UKBizDB.co.uk

THE DIVING CENTRE LIMITED

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

This company is commonly known as The Diving Centre Limited. The company was founded 18 years ago and was given the registration number 05856448. The firm's registered office is in EAST BOLDON. You can find them at Unit 5, Cleadon Lane Industrial Estate, East Boldon, Tyne And Wear. This company's SIC code is 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians).

Company Information

Name:THE DIVING CENTRE LIMITED
Company Number:05856448
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 June 2006
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Office Address & Contact

Registered Address:Unit 5, Cleadon Lane Industrial Estate, East Boldon, Tyne And Wear, NE36 0AH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 5, Cleadon Lane Industrial Estate, East Boldon, England, NE36 0AH

Secretary23 June 2006Active
Unit 5, Cleadon Lane Industrial Estate, East Boldon, England, NE36 0AH

Director20 July 2011Active
Unit 5, Cleadon Lane Industrial Estate, East Boldon, England, NE36 0AH

Director20 July 2011Active
Unit 5, Cleadon Lane Industrial Estate, East Boldon, England, NE36 0AH

Director23 June 2006Active
1 Saville Chambers, 5 North Street, Newcastle Upon Tyne, NE1 8DF

Corporate Nominee Secretary23 June 2006Active
41 Bath Lane, Newcastle Upon Tyne, NE4 5SP

Director29 August 2007Active
Unit 5, Cleadon Lane Industrial Estate, East Boldon, England, NE36 0AH

Director20 July 2011Active
41, Bath Lane, Newcastle Upon Tyne, United Kingdom, NE4 5SP

Director23 June 2006Active
41, Bath Lane, Newcastle Upon Tyne, NE4 5SP

Director23 June 2006Active
41, Bath Lane, Newcastle Upon Tyne, United Kingdom, NE4 5SP

Director10 April 2008Active
1 Saville Chambers, 5 North Street, Newcastle Upon Tyne, NE1 8DF

Corporate Nominee Director23 June 2006Active

People with Significant Control

Mr William Alfred Alexander Coats
Notified on:01 July 2016
Status:Active
Date of birth:May 1953
Nationality:British
Address:Unit 5, Cleadon Lane Industrial Estate, East Boldon, NE36 0AH
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Callum William Coats
Notified on:01 July 2016
Status:Active
Date of birth:April 1988
Nationality:British
Address:Unit 5, Cleadon Lane Industrial Estate, East Boldon, NE36 0AH
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-07-19Confirmation statement

Confirmation statement with updates.

Download
2023-07-19Persons with significant control

Change to a person with significant control.

Download
2023-07-18Persons with significant control

Change to a person with significant control.

Download
2023-06-27Accounts

Accounts with accounts type micro entity.

Download
2023-05-23Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-04-19Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-07-29Accounts

Accounts with accounts type micro entity.

Download
2022-06-29Confirmation statement

Confirmation statement with updates.

Download
2022-06-13Officers

Change person director company with change date.

Download
2022-06-13Persons with significant control

Change to a person with significant control.

Download
2021-06-30Confirmation statement

Confirmation statement with updates.

Download
2021-04-23Accounts

Accounts with accounts type micro entity.

Download
2020-12-07Capital

Capital allotment shares.

Download
2020-12-07Resolution

Resolution.

Download
2020-12-07Incorporation

Memorandum articles.

Download
2020-06-22Confirmation statement

Confirmation statement with updates.

Download
2020-06-03Officers

Termination director company with name termination date.

Download
2020-04-06Accounts

Accounts with accounts type micro entity.

Download
2019-06-24Confirmation statement

Confirmation statement with updates.

Download
2019-05-21Accounts

Accounts with accounts type micro entity.

Download
2018-06-25Confirmation statement

Confirmation statement with no updates.

Download
2018-06-12Officers

Change person director company with change date.

Download
2018-06-12Persons with significant control

Change to a person with significant control.

Download
2018-05-17Accounts

Accounts with accounts type micro entity.

Download
2017-06-27Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.