Warning: file_put_contents(c/e55150e8ddc9ab0c147c8267ab8de1ef.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
North West Parachute Centre Limited, PR2 9NB Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

NORTH WEST PARACHUTE CENTRE LIMITED

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

This company is commonly known as North West Parachute Centre Limited. The company was founded 18 years ago and was given the registration number 05659581. The firm's registered office is in PRESTON. You can find them at Shorrock House 1 Faraday Court, Fulwood, Preston, Lancashire. This company's SIC code is 93290 - Other amusement and recreation activities n.e.c..

Company Information

Name:NORTH WEST PARACHUTE CENTRE LIMITED
Company Number:05659581
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 December 2005
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 93290 - Other amusement and recreation activities n.e.c.

Office Address & Contact

Registered Address:Shorrock House 1 Faraday Court, Fulwood, Preston, Lancashire, PR2 9NB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Shorrock House, 1 Faraday Court, Fulwood, Preston, United Kingdom, PR2 9NB

Secretary01 February 2013Active
Bank House Cottage, Kirkby In Furness, LA17 7TR

Director20 December 2005Active
Shorrock House, 1 Faraday Court, Fulwood, Preston, United Kingdom, PR2 9NB

Director20 December 2005Active
6 Langport Close, Fulwood, Preston, PR2 9FE

Secretary20 December 2005Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary20 December 2005Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director20 December 2005Active

People with Significant Control

Mr Michael David Carruthers
Notified on:06 April 2016
Status:Active
Date of birth:November 1968
Nationality:British
Country of residence:United Kingdom
Address:Bank House Cottage, Bankhouse, Kirkby-In-Furness, United Kingdom, LA17 7TR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Stuart Fraser Morris
Notified on:06 April 2016
Status:Active
Date of birth:March 1966
Nationality:British
Country of residence:United Kingdom
Address:Shorrock House, 1 Faraday Court, Preston, United Kingdom, PR2 9NB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-21Confirmation statement

Confirmation statement with no updates.

Download
2023-12-20Accounts

Accounts with accounts type unaudited abridged.

Download
2022-12-23Accounts

Accounts with accounts type unaudited abridged.

Download
2022-12-20Confirmation statement

Confirmation statement with no updates.

Download
2021-12-20Confirmation statement

Confirmation statement with no updates.

Download
2021-12-13Accounts

Accounts with accounts type unaudited abridged.

Download
2020-12-22Confirmation statement

Confirmation statement with no updates.

Download
2020-12-22Accounts

Accounts with accounts type unaudited abridged.

Download
2020-01-02Confirmation statement

Confirmation statement with no updates.

Download
2019-12-20Accounts

Accounts with accounts type unaudited abridged.

Download
2019-01-29Accounts

Accounts with accounts type unaudited abridged.

Download
2018-12-20Confirmation statement

Confirmation statement with no updates.

Download
2018-04-05Persons with significant control

Change to a person with significant control.

Download
2018-04-05Officers

Change person secretary company with change date.

Download
2018-04-05Persons with significant control

Change to a person with significant control.

Download
2018-04-05Officers

Change person director company with change date.

Download
2018-04-05Officers

Change person director company with change date.

Download
2017-12-22Accounts

Accounts with accounts type unaudited abridged.

Download
2017-12-21Confirmation statement

Confirmation statement with no updates.

Download
2016-12-23Accounts

Accounts with accounts type total exemption small.

Download
2016-12-20Confirmation statement

Confirmation statement with updates.

Download
2015-12-22Accounts

Accounts with accounts type total exemption small.

Download
2015-12-21Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-23Accounts

Accounts with accounts type total exemption small.

Download
2014-12-22Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.