03-22Officers

Appoint person director company with name date.

Download
2023-03-22Officers

Termination director company with name termination date.

Download
2023-01-23Confirmation statement

Confirmation statement with updates.

Download
2022-05-17Accounts

Accounts with accounts type unaudited abridged.

Download
2022-01-10Confirmation statement

Confirmation statement with updates.

Download
2022-01-07Persons with significant control

Notification of a person with significant control.

Download
2022-01-07Officers

Appoint person director company with name date.

Download
2022-01-07Persons with significant control

Cessation of a person with significant control.

Download
2022-01-07Officers

Termination director company with name termination date.

Download
2021-09-13Accounts

Accounts with accounts type unaudited abridged.

Download
2021-01-04Confirmation statement

Confirmation statement with updates.

Download
2020-09-23Accounts

Accounts with accounts type unaudited abridged.

Download
2020-01-15Confirmation statement

Confirmation statement with updates.

Download
2020-01-14Officers

Termination secretary company with name termination date.

Download
2020-01-14Officers

Appoint person secretary company with name date.

Download
2019-09-13Accounts

Accounts with accounts type unaudited abridged.

Download
2019-08-27Officers

Appoint person director company with name date.

Download
2019-04-17Capital

Capital alter shares subdivision.

Download
2019-02-05Address

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

Download
2019-01-07Confirmation statement

Confirmation statement with updates.

Download
2018-07-06Accounts

Accounts with accounts type unaudited abridged.

Download
2018-01-15Confirmation statement

Confirmation statement with updates.

Download
2017-03-28Accounts

Accounts with accounts type unaudited abridged.

Download

Copyright © 2024. All rights reserved.