UKBizDB.co.uk

HEADCORN PARACHUTE CLUB LIMITED

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

This company is commonly known as Headcorn Parachute Club Limited. The company was founded 45 years ago and was given the registration number 01409083. The firm's registered office is in ASHFORD. You can find them at Headcorn Airfield, Headcorn, Ashford, Kent. This company's SIC code is 51102 - Non-scheduled passenger air transport.

Company Information

Name:HEADCORN PARACHUTE CLUB LIMITED
Company Number:01409083
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 January 1979
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 51102 - Non-scheduled passenger air transport

Office Address & Contact

Registered Address:Headcorn Airfield, Headcorn, Ashford, Kent, TN27 9HX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hangar 3, Old Sarum Airfield, Old Sarum, Salisbury, England, SP4 6DZ

Director30 June 2023Active
17 Downs Close, Headcorn, Ashford,

Secretary-Active
Gates Farm, High Halden, Ashford, England, TN26 3HL

Secretary01 February 2012Active
Chasers, Sutton Cum Granby, Nottingham, England, NG13 9QA

Secretary11 February 2011Active
Gates Farm, High Halden, Ashford, TN26 3HL

Director-Active
Gates Farm, High Halden, Ashford, United Kingdom, TN26 3HL

Director01 July 2021Active

People with Significant Control

Parachuting Aircraft Limited
Notified on:30 June 2023
Status:Active
Country of residence:United Kingdom
Address:Hangar 3, Old Sarum Airfield, Salisbury, United Kingdom, SP4 6DZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Philippa Jane Parker
Notified on:06 April 2016
Status:Active
Date of birth:January 1958
Nationality:British
Country of residence:United Kingdom
Address:Gates Farm, High Halden, Ashford, United Kingdom, TN26 3HL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Peter David Parker
Notified on:06 April 2016
Status:Active
Date of birth:November 1951
Nationality:British
Country of residence:United Kingdom
Address:Gates Farm, High Halden, Ashford, United Kingdom, TN26 3HL
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-10Confirmation statement

Confirmation statement with updates.

Download
2024-01-10Address

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

Download
2023-09-28Accounts

Accounts with accounts type total exemption full.

Download
2023-08-14Incorporation

Memorandum articles.

Download
2023-08-14Resolution

Resolution.

Download
2023-08-09Change of constitution

Statement of companys objects.

Download
2023-07-18Persons with significant control

Cessation of a person with significant control.

Download
2023-07-18Persons with significant control

Notification of a person with significant control.

Download
2023-07-18Persons with significant control

Cessation of a person with significant control.

Download
2023-07-03Officers

Termination secretary company with name termination date.

Download
2023-07-03Officers

Termination director company with name termination date.

Download
2023-07-03Officers

Termination director company with name termination date.

Download
2023-07-03Officers

Appoint person director company with name date.

Download
2023-05-19Officers

Appoint person secretary company with name date.

Download
2022-11-18Confirmation statement

Confirmation statement with no updates.

Download
2022-09-30Accounts

Accounts with accounts type total exemption full.

Download
2021-11-11Confirmation statement

Confirmation statement with no updates.

Download
2021-09-30Accounts

Accounts with accounts type total exemption full.

Download
2021-07-30Officers

Appoint person director company with name date.

Download
2020-12-29Accounts

Accounts with accounts type total exemption full.

Download
2020-10-20Confirmation statement

Confirmation statement with no updates.

Download
2019-10-22Confirmation statement

Confirmation statement with updates.

Download
2019-09-30Accounts

Accounts with accounts type total exemption full.

Download
2018-10-22Confirmation statement

Confirmation statement with no updates.

Download
2018-09-30Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.