UKBizDB.co.uk

SKYDIVE (HEADCORN) LIMITED

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

This company is commonly known as Skydive (headcorn) Limited. The company was founded 13 years ago and was given the registration number 07527254. The firm's registered office is in SEVENOAKS. You can find them at The Crown Business Centre 10 High Street, Otford, Sevenoaks, Kent. This company's SIC code is 93199 - Other sports activities.

Company Information

Name:SKYDIVE (HEADCORN) LIMITED
Company Number:07527254
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 February 2011
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 93199 - Other sports activities

Office Address & Contact

Registered Address:The Crown Business Centre 10 High Street, Otford, Sevenoaks, Kent, United Kingdom, TN14 5PQ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hangar 3, Old Sarum Airfield, Old Sarum, Salisbury, England, SP4 6DZ

Director30 June 2023Active
Skydive Headcorn Ltd, Headcorn Airfield, Shenley Road, Ashford, England, TN27 9HX

Director20 April 2011Active
17, Downs Close, Headcorn, England, TN27 8AZ

Director11 February 2011Active
4, Spiners Close, Biddenden, England, TN27 8AZ

Director11 February 2011Active

People with Significant Control

Goskydive.Com Limited
Notified on:30 June 2023
Status:Active
Country of residence:United Kingdom
Address:Hangar 3, Old Sarum Airfield, Salisbury, United Kingdom, SP4 6DZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Jane Elizabeth Buckle
Notified on:06 April 2016
Status:Active
Date of birth:May 1958
Nationality:British
Country of residence:United Kingdom
Address:Headcorn Airfield, Headcorn, Ashford, United Kingdom, TN27 9HX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Peter Anthony Sizer
Notified on:06 April 2016
Status:Active
Date of birth:June 1959
Nationality:British
Country of residence:England
Address:4 Spinners Close, Biddenden, England, TN27 8AZ
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 (7 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
2024-04-12Confirmation statement

Confirmation statement with updates.

Download
2024-04-12Address

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

Download
2023-11-28Accounts

Accounts with accounts type total exemption full.

Download
2023-08-14Incorporation

Memorandum articles.

Download
2023-08-14Resolution

Resolution.

Download
2023-07-18Persons with significant control

Cessation of a person with significant control.

Download
2023-07-18Persons with significant control

Cessation of a person with significant control.

Download
2023-07-18Persons with significant control

Notification of a person with significant control.

Download
2023-07-03Officers

Termination director company with name termination date.

Download
2023-07-03Officers

Termination director company with name termination date.

Download
2023-07-03Officers

Appoint person director company with name date.

Download
2023-03-23Confirmation statement

Confirmation statement with no updates.

Download
2023-02-06Officers

Change person director company with change date.

Download
2023-02-06Persons with significant control

Change to a person with significant control.

Download
2022-12-30Accounts

Accounts with accounts type total exemption full.

Download
2022-04-07Confirmation statement

Confirmation statement with no updates.

Download
2021-11-29Accounts

Accounts with accounts type total exemption full.

Download
2021-02-27Confirmation statement

Confirmation statement with no updates.

Download
2021-02-27Accounts

Accounts with accounts type total exemption full.

Download
2020-02-13Confirmation statement

Confirmation statement with updates.

Download
2019-11-30Accounts

Accounts with accounts type total exemption full.

Download
2019-02-19Confirmation statement

Confirmation statement with no updates.

Download
2018-12-17Address

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

Download
2018-11-30Accounts

Accounts with accounts type total exemption full.

Download
2018-02-15Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.