UKBizDB.co.uk

GREAT BRITAIN ADAPTIVE BOXING COUNCIL LTD

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

This company is commonly known as Great Britain Adaptive Boxing Council Ltd. The company was founded 5 years ago and was given the registration number 11893679. The firm's registered office is in HULL. You can find them at 189-197 Wincolmlee, , Hull, East Riding Of Yorkshire. This company's SIC code is 85510 - Sports and recreation education.

Company Information

Name:GREAT BRITAIN ADAPTIVE BOXING COUNCIL LTD
Company Number:11893679
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:20 March 2019
Jurisdiction:England - Wales
Industry Codes:
  • 85510 - Sports and recreation education
  • 93110 - Operation of sports facilities
  • 93120 - Activities of sport clubs
  • 93199 - Other sports activities

Office Address & Contact

Registered Address:189-197 Wincolmlee, Hull, East Riding Of Yorkshire, England, HU2 0PA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
189-197, Wincolmlee, Hull, England, HU2 0PA

Director05 September 2019Active
189-197, Wincolmlee, Hull, England, HU2 0PA

Secretary05 September 2019Active
189-197, Wincolmlee, Hull, United Kingdom, HU2 0PA

Director07 May 2019Active
189-197, Wincolmlee, Hull, United Kingdom, HU2 0PA

Director20 March 2019Active
136, Old Fort Road, Shoreham-By-Sea, England, BN43 5HL

Director09 May 2019Active
136, Old Fort Road, Shoreham-By-Sea, England, BN43 5HL

Director28 March 2019Active
81, Marlborough Road, Rugby, England, CV22 6DA

Director28 March 2019Active

People with Significant Control

Mr Jon Philip Hilton
Notified on:05 September 2019
Status:Active
Date of birth:February 1979
Nationality:English
Country of residence:England
Address:189-197, Wincolmlee, Hull, England, HU2 0PA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Scott Roy Welch
Notified on:09 May 2019
Status:Active
Date of birth:April 1968
Nationality:British
Country of residence:England
Address:189-197, Wincolmlee, Hull, England, HU2 0PA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Colin Stephen Wood
Notified on:07 May 2019
Status:Active
Date of birth:February 1972
Nationality:British
Country of residence:England
Address:189-197, Wincolmlee, Hull, England, HU2 0PA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Jon Philip Hilton
Notified on:07 May 2019
Status:Active
Date of birth:February 1979
Nationality:English
Country of residence:United Kingdom
Address:189-197, Wincolmlee, Hull, United Kingdom, HU2 0PA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Jon Philip Hilton
Notified on:20 March 2019
Status:Active
Date of birth:February 1979
Nationality:English
Country of residence:United Kingdom
Address:189-197, Wincolmlee, Hull, United Kingdom, HU2 0PA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2020-12-22Gazette

Gazette dissolved voluntary.

Download
2020-10-06Gazette

Gazette notice voluntary.

Download
2020-09-25Dissolution

Dissolution application strike off company.

Download
2020-04-23Confirmation statement

Confirmation statement with no updates.

Download
2020-02-03Officers

Termination secretary company with name termination date.

Download
2020-02-03Officers

Termination director company with name termination date.

Download
2020-02-03Persons with significant control

Cessation of a person with significant control.

Download
2019-09-09Persons with significant control

Change to a person with significant control.

Download
2019-09-06Officers

Appoint person secretary company with name date.

Download
2019-09-05Persons with significant control

Notification of a person with significant control.

Download
2019-09-05Persons with significant control

Change to a person with significant control.

Download
2019-09-05Persons with significant control

Cessation of a person with significant control.

Download
2019-09-05Officers

Appoint person director company with name date.

Download
2019-09-05Address

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

Download
2019-08-29Officers

Termination director company with name termination date.

Download
2019-06-11Address

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

Download
2019-05-10Persons with significant control

Change to a person with significant control.

Download
2019-05-10Persons with significant control

Change to a person with significant control.

Download
2019-05-10Capital

Capital allotment shares.

Download
2019-05-10Persons with significant control

Notification of a person with significant control.

Download
2019-05-09Officers

Appoint person director company with name date.

Download
2019-05-09Officers

Termination director company with name termination date.

Download
2019-05-09Persons with significant control

Cessation of a person with significant control.

Download
2019-05-07Persons with significant control

Notification of a person with significant control.

Download
2019-05-07Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.