UKBizDB.co.uk

RIVER WYE CANOES LIMITED

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

This company is commonly known as River Wye Canoes Limited. The company was founded 14 years ago and was given the registration number 07136166. The firm's registered office is in ROSS-ON-WYE. You can find them at Canoe The Wye, Symonds Yat, Paddocks Hotel Grounds, Ross-on-wye, . This company's SIC code is 93290 - Other amusement and recreation activities n.e.c..

Company Information

Name:RIVER WYE CANOES LIMITED
Company Number:07136166
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 January 2010
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 93290 - Other amusement and recreation activities n.e.c.

Office Address & Contact

Registered Address:Canoe The Wye, Symonds Yat, Paddocks Hotel Grounds, Ross-on-wye, England, HR9 6BL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3, Kidnalls Drive, Whitecroft, Lydney, England, GL15 4UE

Director01 June 2020Active
3, Kidnalls Drive, Whitecroft, Lydney, England, GL15 4UE

Director01 February 2020Active
Park House, 37 Clarence Street, Leicester, England, LE1 3RW

Director26 January 2010Active
Park House, 37 Clarence Street, Leicester, England, LE1 3RW

Director26 January 2010Active

People with Significant Control

Mrs Laura Isobel Wells
Notified on:01 June 2020
Status:Active
Date of birth:April 1982
Nationality:British
Country of residence:England
Address:3, Kidnalls Drive, Lydney, England, GL15 4UE
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Nicholas James Wells
Notified on:20 May 2020
Status:Active
Date of birth:September 1978
Nationality:British
Country of residence:England
Address:Canoe The Wye,, Symonds Yat, Ross-On-Wye, England, HR9 6BL
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr David Alexander Leslie
Notified on:06 April 2016
Status:Active
Date of birth:January 1956
Nationality:British
Country of residence:England
Address:Park House, 37 Clarence Street, Leicester, England, LE1 3RW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Denise Irene Leslie
Notified on:06 April 2016
Status:Active
Date of birth:December 1961
Nationality:British
Country of residence:England
Address:Park House, 37 Clarence Street, Leicester, England, LE1 3RW
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 (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
2024-01-09Confirmation statement

Confirmation statement with no updates.

Download
2023-07-17Accounts

Accounts with accounts type dormant.

Download
2023-01-08Confirmation statement

Confirmation statement with no updates.

Download
2022-09-21Accounts

Accounts with accounts type dormant.

Download
2022-01-05Confirmation statement

Confirmation statement with updates.

Download
2021-12-28Capital

Capital allotment shares.

Download
2021-05-24Accounts

Accounts with accounts type total exemption full.

Download
2021-03-08Officers

Directors register information on withdrawal from the public register.

Download
2021-03-08Officers

Withdrawal of the directors register information from the public register.

Download
2021-03-06Confirmation statement

Confirmation statement with no updates.

Download
2021-02-25Officers

Elect to keep the directors register information on the public register.

Download
2021-01-15Accounts

Accounts with accounts type micro entity.

Download
2020-10-05Persons with significant control

Notification of a person with significant control.

Download
2020-10-05Officers

Appoint person director company with name date.

Download
2020-09-25Persons with significant control

Notification of a person with significant control.

Download
2020-09-25Address

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

Download
2020-09-25Officers

Termination director company with name termination date.

Download
2020-09-25Officers

Termination director company with name termination date.

Download
2020-09-25Officers

Appoint person director company with name date.

Download
2020-09-25Persons with significant control

Cessation of a person with significant control.

Download
2020-09-25Persons with significant control

Cessation of a person with significant control.

Download
2020-02-25Confirmation statement

Confirmation statement with no updates.

Download
2019-10-22Accounts

Accounts with accounts type micro entity.

Download
2019-02-04Confirmation statement

Confirmation statement with no updates.

Download
2018-10-29Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.