This company is commonly known as Sheffield Cable Water Ski Ltd. The company was founded 11 years ago and was given the registration number 08308959. The firm's registered office is in NUNEATON. You can find them at Manor Court Chambers, Townsend Drive, Nuneaton, Warwickshire. This company's SIC code is 93199 - Other sports activities.
Name | : | SHEFFIELD CABLE WATER SKI LTD |
---|---|---|
Company Number | : | 08308959 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 November 2012 |
End of financial year | : | 31 May 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Manor Court Chambers, Townsend Drive, Nuneaton, Warwickshire, United Kingdom, CV11 6RU |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Manor Court Chambers, Townsend Drive, Nuneaton, United Kingdom, CV11 6RU | Director | 27 November 2012 | Active |
The Moorings, 11 Thurlaston Lane, Croft, United Kingdom, LE9 3HD | Director | 27 November 2012 | Active |
Manor Court Chambers, Townsend Drive, Nuneaton, United Kingdom, CV11 6RU | Director | 15 March 2013 | Active |
Mr Andrew James Granger | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1973 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Manor Court Chambers, Townsend Drive, Nuneaton, England, CV11 6RU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-12-10 | Capital | Capital name of class of shares. | Download |
2023-11-27 | Confirmation statement | Confirmation statement with updates. | Download |
2023-11-13 | Capital | Capital variation of rights attached to shares. | Download |
2023-05-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-16 | Officers | Termination director company with name termination date. | Download |
2019-05-31 | Accounts | Change account reference date company previous extended. | Download |
2019-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-12-05 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-12 | Address | Change registered office address company with date old address new address. | Download |
2016-08-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-12-06 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-07-02 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-11-28 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-11-28 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.