UKBizDB.co.uk

SKYDIVE CHATTERIS CLUB LIMITED

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

This company is commonly known as Skydive Chatteris Club Limited. The company was founded 10 years ago and was given the registration number 08682841. The firm's registered office is in MARCH. You can find them at Chatteris Airfield Block Fen Drove, Wimblington, March, Cambridgeshire. This company's SIC code is 93120 - Activities of sport clubs.

Company Information

Name:SKYDIVE CHATTERIS CLUB LIMITED
Company Number:08682841
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 September 2013
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 93120 - Activities of sport clubs

Office Address & Contact

Registered Address:Chatteris Airfield Block Fen Drove, Wimblington, March, Cambridgeshire, PE15 0FB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Chatteris Airfield, Block Fen Drove, Wimblington, March, United Kingdom, PE15 0FB

Director13 December 2014Active
Chatteris Airfield, Block Fen Drove, Wimblington, March, PE15 0FB

Director29 November 2020Active
Chatteris Airfield, Block Fen Drove, Wimblington, March, United Kingdom, PE15 0FB

Director17 December 2016Active
Chatteris Airfield, Block Fen Drove, Wimblington, March, United Kingdom, PE15 0FB

Director27 November 2022Active
96, Halmer Gate, Spalding, United Kingdom, PE11 2EL

Director09 September 2013Active
Chatteris Airfield, Block Fen Drove, Wimblington, March, PE15 0FB

Director17 December 2016Active
Chatteris Airfield, Block Fen Drove, Wimblington, March, PE15 0FB

Director17 December 2016Active
15, Pond Close, Wimblington, March, United Kingdom, PE15 0RL

Director09 September 2013Active
House, Martins, 50a Stowmarket Road Old Newton, Stowmarket, United Kingdom, IP14 4EB

Director09 September 2013Active
Chatteris Airfield, Block Fen Drove, Wimblington, March, PE15 0FB

Director17 December 2016Active
Chatteris Airfield, Block Fen Drove, March, PE15 0FB

Director13 December 2014Active
Chatteris Airfield, Block Fen Drove, Wimblington, March, PE15 0FB

Director16 December 2017Active
Chatteris Airfield, Block Fen Drove, Wimblington, March, PE15 0FB

Director16 December 2017Active
Chatteris Airfield, Block Fen Drove, Wimblington, March, PE15 0FB

Director16 December 2017Active
18, Popes Lane, Warboys, Huntingdon, United Kingdom, PE28 2RN

Director09 September 2013Active
Chatteris Airfield, Block Fen Drove, Wimblington, March, PE15 0FB

Director17 December 2016Active

People with Significant Control

Mr Gary Richard Small
Notified on:09 September 2019
Status:Active
Date of birth:February 1963
Nationality:British
Address:Chatteris Airfield, Block Fen Drove, March, PE15 0FB
Nature of control:
  • Significant influence or control
Mr Martin Richard Crossley
Notified on:06 April 2016
Status:Active
Date of birth:March 1963
Nationality:British
Address:Chatteris Airfield, Block Fen Drove, March, PE15 0FB
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 (5 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
2023-12-18Accounts

Accounts with accounts type total exemption full.

Download
2023-09-21Confirmation statement

Confirmation statement with no updates.

Download
2022-12-19Accounts

Accounts with accounts type total exemption full.

Download
2022-11-28Officers

Appoint person director company with name date.

Download
2022-09-09Confirmation statement

Confirmation statement with no updates.

Download
2022-09-09Officers

Change person director company with change date.

Download
2022-09-09Officers

Change person director company with change date.

Download
2022-02-16Accounts

Accounts with accounts type total exemption full.

Download
2021-11-05Confirmation statement

Confirmation statement with no updates.

Download
2021-01-11Accounts

Accounts with accounts type total exemption full.

Download
2020-12-01Officers

Termination director company with name termination date.

Download
2020-12-01Officers

Termination director company with name termination date.

Download
2020-12-01Officers

Termination director company with name termination date.

Download
2020-12-01Officers

Appoint person director company with name date.

Download
2020-12-01Officers

Termination director company with name termination date.

Download
2020-09-29Confirmation statement

Confirmation statement with no updates.

Download
2019-12-30Accounts

Accounts with accounts type total exemption full.

Download
2019-12-23Officers

Termination director company with name termination date.

Download
2019-12-23Officers

Termination director company with name termination date.

Download
2019-09-27Confirmation statement

Confirmation statement with no updates.

Download
2019-09-27Persons with significant control

Cessation of a person with significant control.

Download
2019-09-27Persons with significant control

Notification of a person with significant control.

Download
2018-12-20Accounts

Accounts with accounts type total exemption full.

Download
2018-12-17Officers

Termination director company with name termination date.

Download
2018-12-17Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.