UKBizDB.co.uk

NATIONAL FIELD ARCHERY SOCIETY

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

This company is commonly known as National Field Archery Society. The company was founded 20 years ago and was given the registration number 05065370. The firm's registered office is in TAVISTOCK. You can find them at 67 Sycamore Avenue, , Tavistock, . This company's SIC code is 93199 - Other sports activities.

Company Information

Name:NATIONAL FIELD ARCHERY SOCIETY
Company Number:05065370
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 March 2004
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 93199 - Other sports activities

Office Address & Contact

Registered Address:67 Sycamore Avenue, Tavistock, England, PL19 9NL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3 Sangora Cottages, St. Anns Chapel, Gunnislake, England, PL18 9HG

Secretary23 November 2019Active
4, North Drove, Martin Dales, Woodhall Spa, England, LN10 6XN

Director25 November 2017Active
3 Sangora Cottages, St. Anns Chapel, Gunnislake, England, PL18 9HG

Director23 November 2019Active
3 Sangora Cottages, St. Anns Chapel, Gunnislake, England, PL18 9HG

Director19 November 2022Active
3 Sangora Cottages, St. Anns Chapel, Gunnislake, England, PL18 9HG

Director21 November 2020Active
3 Sangora Cottages, St. Anns Chapel, Gunnislake, England, PL18 9HG

Director18 November 2023Active
77, Central Road, Whitehaven, United Kingdom, CA28 9EH

Secretary26 November 2016Active
3 Coombe Street, Bruton, BA10 0EP

Secretary26 November 2005Active
Sweetbryer Cottage, Bedford Road, Northill, SG18 9AW

Secretary18 November 2006Active
20, Belmont Avenue, Billinge, Wigan, England, WN5 7BZ

Secretary08 May 2016Active
95 Chapel Street, Kilburn, Belper, DE56 0PB

Secretary05 March 2004Active
Monk Bretton, Chaloners Road, Braunton, England, EX33 2ES

Secretary09 January 2016Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary05 March 2004Active
77, Central Road, Whitehaven, England, CA28 9EH

Director28 November 2016Active
3 Coombe Street, Bruton, BA10 0EP

Director26 November 2005Active
67, Sycamore Avenue, Tavistock, England, PL19 9NL

Director21 November 2020Active
18, Roman Road, Stockton Heath, Warrington, England, WA4 6DX

Director21 November 2011Active
4 Fletchers Cottage, North Drove, Woodhall Spa, LN10 6XN

Director14 January 2006Active
2, Roman Way, Elworth, Sandbach, England, CW11 3EN

Director09 March 2017Active
The Work Shop, Abbey Field Factory Braunton Road, Barnstaple, EX31 1GJ

Director13 November 2004Active
61, Vicarage Street, Vicarage Street, Warminster, England, BA12 8JH

Director08 April 2013Active
80a Blakelow Road, Macclesfield, SK11 7ED

Director04 October 2008Active
Monk Bretton, Chaloners Road, Braunton, England, EX33 2ES

Director09 January 2016Active
Sweetbryer Cottage, Bedford Road, Northill, SG18 9AW

Director18 November 2006Active
77, Central Road, Whitehaven, England, CA28 9EH

Director04 April 2012Active
20 Queens Drive, Buckley, CH7 2LJ

Director18 November 2006Active
50, Kenilworth Road, Fleet, England, GU51 3AX

Director25 November 2017Active
67, Sycamore Avenue, Tavistock, England, PL19 9NL

Director25 November 2017Active
22 Beaufort Drive, Bourne, PE10 9PN

Director13 November 2004Active
83g, Cranberry Lane, Alsager, Stoke-On-Trent, England, ST7 2LG

Director16 December 2014Active
46 Whalley Road, Langho, Blackburn, BB6 8EJ

Director13 November 2004Active
46 Whalley Road, Langho, Blackburn, BB6 8EJ

Director13 November 2004Active
20, Belmont Avenue, Billinge, Wigan, England, WN5 7BZ

Director22 November 2014Active
73 Lexden Road, Colchester, CO3 3QF

Director04 October 2008Active
Ellendene Nethertown, Hamstall Ridware, Rugeley, WS15 3QH

Director05 March 2004Active

People with Significant Control

Mrs Juliet Harrison
Notified on:23 November 2019
Status:Active
Date of birth:July 1970
Nationality:British
Country of residence:England
Address:67, Sycamore Avenue, Tavistock, England, PL19 9NL
Nature of control:
  • Right to appoint and remove directors
Mr Harry Boyce
Notified on:28 October 2017
Status:Active
Date of birth:October 1954
Nationality:British
Country of residence:England
Address:4 Fletchers Cottage, North Drove, Woodhall Spa, England, LN10 6XN
Nature of control:
  • Right to appoint and remove directors
Mr Malcolm John Arnott
Notified on:28 November 2016
Status:Active
Date of birth:January 1977
Nationality:British
Country of residence:England
Address:77, Central Road, Whitehaven, England, CA28 9EH
Nature of control:
  • Right to appoint and remove directors
Mrs Patricia Ann Jones
Notified on:07 April 2016
Status:Active
Date of birth:January 1960
Nationality:British
Country of residence:England
Address:97a, Castle Street, Hinckley, England, LE10 1DA
Nature of control:
  • 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 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (1 months remaining)

Copyright © 2024. All rights reserved.