This company is commonly known as Southview Equestrian Centre Limited. The company was founded 26 years ago and was given the registration number 03387351. The firm's registered office is in WINSFORD. You can find them at Southview Competition Centre Winsford Road, Wettenhall, Winsford, Cheshire. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | SOUTHVIEW EQUESTRIAN CENTRE LIMITED |
---|---|---|
Company Number | : | 03387351 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 June 1997 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Southview Competition Centre Winsford Road, Wettenhall, Winsford, Cheshire, CW7 4DL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Southview Competition Centre, Winsford Road, Wettenhall, Winsford, CW7 4DL | Secretary | 22 August 2005 | Active |
Southview Competition Centre, Winsford Road, Wettenhall, Winsford, CW7 4DL | Director | 22 August 2005 | Active |
Southview Competition Centre, Winsford Road, Wettenhall, Winsford, CW7 4DL | Director | 22 August 2005 | Active |
New House Farm, Clay Lane, Crewe, CW1 5SQ | Secretary | 16 June 1997 | Active |
South View Lane, Cholmondeston, Winsford, CW7 4DS | Secretary | 22 July 1998 | Active |
School Cottage, Fockbury Road Dodford, Bromsgrove, B61 9AW | Secretary | 01 October 1998 | Active |
4 Blackett Drive, Heather, Coalville, LE67 2RL | Corporate Nominee Secretary | 16 June 1997 | Active |
4 Blackett Drive, Heather, Coalville, LE67 2RL | Nominee Director | 16 June 1997 | Active |
90 Shrewsbury Road, Oxton, L43 6UZ | Director | 22 July 1998 | Active |
Gale Farm, Cholmondeston Road, Calveley, Tarporley, CW6 9LF | Director | 14 December 1998 | Active |
New House Farm, Clay Lane, Crewe, CW1 5SQ | Director | 14 December 1998 | Active |
Southview Manor Wettenhall Green, Wettenhall, Winsford, CW7 4DL | Director | 16 June 1997 | Active |
New House Farm, Clay Lane, Crewe, CW1 5SQ | Director | 16 June 1997 | Active |
South View Lane, Cholmondeston, Winsford, CW7 4DS | Director | 22 July 1998 | Active |
Southside Croft Wettenhall Green, Winsford Road Wettenhall, Winsford, CW7 4DL | Director | 04 August 1998 | Active |
Mrs Linda Wright | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1958 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Southview Competition Centre Winsford Road, Wettenhall, Winsford, United Kingdom, CW7 4DL |
Nature of control | : |
|
Mr Charles Anthony Hudson Britton | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1961 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Southview Competition Centre Winsford Road, Wettenhall, Winsford, United Kingdom, CW7 4DL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-10 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-10 | Persons with significant control | Notification of a person with significant control. | Download |
2017-07-10 | Persons with significant control | Notification of a person with significant control. | Download |
2017-06-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-06-16 | Officers | Change person director company with change date. | Download |
2017-06-16 | Officers | Change person director company with change date. | Download |
2016-09-07 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-07-22 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-07-13 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-06-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-08-22 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-06-27 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-07-08 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.