UKBizDB.co.uk

REACTIVE WATERSPORTS COMPANY LIMITED

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

This company is commonly known as Reactive Watersports Company Limited. The company was founded 28 years ago and was given the registration number 03206248. The firm's registered office is in PLYMOUTH. You can find them at Plymouth Marine Centre, Billacombe Road, Plymouth, Devon. This company's SIC code is 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians).

Company Information

Name:REACTIVE WATERSPORTS COMPANY LIMITED
Company Number:03206248
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 May 1996
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Office Address & Contact

Registered Address:Plymouth Marine Centre, Billacombe Road, Plymouth, Devon, PL9 7HP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
15, Torr Bridge Park, Yealmpton, Plymouth, England, PL8 2JF

Secretary01 August 2000Active
15, Torr Bridge Park, Yealmpton, Plymouth, England, PL8 2JF

Director01 August 2000Active
15, Torr Bridge Park, Yealmpton, Plymouth, England, PL8 2JF

Director01 August 2000Active
29 Church Park Road, Yealmpton, Plymouth, PL8 2EY

Secretary04 June 1996Active
Pembroke House, 7 Brunswick Square, Bristol, BS2 8PE

Corporate Nominee Secretary31 May 1996Active
Old Elbow Exton Lane, Exton, Exeter, EX3 0PP

Director04 June 1996Active
Pitt Meadow, Minchin Court Farm Aylesbeare, Exeter, EX5 2BY

Director01 January 1997Active
Pembroke House, 7 Brunswick Square, Bristol, BS2 8PE

Nominee Director31 May 1996Active

People with Significant Control

Mr Blue Ewer
Notified on:31 May 2021
Status:Active
Date of birth:October 2001
Nationality:British
Country of residence:England
Address:Reactive Watersports, Henlake House, Ivybridge, England, PL21 9JL
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr David Andrew Ewer
Notified on:06 April 2016
Status:Active
Date of birth:April 1969
Nationality:British
Country of residence:England
Address:Reactive Watersports, Henlake House, Ivybridge, England, PL21 9JL
Nature of control:
  • Voting rights 25 to 50 percent
Mrs Annabel Emma Jennifer Ewer
Notified on:06 April 2016
Status:Active
Date of birth:September 1966
Nationality:British
Country of residence:England
Address:Reactive Watersports, Henlake House, Ivybridge, England, PL21 9JL
Nature of control:
  • 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 (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 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-15Accounts

Accounts with accounts type total exemption full.

Download
2023-06-01Confirmation statement

Confirmation statement with no updates.

Download
2023-03-21Accounts

Accounts with accounts type total exemption full.

Download
2023-01-25Persons with significant control

Change to a person with significant control.

Download
2023-01-25Persons with significant control

Change to a person with significant control.

Download
2022-10-19Persons with significant control

Change to a person with significant control.

Download
2022-10-19Persons with significant control

Change to a person with significant control.

Download
2022-09-22Persons with significant control

Change to a person with significant control.

Download
2022-09-22Persons with significant control

Change to a person with significant control.

Download
2022-09-22Persons with significant control

Notification of a person with significant control.

Download
2022-06-07Confirmation statement

Confirmation statement with no updates.

Download
2022-04-21Address

Change registered office address company with date old address new address.

Download
2022-03-28Accounts

Accounts with accounts type total exemption full.

Download
2021-11-04Officers

Change person secretary company with change date.

Download
2021-06-11Confirmation statement

Confirmation statement with updates.

Download
2021-02-03Accounts

Accounts with accounts type total exemption full.

Download
2020-09-29Mortgage

Mortgage satisfy charge full.

Download
2020-08-12Resolution

Resolution.

Download
2020-08-12Incorporation

Memorandum articles.

Download
2020-08-12Capital

Capital allotment shares.

Download
2020-06-05Confirmation statement

Confirmation statement with no updates.

Download
2020-02-20Accounts

Accounts with accounts type total exemption full.

Download
2019-07-08Confirmation statement

Confirmation statement with no updates.

Download
2019-02-11Accounts

Accounts with accounts type total exemption full.

Download
2018-06-13Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.