UKBizDB.co.uk

THE ENGLISH GYMNASTICS ASSOCIATION LTD

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

This company is commonly known as The English Gymnastics Association Ltd. The company was founded 11 years ago and was given the registration number 08209106. The firm's registered office is in GILLINGHAM. You can find them at Jumpers Rebound Centre, Mill Road, Gillingham, Kent. This company's SIC code is 94990 - Activities of other membership organizations n.e.c..

Company Information

Name:THE ENGLISH GYMNASTICS ASSOCIATION LTD
Company Number:08209106
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 September 2012
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 94990 - Activities of other membership organizations n.e.c.

Office Address & Contact

Registered Address:Jumpers Rebound Centre, Mill Road, Gillingham, Kent, England, ME7 1HN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7, William Groubb Close, Binley, Coventry, England, CV3 2QL

Secretary10 October 2015Active
6, Westacott Meadow, Barnstaple, England, EX32 8QX

Director10 October 2015Active
9, Cedar Avenue, Huddersfield, England, HD1 5QH

Director10 October 2015Active
38, Laurel Crescent, Woking, England, GU21 5SS

Director10 October 2015Active
70a, Edwin Road, Gillingham, England, ME8 0AB

Director10 October 2015Active
4, Allard Close, Northampton, England, NN3 5LY

Director10 October 2015Active
Jumpers Rebound Centre, Mill Road, Gillingham, England, ME7 1HN

Director20 November 2016Active
3a Macroom Rood, Macroom Road, London, England, W9 3HY

Director12 July 2023Active
2, Kensington Avenue, Middlesbrough, England, TS6 0QQ

Director18 August 2017Active
184, Dalston Road, Carlisle, United Kingdom, CA2 6DY

Director10 October 2015Active
10, Checkley Lane, St. Georges, Telford, England, TF2 9UD

Director10 October 2015Active
1, Auckland Road, Billingham, England, TS23 3LZ

Director10 October 2015Active
34, Hillfield Road, Hemel Hempstead, England, HP2 4AB

Director10 October 2015Active
1, Lower Road, Milton Malsor, Northampton, United Kingdom, NN7 3AW

Director11 September 2012Active
1st, Floor, 47 Bury New Road Prestwich, Manchester, England, M25 9JY

Director11 September 2012Active
1, Priory Way, Liverpool, England, L25 8TU

Director10 October 2015Active
Jumpers Rebound Centre, Mill Road, Gillingham, England, ME7 1HN

Director12 September 2021Active
3a, Macroom Road, London, England, W9 3HY

Director10 October 2015Active
Jumpers Rebound Centre, Mill Road, Gillingham, England, ME7 1HN

Director20 November 2016Active
1, Ludworth Avenue, Marston Green, Birmingham, England, B37 7FS

Director10 October 2015Active
55, Mallory Crescent, Fareham, England, PO16 7QD

Director10 October 2015Active

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-11Accounts

Accounts with accounts type total exemption full.

Download
2023-11-04Confirmation statement

Confirmation statement with no updates.

Download
2023-09-13Officers

Appoint person director company with name date.

Download
2022-10-29Accounts

Accounts with accounts type total exemption full.

Download
2022-09-12Officers

Termination director company with name termination date.

Download
2022-09-12Confirmation statement

Confirmation statement with no updates.

Download
2022-09-12Officers

Termination director company with name termination date.

Download
2022-09-12Officers

Termination director company with name termination date.

Download
2021-12-13Officers

Termination director company with name termination date.

Download
2021-10-21Confirmation statement

Confirmation statement with no updates.

Download
2021-10-20Accounts

Accounts with accounts type total exemption full.

Download
2021-09-16Officers

Appoint person director company with name date.

Download
2020-10-07Confirmation statement

Confirmation statement with no updates.

Download
2020-08-24Accounts

Accounts with accounts type total exemption full.

Download
2019-11-11Accounts

Accounts with accounts type total exemption full.

Download
2019-09-23Confirmation statement

Confirmation statement with no updates.

Download
2018-10-22Accounts

Accounts with accounts type total exemption full.

Download
2018-09-24Confirmation statement

Confirmation statement with no updates.

Download
2018-08-06Officers

Termination director company with name termination date.

Download
2017-12-12Accounts

Accounts with accounts type total exemption full.

Download
2017-09-25Confirmation statement

Confirmation statement with no updates.

Download
2017-08-18Officers

Termination director company with name termination date.

Download
2017-08-18Officers

Appoint person director company with name date.

Download
2016-12-06Accounts

Accounts with accounts type total exemption small.

Download
2016-11-24Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.