UKBizDB.co.uk

SHROPSHIRE SOARING LIMITED

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

This company is commonly known as Shropshire Soaring Limited. The company was founded 38 years ago and was given the registration number 01927592. The firm's registered office is in HARMER HILL. You can find them at Hangar G, Sleap Airfield, Harmer Hill, Shropshire. This company's SIC code is 93120 - Activities of sport clubs.

Company Information

Name:SHROPSHIRE SOARING LIMITED
Company Number:01927592
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 July 1985
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 93120 - Activities of sport clubs

Office Address & Contact

Registered Address:Hangar G, Sleap Airfield, Harmer Hill, Shropshire, England, SY4 3HE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hangar G, Sleap Airfield, Harmer Hill, Shrewsbury, United Kingdom, SY4 3HE

Director23 April 2017Active
Hangar G, Sleap Airfield, Harmer Hill, England, SY4 3HE

Director10 July 2014Active
Tuebrook 10 Aspen Way, Telford, TF5 0LH

Secretary-Active
Tyddyn Onn, Ffordd Y Waen, Nannerch, Mold, CH7 5RX

Secretary12 March 2006Active
Fayence Fulford Road, Fulford, Stoke On Trent, ST11 9QT

Secretary28 January 1997Active
Lodge Bank,, Hopton, Hodnet, Market Drayton, TF9 3LF

Secretary12 December 1992Active
47 Park Lane, Congleton, CW12 3DG

Director08 January 1994Active
Turbrook 10 Aspen Way, Shawbirch, Telford, TF5 0LH

Director01 October 2006Active
Fieldfare, Skips Lane, Christleton, CH3 7BE

Director-Active
3 Hill Crest, Penley, Wrexham, LL13 0NL

Director21 January 1998Active
3 Hillcrest, Penley, Wrexham, LL13 0NL

Director-Active
80 Welsh Walls, Oswestry, SY11 1RW

Director30 March 2008Active
Bunbury, Astley, Shrewsbury, SY4 4BP

Director29 January 2002Active
Fields Farm, Wrexham, LL12 0LD

Director-Active
9 Acorn Close, Loggerheads, Market Drayton, TF9 4BZ

Director-Active
Fairfields, Cross Lane Oscroft Tarvin, Chester, CH3 8WD

Director-Active
Lodge Bank,, Hopton, Hodnet, Market Drayton, TF9 3LF

Director28 January 1997Active
6, Roman Road, Shrewsbury, SY3 9AU

Director30 March 2008Active
The Mynd Windmill Hill, Rough Close, Stoke On Trent, ST3 7PJ

Director08 January 1994Active
Plemstall Old Rectory, Warrington Road, Mickle Trafford, Chester, United Kingdom, CH2 4EB

Director20 May 2012Active

People with Significant Control

Mr Martin Woodcock
Notified on:06 April 2016
Status:Active
Date of birth:April 1952
Nationality:British
Country of residence:England
Address:14, School Lane, Congleton, England, CW12 2NG
Nature of control:
  • Significant influence or control
Mr Chris Fox
Notified on:06 April 2016
Status:Active
Date of birth:February 1958
Nationality:Irish
Country of residence:England
Address:14, School Lane, Congleton, England, CW12 2NG
Nature of control:
  • Significant influence or control
Mr Paul Cooper
Notified on:06 April 2016
Status:Active
Date of birth:May 1971
Nationality:British
Country of residence:England
Address:Hangar G, Sleap Airfield, Harmer Hill, England, SY4 3HE
Nature of control:
  • Significant influence or control

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-30Confirmation statement

Confirmation statement with no updates.

Download
2023-04-01Confirmation statement

Confirmation statement with no updates.

Download
2023-03-14Accounts

Accounts with accounts type micro entity.

Download
2022-08-07Officers

Change person director company with change date.

Download
2022-03-28Accounts

Accounts with accounts type micro entity.

Download
2022-03-23Confirmation statement

Confirmation statement with no updates.

Download
2021-06-30Accounts

Accounts with accounts type micro entity.

Download
2021-04-26Confirmation statement

Confirmation statement with no updates.

Download
2020-11-21Address

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

Download
2020-04-20Accounts

Accounts with accounts type micro entity.

Download
2020-03-21Confirmation statement

Confirmation statement with no updates.

Download
2019-03-28Accounts

Accounts with accounts type micro entity.

Download
2019-03-27Confirmation statement

Confirmation statement with no updates.

Download
2018-08-12Persons with significant control

Cessation of a person with significant control.

Download
2018-08-12Officers

Termination secretary company with name termination date.

Download
2018-08-12Persons with significant control

Cessation of a person with significant control.

Download
2018-06-20Address

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

Download
2018-03-19Confirmation statement

Confirmation statement with no updates.

Download
2018-03-09Accounts

Accounts with accounts type micro entity.

Download
2018-01-31Officers

Termination director company with name termination date.

Download
2017-04-24Officers

Appoint person director company with name date.

Download
2017-04-07Accounts

Accounts with accounts type micro entity.

Download
2017-03-20Confirmation statement

Confirmation statement with updates.

Download
2016-08-08Officers

Termination director company with name termination date.

Download
2016-03-28Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.