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.
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 | : |
|
Registered Address | : | 30 Cornwall Road, Salisbury, England, SP1 3NL |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
30, Cornwall Road, Salisbury, England, SP1 3NL | Secretary | 14 October 2016 | Active |
21, The Steadings, Ford, Salisbury, England, SP4 6BH | Director | 18 January 2013 | Active |
24, Gravel Close, Downton, Salisbury, England, SP5 3JQ | Director | 24 October 2014 | Active |
6, Abbey Road, West Moors, Ferndown, England, BH22 0AU | Director | 02 November 2018 | Active |
69, Claremont Avenue, Bournemouth, England, BH9 3HD | Director | 18 November 2022 | Active |
30, Cornwall Road, Salisbury, England, SP1 3NL | Director | 15 October 2023 | Active |
30 Cornwall Road, Salisbury, SP1 3NL | Director | 31 July 2009 | Active |
Byre House, The Street, Sutton Waldron, Blandford Forum, England, DT11 8NZ | Director | 26 November 2018 | Active |
21, The Steadings, Ford, Salisbury, England, SP4 6BH | Secretary | 25 October 2013 | Active |
21,Burford Road, Burford Road, Salisbury, England, SP2 8AN | Secretary | 16 October 2015 | Active |
21, The Steadings, Ford, Salisbury, England, SP4 6BH | Secretary | 23 June 2009 | Active |
36, Trinity Street, Salisbury, England, SP1 2BD | Director | 24 October 2014 | Active |
47, Pauls Dene Crescent, Salisbury, England, SP1 3QX | Director | 31 July 2009 | Active |
33, Bourne Avenue, Salisbury, England, SP1 1LR | Director | 01 April 2014 | Active |
21, The Steadings, Ford, Salisbury, England, SP4 6BH | Director | 20 January 2013 | Active |
None, 1 Linden Court, 3 Cavendish Grove, Southampton, England, SO17 1XE | Director | 31 July 2009 | Active |
Mowbray, Downton Hill, Morgans Vale, Redlynch, Salisbury, England, SP5 2JF | Director | 18 January 2013 | Active |
1, Manor Farm Bungalows, Porton, Salisbury, England, SP4 0JY | Director | 23 June 2009 | Active |
82, Ashley Road, Salisbury, England, SP2 7DD | Director | 14 October 2016 | Active |
2, Whipps Hill, Rockbourne, Fordingbridge, England, SP6 3NG | Director | 14 October 2016 | Active |
None, 50 Windsor Road, Salisbury, England, SP2 7DX | Director | 31 July 2009 | Active |
1, Tidworth Road, Porton, Salisbury, England, SP4 0NJ | Director | 31 July 2009 | Active |
None, Hillcrest, Teffont, Salisbury, England, SP3 5QX | Director | 31 July 2009 | Active |
57, Solstice Rise, Amesbury, Salisbury, SP4 7NH | Director | 31 July 2009 | Active |
36, Wren Gardens, Alderholt, Fordingbridge, England, SP6 3PJ | Director | 26 November 2018 | Active |
69, Claremont Avenue, Bournemouth, England, BH9 3HD | Director | 02 November 2018 | Active |
52, Snellgrove Close, Calmore, Southampton, England, SO40 2WD | Director | 18 November 2022 | Active |
52, Snellgrove Close, Calmore, Southampton, England, SO40 2WD | Director | 01 April 2014 | Active |
Avannah, St. Johns Road, New Milton, England, BH25 5SB | Director | 22 October 2021 | Active |
21, The Steadings, Ford, Salisbury, England, SP4 6BH | Director | 23 June 2009 | Active |
43, Lode Hill, Downton, Salisbury, England, SP5 3PW | Director | 24 November 2017 | Active |
Little Wyke, Stoke Farthing, Broad Chalke, Salisbury, England, SP5 5ED | Director | 18 January 2013 | Active |
Flat 1, 7 Browning Avenue, Bournemouth, England, BH5 1NR | Director | 02 November 2018 | Active |
None, 2 Newton Corner Cottages, Whiteparish, Salisbury, SP5 2QQ | Director | 31 July 2009 | Active |
27, Catherine Ford Road, Dinton, Salisbury, England, SP3 5HB | Director | 14 October 2016 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-21 | Accounts | Accounts with accounts type micro entity. | Download |
2023-10-15 | Officers | Appoint person director company with name date. | Download |
2023-10-13 | Officers | Termination director company with name termination date. | Download |
2023-06-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-21 | Accounts | Accounts with accounts type micro entity. | Download |
2022-11-22 | Officers | Appoint person director company with name date. | Download |
2022-11-22 | Officers | Appoint person director company with name date. | Download |
2022-11-03 | Officers | Termination director company with name termination date. | Download |
2022-06-22 | Officers | Termination director company with name termination date. | Download |
2022-06-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-25 | Officers | Appoint person director company with name date. | Download |
2021-10-23 | Officers | Termination director company with name termination date. | Download |
2021-10-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-10-13 | Accounts | Accounts with accounts type micro entity. | Download |
2021-06-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-27 | Accounts | Accounts with accounts type micro entity. | Download |
2020-06-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-10 | Accounts | Accounts with accounts type micro entity. | Download |
2019-10-18 | Officers | Termination director company with name termination date. | Download |
2019-10-18 | Officers | Termination director company with name termination date. | Download |
2019-06-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-10 | Accounts | Accounts with accounts type micro entity. | Download |
2019-03-21 | Officers | Termination director company with name termination date. | Download |
2018-11-27 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.