UKBizDB.co.uk

THE BASE SKATEPARK COMMUNITY INTEREST COMPANY

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

This company is commonly known as The Base Skatepark Community Interest Company. The company was founded 10 years ago and was given the registration number 08848930. The firm's registered office is in BOGNOR REGIS. You can find them at 93 Aldwick Road, , Bognor Regis, West Sussex. This company's SIC code is 93290 - Other amusement and recreation activities n.e.c..

Company Information

Name:THE BASE SKATEPARK COMMUNITY INTEREST COMPANY
Company Number:08848930
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 January 2014
End of financial year:31 January 2022
Jurisdiction:England - Wales
Industry Codes:
  • 93290 - Other amusement and recreation activities n.e.c.

Office Address & Contact

Registered Address:93 Aldwick Road, Bognor Regis, West Sussex, PO21 2NW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
38 Westfield, Bognor Regis, United Kingdom, PO22 9HF

Director30 April 2019Active
38 Westfield, Bognor Regis, United Kingdom, PO22 9HF

Director30 April 2019Active
93, Aldwick Road, Bognor Regis, England, PO21 2NW

Secretary16 January 2014Active
93, Aldwick Road, Bognor Regis, England, PO21 2NW

Director16 January 2014Active
93, Aldwick Road, Bognor Regis, England, PO21 2NW

Director16 January 2014Active
93, Aldwick Road, Bognor Regis, England, PO21 2NW

Director16 January 2014Active
93, Aldwick Road, Bognor Regis, England, PO21 2NW

Director16 January 2014Active

People with Significant Control

Mrs Roxanne Chanelle Cooke
Notified on:30 April 2019
Status:Active
Date of birth:April 1988
Nationality:English
Country of residence:United Kingdom
Address:93 Aldwick Road, Bognor Regis, United Kingdom, PO21 2NW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Benjamin Cooke
Notified on:30 April 2019
Status:Active
Date of birth:August 1985
Nationality:English
Country of residence:United Kingdom
Address:93 Aldwick Road, Bognor Regis, United Kingdom, PO21 2NW
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mrs Janina Zofia Cooper
Notified on:06 April 2016
Status:Active
Date of birth:May 1974
Nationality:British
Country of residence:England
Address:9 Selsey Avenue, Bognor Regis, England, PO21 2QZ
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr David Robert James Cooper
Notified on:06 April 2016
Status:Active
Date of birth:August 1971
Nationality:British
Country of residence:England
Address:9 Selsey Avenue, Bognor Regis, England, PO21 2QZ
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-04-25Dissolution

Dissolution voluntary strike off suspended.

Download
2023-04-11Gazette

Gazette notice voluntary.

Download
2023-03-29Dissolution

Dissolution application strike off company.

Download
2023-01-16Confirmation statement

Confirmation statement with updates.

Download
2022-10-27Accounts

Accounts with accounts type total exemption full.

Download
2022-01-24Confirmation statement

Confirmation statement with updates.

Download
2021-11-14Accounts

Accounts with accounts type total exemption full.

Download
2021-01-28Confirmation statement

Confirmation statement with updates.

Download
2021-01-06Accounts

Accounts with accounts type total exemption full.

Download
2020-01-24Confirmation statement

Confirmation statement with updates.

Download
2019-10-02Accounts

Accounts with accounts type total exemption full.

Download
2019-04-30Officers

Termination director company with name termination date.

Download
2019-04-30Officers

Appoint person director company with name date.

Download
2019-04-30Officers

Appoint person director company with name date.

Download
2019-04-30Persons with significant control

Cessation of a person with significant control.

Download
2019-04-30Persons with significant control

Cessation of a person with significant control.

Download
2019-04-30Officers

Termination director company with name termination date.

Download
2019-04-30Persons with significant control

Notification of a person with significant control.

Download
2019-04-30Persons with significant control

Notification of a person with significant control.

Download
2019-01-30Confirmation statement

Confirmation statement with updates.

Download
2019-01-30Persons with significant control

Change to a person with significant control.

Download
2019-01-16Officers

Termination secretary company with name termination date.

Download
2018-10-11Accounts

Accounts with accounts type total exemption full.

Download
2018-01-16Confirmation statement

Confirmation statement with updates.

Download
2017-11-09Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.