Warning: file_put_contents(c/dfcf7e6633de0bd19d1be81aac042299.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Parkour Generations Limited, RH5 5NB Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

PARKOUR GENERATIONS LIMITED

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

This company is commonly known as Parkour Generations Limited. The company was founded 17 years ago and was given the registration number 06142970. The firm's registered office is in DORKING. You can find them at Chenies Okewood Hill, Nr Ockley, Dorking, Surrey. This company's SIC code is 85320 - Technical and vocational secondary education.

Company Information

Name:PARKOUR GENERATIONS LIMITED
Company Number:06142970
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 March 2007
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 85320 - Technical and vocational secondary education
  • 93120 - Activities of sport clubs

Office Address & Contact

Registered Address:Chenies Okewood Hill, Nr Ockley, Dorking, Surrey, RH5 5NB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Chenies, Okewood Hill, Nr Ockley, Dorking, RH5 5NB

Secretary07 March 2007Active
Chenies, Okewood Hill, Nr Ockley, Dorking, RH5 5NB

Director07 March 2007Active
The Studio, St Nicholas Close, Elstree, WD6 3EW

Corporate Secretary07 March 2007Active
Chenies, Okewood Hill, Nr Ockley, Dorking, RH5 5NB

Director07 March 2007Active
Chenies, Okewood Hill, Nr Ockley, Dorking, RH5 5NB

Director07 March 2007Active
The Studio, St Nicholas Close, Elstree, WD6 3EW

Corporate Director07 March 2007Active

People with Significant Control

Mr Francois Mahop
Notified on:06 April 2016
Status:Active
Date of birth:September 1974
Nationality:French
Country of residence:England
Address:Chenies, Okewood Hill, Dorking, England, RH5 5NB
Nature of control:
  • Voting rights 25 to 50 percent
Mr Stephane Vigroux
Notified on:06 April 2016
Status:Active
Date of birth:February 1980
Nationality:French
Country of residence:England
Address:Chenies, Okewood Hill, Dorking, England, RH5 5NB
Nature of control:
  • Voting rights 25 to 50 percent
Mr Daniel Edwardes
Notified on:06 April 2016
Status:Active
Date of birth:July 1975
Nationality:British
Country of residence:England
Address:Chenies, Okewood Hill, Dorking, England, RH5 5NB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-27Accounts

Accounts with accounts type micro entity.

Download
2023-12-27Confirmation statement

Confirmation statement with no updates.

Download
2023-01-11Confirmation statement

Confirmation statement with no updates.

Download
2022-12-30Accounts

Accounts with accounts type micro entity.

Download
2021-12-31Accounts

Accounts with accounts type micro entity.

Download
2021-12-16Confirmation statement

Confirmation statement with no updates.

Download
2021-03-31Accounts

Accounts with accounts type micro entity.

Download
2021-01-11Confirmation statement

Confirmation statement with no updates.

Download
2020-02-10Confirmation statement

Confirmation statement with no updates.

Download
2019-12-31Accounts

Accounts with accounts type micro entity.

Download
2018-12-31Accounts

Accounts with accounts type micro entity.

Download
2018-12-12Confirmation statement

Confirmation statement with updates.

Download
2018-05-29Capital

Capital allotment shares.

Download
2018-05-02Confirmation statement

Confirmation statement with updates.

Download
2018-05-02Persons with significant control

Change to a person with significant control.

Download
2018-05-02Persons with significant control

Cessation of a person with significant control.

Download
2018-05-02Persons with significant control

Cessation of a person with significant control.

Download
2018-01-31Accounts

Accounts with accounts type micro entity.

Download
2017-03-28Confirmation statement

Confirmation statement with updates.

Download
2017-03-01Officers

Termination director company with name termination date.

Download
2017-01-31Accounts

Accounts with accounts type total exemption small.

Download
2016-05-23Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-24Accounts

Accounts with accounts type total exemption small.

Download
2015-12-02Officers

Termination director company with name termination date.

Download
2015-07-07Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.