UKBizDB.co.uk

SOUTH WILTS ARCHERY CLUB LIMITED

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

This company is commonly known as South Wilts Archery Club Limited. The company was founded 14 years ago and was given the registration number 06941223. The firm's registered office is in SALISBURY. You can find them at 30 Cornwall Road, , Salisbury, . This company's SIC code is 93199 - Other sports activities.

Company Information

Name:SOUTH WILTS ARCHERY CLUB LIMITED
Company Number:06941223
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 June 2009
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 93199 - Other sports activities

Office Address & Contact

Registered Address:30 Cornwall Road, Salisbury, England, SP1 3NL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
30, Cornwall Road, Salisbury, England, SP1 3NL

Secretary14 October 2016Active
21, The Steadings, Ford, Salisbury, England, SP4 6BH

Director18 January 2013Active
24, Gravel Close, Downton, Salisbury, England, SP5 3JQ

Director24 October 2014Active
6, Abbey Road, West Moors, Ferndown, England, BH22 0AU

Director02 November 2018Active
69, Claremont Avenue, Bournemouth, England, BH9 3HD

Director18 November 2022Active
30, Cornwall Road, Salisbury, England, SP1 3NL

Director15 October 2023Active
30 Cornwall Road, Salisbury, SP1 3NL

Director31 July 2009Active
Byre House, The Street, Sutton Waldron, Blandford Forum, England, DT11 8NZ

Director26 November 2018Active
21, The Steadings, Ford, Salisbury, England, SP4 6BH

Secretary25 October 2013Active
21,Burford Road, Burford Road, Salisbury, England, SP2 8AN

Secretary16 October 2015Active
21, The Steadings, Ford, Salisbury, England, SP4 6BH

Secretary23 June 2009Active
36, Trinity Street, Salisbury, England, SP1 2BD

Director24 October 2014Active
47, Pauls Dene Crescent, Salisbury, England, SP1 3QX

Director31 July 2009Active
33, Bourne Avenue, Salisbury, England, SP1 1LR

Director01 April 2014Active
21, The Steadings, Ford, Salisbury, England, SP4 6BH

Director20 January 2013Active
None, 1 Linden Court, 3 Cavendish Grove, Southampton, England, SO17 1XE

Director31 July 2009Active
Mowbray, Downton Hill, Morgans Vale, Redlynch, Salisbury, England, SP5 2JF

Director18 January 2013Active
1, Manor Farm Bungalows, Porton, Salisbury, England, SP4 0JY

Director23 June 2009Active
82, Ashley Road, Salisbury, England, SP2 7DD

Director14 October 2016Active
2, Whipps Hill, Rockbourne, Fordingbridge, England, SP6 3NG

Director14 October 2016Active
None, 50 Windsor Road, Salisbury, England, SP2 7DX

Director31 July 2009Active
1, Tidworth Road, Porton, Salisbury, England, SP4 0NJ

Director31 July 2009Active
None, Hillcrest, Teffont, Salisbury, England, SP3 5QX

Director31 July 2009Active
57, Solstice Rise, Amesbury, Salisbury, SP4 7NH

Director31 July 2009Active
36, Wren Gardens, Alderholt, Fordingbridge, England, SP6 3PJ

Director26 November 2018Active
69, Claremont Avenue, Bournemouth, England, BH9 3HD

Director02 November 2018Active
52, Snellgrove Close, Calmore, Southampton, England, SO40 2WD

Director18 November 2022Active
52, Snellgrove Close, Calmore, Southampton, England, SO40 2WD

Director01 April 2014Active
Avannah, St. Johns Road, New Milton, England, BH25 5SB

Director22 October 2021Active
21, The Steadings, Ford, Salisbury, England, SP4 6BH

Director23 June 2009Active
43, Lode Hill, Downton, Salisbury, England, SP5 3PW

Director24 November 2017Active
Little Wyke, Stoke Farthing, Broad Chalke, Salisbury, England, SP5 5ED

Director18 January 2013Active
Flat 1, 7 Browning Avenue, Bournemouth, England, BH5 1NR

Director02 November 2018Active
None, 2 Newton Corner Cottages, Whiteparish, Salisbury, SP5 2QQ

Director31 July 2009Active
27, Catherine Ford Road, Dinton, Salisbury, England, SP3 5HB

Director14 October 2016Active

People with Significant Control

Mr David Holt
Notified on:02 November 2018
Status:Active
Date of birth:June 1942
Nationality:British
Country of residence:England
Address:52, Snellgrove Close, Southampton, England, SO40 2WD
Nature of control:
  • Significant influence or control as firm
Mr Jason Stuart Budden
Notified on:18 October 2016
Status:Active
Date of birth:September 1976
Nationality:British
Country of residence:England
Address:4 Avon House, Odstock Road, Salisbury, England, SP2 8QQ
Nature of control:
  • Significant influence or control as firm
Mr Andrew Bruce-Burgess
Notified on:18 October 2016
Status:Active
Date of birth:January 1965
Nationality:British
Country of residence:England
Address:24, Gravel Close, Salisbury, England, SP5 3JQ
Nature of control:
  • Significant influence or control as firm
Mr Alan Petherick White
Notified on:18 October 2016
Status:Active
Date of birth:June 1948
Nationality:British
Country of residence:England
Address:30, Cornwall Road, Salisbury, England, SP1 3NL
Nature of control:
  • Significant influence or control as firm
Mr Alan John Biles
Notified on:18 October 2016
Status:Active
Date of birth:May 1951
Nationality:British
Country of residence:England
Address:21, The Steadings, Salisbury, England, SP4 6BH
Nature of control:
  • Significant influence or control as firm

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
2024-02-21Accounts

Accounts with accounts type micro entity.

Download
2023-10-15Officers

Appoint person director company with name date.

Download
2023-10-13Officers

Termination director company with name termination date.

Download
2023-06-12Confirmation statement

Confirmation statement with no updates.

Download
2023-06-10Confirmation statement

Confirmation statement with no updates.

Download
2023-02-21Accounts

Accounts with accounts type micro entity.

Download
2022-11-22Officers

Appoint person director company with name date.

Download
2022-11-22Officers

Appoint person director company with name date.

Download
2022-11-03Officers

Termination director company with name termination date.

Download
2022-06-22Officers

Termination director company with name termination date.

Download
2022-06-14Confirmation statement

Confirmation statement with no updates.

Download
2021-10-25Officers

Appoint person director company with name date.

Download
2021-10-23Officers

Termination director company with name termination date.

Download
2021-10-23Persons with significant control

Cessation of a person with significant control.

Download
2021-10-13Accounts

Accounts with accounts type micro entity.

Download
2021-06-11Confirmation statement

Confirmation statement with no updates.

Download
2020-10-27Accounts

Accounts with accounts type micro entity.

Download
2020-06-12Confirmation statement

Confirmation statement with no updates.

Download
2019-12-10Accounts

Accounts with accounts type micro entity.

Download
2019-10-18Officers

Termination director company with name termination date.

Download
2019-10-18Officers

Termination director company with name termination date.

Download
2019-06-10Confirmation statement

Confirmation statement with no updates.

Download
2019-04-10Accounts

Accounts with accounts type micro entity.

Download
2019-03-21Officers

Termination director company with name termination date.

Download
2018-11-27Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.