This company is commonly known as Otter Watersports Limited. The company was founded 25 years ago and was given the registration number 03743734. The firm's registered office is in BRADFORD. You can find them at Otter House The Slip Road, 911 Wakefield Road, Bradford, . This company's SIC code is 32300 - Manufacture of sports goods.
Name | : | OTTER WATERSPORTS LIMITED |
---|---|---|
Company Number | : | 03743734 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 March 1999 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Otter House The Slip Road, 911 Wakefield Road, Bradford, BD4 7QA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Otter House The Slip Road, 911 Wakefield Road, Bradford, BD4 7QA | Director | 30 March 1999 | Active |
57 London Road, High Wycombe, HP11 1BS | Secretary | 30 March 1999 | Active |
5 Leylands Avenue, Heaton, Bradford, England, BD9 5QN | Secretary | 30 March 1999 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 30 March 1999 | Active |
57 London Road, High Wycombe, HP11 1BS | Director | 30 March 1999 | Active |
Otter House The Slip Road, 911 Wakefield Road, Bradford, BD4 7QA | Director | 30 March 1999 | Active |
Otter House The Slip Road, 911 Wakefield Road, Bradford, BD4 7QA | Director | 30 March 1999 | Active |
11, Selbourne Villas, Clayton, Bradford, BD146JZ | Director | 30 March 1999 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 30 March 1999 | Active |
Mr John Leslie Womack | ||
Notified on | : | 06 April 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1968 |
Nationality | : | British |
Address | : | Otter House The Slip Road, Bradford, BD4 7QA |
Nature of control | : |
|
Mrs Melanie Julie Faith Womack | ||
Notified on | : | 06 April 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1966 |
Nationality | : | British |
Address | : | Otter House The Slip Road, Bradford, BD4 7QA |
Nature of control | : |
|
Mr John Michael Womack | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1943 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 911, Wakefield Road, Bradford, England, BD4 7QA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-06-27 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-06-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-30 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-06-09 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-28 | Persons with significant control | Notification of a person with significant control. | Download |
2022-02-28 | Persons with significant control | Notification of a person with significant control. | Download |
2022-02-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-07-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-30 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-06-23 | Accounts | Accounts with accounts type micro entity. | Download |
2020-06-08 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-08 | Officers | Termination director company with name termination date. | Download |
2019-07-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-11 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-12-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-04 | Officers | Termination director company with name termination date. | Download |
2018-04-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-05-10 | Accounts | Accounts with accounts type micro entity. | Download |
2016-12-01 | Confirmation statement | Confirmation statement with updates. | Download |
2016-05-19 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-12-03 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-07-31 | Accounts | Change account reference date company current extended. | Download |
2015-03-20 | Capital | Capital allotment shares. | Download |
2014-12-30 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.