UKBizDB.co.uk

STUDENT WINDSURFING ASSOCIATION

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

This company is commonly known as Student Windsurfing Association. The company was founded 21 years ago and was given the registration number 04595177. The firm's registered office is in BRISTOL. You can find them at Flat 11 120 Chesterfield Road, St. Andrews, Bristol, . This company's SIC code is 94990 - Activities of other membership organizations n.e.c..

Company Information

Name:STUDENT WINDSURFING ASSOCIATION
Company Number:04595177
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 November 2002
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 94990 - Activities of other membership organizations n.e.c.

Office Address & Contact

Registered Address:Flat 11 120 Chesterfield Road, St. Andrews, Bristol, United Kingdom, BS6 5DU
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3, Elmside, Guildford, England, GU2 7SH

Secretary15 November 2017Active
3, Elmside, Guildford, England, GU2 7SH

Director11 December 2023Active
3, Elmside, Guildford, England, GU2 7SH

Director27 April 2023Active
3, Elmside, Guildford, England, GU2 7SH

Director19 June 2019Active
11 Holly Hill Road,, Shenstone, Lichfield, WS14 0JF

Secretary23 April 2006Active
38, Foxfield Avenue, Bradley Stoke, Bristol, England, BS32 0BW

Secretary24 May 2014Active
48a Yester Road, Chislehurst, BR7 5HR

Secretary20 November 2002Active
19, Gomshall Road, Sutton, England, SM2 7JZ

Secretary11 June 2013Active
Peebles, Slab Lane, Woodfalls, Salisbury, Uk, SP5 2NF

Secretary17 February 2009Active
11b, Tyne Road, Bishopston, Bristol, United Kingdom, BS7 8EE

Secretary03 November 2012Active
20, High Street, Haslingfield, Cambridge, United Kingdom, CB23 1JW

Secretary10 July 2011Active
Mellier House, 26a Albemarle Street, London, W1S 4HY

Corporate Nominee Secretary20 November 2002Active
26, Ovington Avenue, Bournemouth, United Kingdom, BH7 6SB

Director14 January 2009Active
23 Cleaver Square, London, SE11 4DW

Director20 November 2002Active
Barton Lodge, Deepdale, Barton-Upon-Humber, United Kingdom, DN18 6ED

Director17 November 2012Active
11 Holly Hill Road,, Shenstone, Lichfield, WS14 0JF

Director23 April 2006Active
114, Chesterfield Road, St. Andrews, Bristol, United Kingdom, BS6 5DU

Director23 April 2006Active
48a Yester Road, Chislehurst, BR7 5HR

Director20 November 2002Active
58, Brynland Avenue, Bristol, England, BS7 9DU

Director01 October 2016Active
1st Floor 32 Pembroke Road, Clifton, Bristol, BS8 3BB

Director18 August 2006Active
Colwyn Bay Watersports, Porth Eirias, The Promenade, Colwyn Bay, Wales, LL29 8HH

Director14 November 2018Active
32 Pembroke Road, Clifton, Bristol, BS8 3BB

Director20 November 2002Active

People with Significant Control

Mr Ryan John Duce
Notified on:11 November 2023
Status:Active
Date of birth:November 1994
Nationality:British
Country of residence:England
Address:3, Elmside, Guildford, England, GU2 7SH
Nature of control:
  • Significant influence or control
Ms Nicola Clare Hanson
Notified on:27 April 2023
Status:Active
Date of birth:October 1994
Nationality:British
Country of residence:England
Address:3, Elmside, Guildford, England, GU2 7SH
Nature of control:
  • Significant influence or control
Mr David Geoffrey Llewellyn Salmon
Notified on:21 May 2019
Status:Active
Date of birth:July 1995
Nationality:British
Country of residence:England
Address:3 Elmside, Elmside, Guildford, England, GU2 7SH
Nature of control:
  • Significant influence or control
Mr Thomas Barnaby Osborne
Notified on:14 November 2018
Status:Active
Date of birth:July 1985
Nationality:British
Country of residence:Wales
Address:Colwyn Bay Watersports, Porth Eirias, Colwyn Bay, Wales, LL29 8HH
Nature of control:
  • Significant influence or control
Mr Richard Hofheinz
Notified on:01 October 2016
Status:Active
Date of birth:January 1982
Nationality:British
Country of residence:United Kingdom
Address:Flat 11, 120 Chesterfield Road, Bristol, United Kingdom, BS6 5DU
Nature of control:
  • Right to appoint and remove directors

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-05Officers

Change person director company with change date.

Download
2024-01-05Officers

Change person director company with change date.

Download
2024-01-05Persons with significant control

Change to a person with significant control.

Download
2023-12-13Persons with significant control

Notification of a person with significant control.

Download
2023-12-13Officers

Appoint person director company with name date.

Download
2023-11-22Confirmation statement

Confirmation statement with no updates.

Download
2023-08-28Accounts

Accounts with accounts type micro entity.

Download
2023-04-27Persons with significant control

Notification of a person with significant control.

Download
2023-04-27Officers

Appoint person director company with name date.

Download
2023-04-27Persons with significant control

Cessation of a person with significant control.

Download
2023-04-27Officers

Termination director company with name termination date.

Download
2022-11-22Confirmation statement

Confirmation statement with no updates.

Download
2022-08-30Accounts

Accounts with accounts type micro entity.

Download
2021-11-19Confirmation statement

Confirmation statement with no updates.

Download
2021-11-19Address

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

Download
2021-08-26Accounts

Accounts with accounts type total exemption full.

Download
2020-11-15Confirmation statement

Confirmation statement with no updates.

Download
2020-11-06Accounts

Accounts with accounts type micro entity.

Download
2020-03-10Officers

Termination director company with name termination date.

Download
2020-03-10Persons with significant control

Cessation of a person with significant control.

Download
2019-11-22Confirmation statement

Confirmation statement with no updates.

Download
2019-08-31Persons with significant control

Notification of a person with significant control.

Download
2019-08-12Accounts

Accounts with accounts type micro entity.

Download
2019-06-19Officers

Appoint person director company with name date.

Download
2018-12-28Address

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

Download

Copyright © 2024. All rights reserved.