UKBizDB.co.uk

INTERNATIONAL WINDSURFING ASSOCIATION

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

This company is commonly known as International Windsurfing Association. The company was founded 23 years ago and was given the registration number 04146489. The firm's registered office is in HAYLING ISLAND. You can find them at Mengham Cottage, Mengham Lane, Hayling Island, Hampshire. This company's SIC code is 93199 - Other sports activities.

Company Information

Name:INTERNATIONAL WINDSURFING ASSOCIATION
Company Number:04146489
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 January 2001
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 93199 - Other sports activities
  • 94990 - Activities of other membership organizations n.e.c.
  • 96040 - Physical well-being activities

Office Address & Contact

Registered Address:Mengham Cottage, Mengham Lane, Hayling Island, Hampshire, England, PO11 9JX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Monks Way, Fareham, England, PO14 3LU

Secretary01 August 2020Active
4 Res. Le Bosquet, Rue D'Escobecques, 59320 Ennetieres En Weppes, Le Prefet, Lille, France,

Director25 January 2002Active
Driftweg 83, Bredene, Belgium,

Director25 January 2002Active
Fergusson House, 124 City Road, London, England, EC1V 2NX

Director07 August 2002Active
Fergusson House, 124 City Road, London, England, EC1V 2NX

Director30 October 2016Active
Fergusson House, 124 City Road, London, England, EC1V 2NX

Director23 March 2014Active
153 Huddleston Road, London, N7 0EH

Secretary23 January 2001Active
5 Rew Close, Ventnor, PO38 1BH

Secretary25 January 2002Active
Vecatstraat 110 A, Zwolle, Netherlands, 8021 AZ

Director25 January 2002Active
Medico Llopis 9, 07470 Puerto Pollensa, Spain,

Director14 February 2001Active
Tansor Wold Farmhouse, Warmington, PE8 6UX

Director25 January 2002Active
Long Acre, Ladye Bay, Clevedon, BS21 7BU

Director13 February 2007Active
5, Rew Close, Ventnor, England, PO38 1BH

Director14 February 2001Active
7 Lancaster Close, Bournville, Birmingham, B30 2HW

Director23 January 2001Active
Via Carmelitani 14, Trieste, Italy,

Director04 December 2004Active
Salzburg, 5020

Director25 January 2002Active
1055 Ulumalu Road, Haiku, Hawaii, 96708

Director24 January 2002Active
Via Liberta 91, Palermo, Sicily, Italie,

Director09 August 2005Active
373 Boulevard De La Republique, Bp 39, Annezin, France,

Director01 February 2003Active
10 Trait De La Gaye, Cht Sec Alt 117 Building, Marseille, France, FOREIGN

Director25 July 2007Active
Littlewood, 163 West Lane, Hayling Island, PO11 0JW

Director23 January 2001Active
5 Rew Close, Ventnor, PO38 1BH

Director21 August 2001Active

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
2024-01-29Confirmation statement

Confirmation statement with no updates.

Download
2023-11-27Address

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

Download
2023-11-27Officers

Termination director company with name termination date.

Download
2023-11-27Officers

Termination director company with name termination date.

Download
2023-09-22Accounts

Accounts with accounts type micro entity.

Download
2023-02-02Confirmation statement

Confirmation statement with no updates.

Download
2022-09-30Accounts

Accounts with accounts type micro entity.

Download
2022-02-03Confirmation statement

Confirmation statement with no updates.

Download
2021-08-31Accounts

Accounts with accounts type micro entity.

Download
2021-07-13Address

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

Download
2021-02-03Confirmation statement

Confirmation statement with no updates.

Download
2020-11-04Officers

Change person secretary company with change date.

Download
2020-09-28Accounts

Accounts with accounts type micro entity.

Download
2020-08-01Officers

Termination secretary company with name termination date.

Download
2020-08-01Officers

Appoint person secretary company with name date.

Download
2020-08-01Address

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

Download
2020-01-24Confirmation statement

Confirmation statement with no updates.

Download
2019-09-25Accounts

Accounts with accounts type micro entity.

Download
2019-02-05Confirmation statement

Confirmation statement with no updates.

Download
2018-11-27Officers

Change person director company with change date.

Download
2018-10-27Accounts

Accounts with accounts type micro entity.

Download
2018-09-26Officers

Termination director company with name termination date.

Download
2018-02-03Confirmation statement

Confirmation statement with no updates.

Download
2017-11-07Officers

Termination director company with name termination date.

Download
2017-09-28Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.