UKBizDB.co.uk

THE ROYAL COUNTY OF BERKSHIRE SHOOTING GROUP LIMITED

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

This company is commonly known as The Royal County Of Berkshire Shooting Group Limited. The company was founded 14 years ago and was given the registration number 07258177. The firm's registered office is in BERKSHIRE. You can find them at Hook End Lane, Pangbourne, Berkshire, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:THE ROYAL COUNTY OF BERKSHIRE SHOOTING GROUP LIMITED
Company Number:07258177
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 May 2010
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Hook End Lane, Pangbourne, Berkshire, RG8 8SD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hook End Lane, Pangbourne, Berkshire, RG8 8SD

Director19 February 2020Active
Hook End Lane, Pangbourne, Berkshire, RG8 8SD

Director22 June 2021Active
Hook End Lane, Pangbourne, Berkshire, RG8 8SD

Secretary20 August 2018Active
Avenida El Golf 99, Piso 4, Las Condes, Chile,

Director29 April 2013Active
Audley House, 57-58 South Audley Street, London, England, W1K 2ED

Director04 April 2018Active
Hook End Lane, Pangbourne, Berkshire, United Kingdom, RG8 8SD

Director04 April 2018Active
Winnington House, 2 Woodberry Grove, North Finchley, United Kingdom, N12 0DR

Director19 May 2010Active
Eighth Floor, 6 New Street Square, London, United Kingdom, EC4A 3AQ

Director12 May 2011Active
Eighth Floor, 6 New Street Square, London, United Kingdom, EC4A 3AQ

Director12 May 2011Active
Eighth Floor, 6 New Street Square, London, United Kingdom, EC4A 3AQ

Director19 May 2010Active
Hook End Lane, Pangbourne, Berkshire, RG8 8SD

Director20 August 2018Active
Audley House, 57-58 South Audley Street, London, England, W1K 2ED

Director04 April 2018Active
Av. El Golf 82, Of 202, Las Condes, Chile,

Director29 April 2013Active
Hook End Lane, Pangbourne, Berkshire, United Kingdom, RG8 8SD

Director18 September 2019Active
Hook End Lane, Pangbourne, Berkshire, England, RG8 8SD

Director28 May 2013Active
Eighth Floor, 6 New Street Square, London, United Kingdom, EC4A 3AQ

Director12 May 2011Active
Eighth Floor, 6 New Street Square, London, United Kingdom, EC4A 3AQ

Director12 May 2011Active

People with Significant Control

James Purdey & Sons Limited
Notified on:04 April 2018
Status:Active
Country of residence:England
Address:Audley House, 57-58 South Audley Street, London, England, W1K 2ED
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • 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 (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
2024-01-10Accounts

Accounts with accounts type dormant.

Download
2023-05-19Confirmation statement

Confirmation statement with no updates.

Download
2023-01-06Change of name

Certificate change of name company.

Download
2023-01-06Change of name

Change of name notice.

Download
2023-01-03Officers

Termination director company with name termination date.

Download
2022-11-29Change of name

Change of name request comments.

Download
2022-10-13Accounts

Accounts with accounts type small.

Download
2022-08-10Officers

Termination director company with name termination date.

Download
2022-08-10Officers

Termination secretary company with name termination date.

Download
2022-05-19Confirmation statement

Confirmation statement with no updates.

Download
2022-04-05Accounts

Accounts with accounts type small.

Download
2022-04-04Officers

Termination director company with name termination date.

Download
2021-11-20Gazette

Gazette filings brought up to date.

Download
2021-11-19Accounts

Accounts with accounts type small.

Download
2021-11-09Gazette

Gazette notice compulsory.

Download
2021-06-30Officers

Appoint person director company with name date.

Download
2021-05-20Confirmation statement

Confirmation statement with no updates.

Download
2020-06-04Confirmation statement

Confirmation statement with no updates.

Download
2020-05-21Officers

Termination director company with name termination date.

Download
2020-02-24Officers

Appoint person director company with name date.

Download
2020-01-02Accounts

Accounts with accounts type small.

Download
2019-12-18Officers

Termination director company with name termination date.

Download
2019-09-26Officers

Appoint person director company with name date.

Download
2019-09-26Officers

Change person director company with change date.

Download
2019-09-26Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.