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..
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 | : |
|
Registered Address | : | Jumpers Rebound Centre, Mill Road, Gillingham, Kent, England, ME7 1HN |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
7, William Groubb Close, Binley, Coventry, England, CV3 2QL | Secretary | 10 October 2015 | Active |
6, Westacott Meadow, Barnstaple, England, EX32 8QX | Director | 10 October 2015 | Active |
9, Cedar Avenue, Huddersfield, England, HD1 5QH | Director | 10 October 2015 | Active |
38, Laurel Crescent, Woking, England, GU21 5SS | Director | 10 October 2015 | Active |
70a, Edwin Road, Gillingham, England, ME8 0AB | Director | 10 October 2015 | Active |
4, Allard Close, Northampton, England, NN3 5LY | Director | 10 October 2015 | Active |
Jumpers Rebound Centre, Mill Road, Gillingham, England, ME7 1HN | Director | 20 November 2016 | Active |
3a Macroom Rood, Macroom Road, London, England, W9 3HY | Director | 12 July 2023 | Active |
2, Kensington Avenue, Middlesbrough, England, TS6 0QQ | Director | 18 August 2017 | Active |
184, Dalston Road, Carlisle, United Kingdom, CA2 6DY | Director | 10 October 2015 | Active |
10, Checkley Lane, St. Georges, Telford, England, TF2 9UD | Director | 10 October 2015 | Active |
1, Auckland Road, Billingham, England, TS23 3LZ | Director | 10 October 2015 | Active |
34, Hillfield Road, Hemel Hempstead, England, HP2 4AB | Director | 10 October 2015 | Active |
1, Lower Road, Milton Malsor, Northampton, United Kingdom, NN7 3AW | Director | 11 September 2012 | Active |
1st, Floor, 47 Bury New Road Prestwich, Manchester, England, M25 9JY | Director | 11 September 2012 | Active |
1, Priory Way, Liverpool, England, L25 8TU | Director | 10 October 2015 | Active |
Jumpers Rebound Centre, Mill Road, Gillingham, England, ME7 1HN | Director | 12 September 2021 | Active |
3a, Macroom Road, London, England, W9 3HY | Director | 10 October 2015 | Active |
Jumpers Rebound Centre, Mill Road, Gillingham, England, ME7 1HN | Director | 20 November 2016 | Active |
1, Ludworth Avenue, Marston Green, Birmingham, England, B37 7FS | Director | 10 October 2015 | Active |
55, Mallory Crescent, Fareham, England, PO16 7QD | Director | 10 October 2015 | Active |
Date | Category | Description | |
---|---|---|---|
2023-12-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-11-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-13 | Officers | Appoint person director company with name date. | Download |
2022-10-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-12 | Officers | Termination director company with name termination date. | Download |
2022-09-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-12 | Officers | Termination director company with name termination date. | Download |
2022-09-12 | Officers | Termination director company with name termination date. | Download |
2021-12-13 | Officers | Termination director company with name termination date. | Download |
2021-10-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-16 | Officers | Appoint person director company with name date. | Download |
2020-10-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-06 | Officers | Termination director company with name termination date. | Download |
2017-12-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-09-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-18 | Officers | Termination director company with name termination date. | Download |
2017-08-18 | Officers | Appoint person director company with name date. | Download |
2016-12-06 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-11-24 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.