UKBizDB.co.uk

NATIONAL SMALL-BORE RIFLE ASSOCIATION(THE)

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

This company is commonly known as National Small-bore Rifle Association(the). The company was founded 121 years ago and was given the registration number 00076008. The firm's registered office is in BROOKWOOD. You can find them at Lord Roberts Centre, Bisley Camp, Brookwood, Surrey. This company's SIC code is 93199 - Other sports activities.

Company Information

Name:NATIONAL SMALL-BORE RIFLE ASSOCIATION(THE)
Company Number:00076008
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 January 1903
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 93199 - Other sports activities

Office Address & Contact

Registered Address:Lord Roberts Centre, Bisley Camp, Brookwood, Surrey, GU24 0NP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lord Roberts Centre, Bisley Camp, Brookwood, GU24 0NP

Director01 August 2017Active
Lord Roberts Centre, Bisley Camp, Brookwood, GU24 0NP

Director01 August 2020Active
Lord Roberts Centre, Bisley Camp, Brookwood, GU24 0NP

Director30 July 2019Active
Lord Roberts Centre, Bisley Camp, Brookwood, GU24 0NP

Director28 November 2020Active
Lord Roberts Centre, Bisley Camp, Brookwood, GU24 0NP

Director14 January 2023Active
Lord Roberts Centre, Bisley Camp, Brookwood, GU24 0NP

Director07 August 2017Active
Lord Roberts Centre, Bisley Camp, Brookwood, GU24 0NP

Director14 January 2023Active
The Old School House, The Hatch, Burghfield, Reading, RG30 3TJ

Secretary18 October 1993Active
11 Nightingale Drive, Mytchett, Camberley, GU16 6BZ

Secretary-Active
Westmere Lodge Church Road, Alsager, Stoke On Trent, ST7 2HB

Secretary17 July 2005Active
48 Whiteley Road, Norwood, London, SE19 1JT

Secretary01 July 1993Active
188 Hale Road, Hale, Alrtincham, WA15 8DF

Director31 July 1993Active
13 Salisbury Road, Garston, Liverpool, L19 0PH

Director-Active
15 Ashfield Villas, Falmouth, TR11 2EU

Director29 July 1995Active
27 Tancred Road, High Wycombe, HP13 5EQ

Director-Active
Lord Roberts Centre, Bisley Camp, Brookwood, GU24 0NP

Director12 August 2002Active
Lord Roberts Centre, Bisley Camp, Brookwood, GU24 0NP

Director01 April 2023Active
Lord Roberts Centre, Bisley Camp, Brookwood, GU24 0NP

Director01 March 2021Active
Lord Roberts Centre, Bisley Camp, Brookwood, GU24 0NP

Director31 July 2010Active
3 Belloc Road, Wick, Littlehampton, BN17 7EY

Director26 July 2003Active
Lord Roberts Centre, Bisley Camp, Brookwood, GU24 0NP

Director07 August 2017Active
Morcott, Old Rectory Drive Eastergate, Chichester, PO20 6XH

Director19 November 1994Active
37 Canning Street, Toxteth, Liverpool, L8 7NN

Director-Active
37 London Street, Faringdon, SN7 7AG

Director29 July 1995Active
On The Green, Weston, Hitchin, SG4 7DH

Director31 July 1993Active
24 Troon Shadow Road, Amington, Tamworth, B77 4RB

Director26 July 2003Active
24 Troon Shadow Road, Amington, Tamworth, B77 4RB

Director-Active
Roysden, 1 The Rosery, Bourne End, SL8 5TB

Director-Active
Lord Roberts Centre, Bisley Camp, Brookwood, GU24 0NP

Director07 August 2017Active
The Beeches, Shaftesbury Road, Bisley, GU24 9ER

Director29 July 2000Active
1 Constable Road, Eaton Rise, Norwich, NR4 6RN

Director-Active
23 Stewart Avenue, Shepperton, TW17 0EQ

Director31 July 1993Active
The Peak 75 Olivers Battery Road South, Winchester, SO22 4JD

Director-Active
Fairfield Norwich Road, Guist, Dereham, NR20 5LU

Director-Active
24 Hocombe Wood Road, Chandlers Ford, Eastleigh, SO53 5PP

Director-Active

People with Significant Control

Mr Martin Scrivens
Notified on:14 January 2023
Status:Active
Date of birth:May 1956
Nationality:British
Address:Lord Roberts Centre, Brookwood, GU24 0NP
Nature of control:
  • Significant influence or control
Mr Rv Watchorn
Notified on:06 April 2016
Status:Active
Date of birth:May 1945
Nationality:British
Address:Lord Roberts Centre, Brookwood, GU24 0NP
Nature of control:
  • Significant influence or control
Mr Rw Newman
Notified on:06 April 2016
Status:Active
Date of birth:September 1938
Nationality:British
Address:Lord Roberts Centre, Brookwood, GU24 0NP
Nature of control:
  • Significant influence or control
Mr Ki Nash
Notified on:06 April 2016
Status:Active
Date of birth:February 1948
Nationality:British
Address:Lord Roberts Centre, Brookwood, GU24 0NP
Nature of control:
  • Significant influence or control
Mr Rb Loughridge
Notified on:06 April 2016
Status:Active
Date of birth:December 1951
Nationality:British
Address:Lord Roberts Centre, Brookwood, GU24 0NP
Nature of control:
  • Significant influence or control

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 (6 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
2024-01-08Accounts

Accounts with accounts type full.

Download
2023-12-21Mortgage

Mortgage satisfy charge full.

Download
2023-12-21Mortgage

Mortgage satisfy charge full.

Download
2023-10-10Persons with significant control

Notification of a person with significant control.

Download
2023-10-10Officers

Appoint person director company with name date.

Download
2023-09-21Persons with significant control

Cessation of a person with significant control.

Download
2023-09-21Officers

Termination secretary company with name termination date.

Download
2023-09-21Officers

Termination director company with name termination date.

Download
2023-09-06Officers

Termination director company with name termination date.

Download
2023-08-11Confirmation statement

Confirmation statement with no updates.

Download
2023-07-26Officers

Appoint person director company with name date.

Download
2023-07-04Officers

Appoint person director company with name date.

Download
2023-07-04Officers

Appoint person director company with name date.

Download
2023-07-04Officers

Appoint person director company with name date.

Download
2023-07-04Officers

Termination director company with name termination date.

Download
2023-07-04Officers

Termination director company with name termination date.

Download
2023-07-04Officers

Termination director company with name termination date.

Download
2023-03-27Officers

Termination director company with name termination date.

Download
2023-03-17Mortgage

Mortgage satisfy charge full.

Download
2023-03-17Mortgage

Mortgage satisfy charge full.

Download
2023-03-01Officers

Termination director company with name termination date.

Download
2023-01-24Officers

Termination director company with name termination date.

Download
2023-01-08Accounts

Accounts with accounts type full.

Download
2022-11-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-11-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.