UKBizDB.co.uk

THE WINTER SPORTS TRAINING COMPANY LIMITED

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

This company is commonly known as The Winter Sports Training Company Limited. The company was founded 9 years ago and was given the registration number 09172088. The firm's registered office is in MODBURY. You can find them at Heathfield Down Cottage, Heathfield Down Cottage, Modbury, Devon. This company's SIC code is 79120 - Tour operator activities.

Company Information

Name:THE WINTER SPORTS TRAINING COMPANY LIMITED
Company Number:09172088
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 August 2014
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 79120 - Tour operator activities
  • 85510 - Sports and recreation education

Office Address & Contact

Registered Address:Heathfield Down Cottage, Heathfield Down Cottage, Modbury, Devon, England, PL21 0SU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Heathfield Down Cottage, Heathfield Down Cottage, Modbury, England, PL21 0SU

Secretary24 October 2019Active
Heathfield Dwon Cottage, Modbury, Ivybridge, England, PL21 0SU

Director23 September 2019Active
Heathfield Down Cottage, Modbury, Ivybridge, England, PL21 0SU

Director23 September 2019Active
Lakeside Offices, The Old Cattle Market, Coronation Park, Helston, United Kingdom, TR13 0SR

Director12 August 2014Active
Lakeside Offices, The Old Cattle Market, Coronation Park, Helston, United Kingdom, TR13 0SR

Director12 August 2014Active

People with Significant Control

Remedy Adventures Ltd
Notified on:23 September 2019
Status:Active
Country of residence:England
Address:Heathfield Down Cottage, Modbury, Ivybridge, England, PL21 0SU
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Stephen Charles La Borde
Notified on:06 April 2016
Status:Active
Date of birth:November 1957
Nationality:British
Country of residence:United Kingdom
Address:Lakeside Offices, The Old Cattle Market, Helston, United Kingdom, TR13 0SR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Karen Margaret La Borde
Notified on:06 April 2016
Status:Active
Date of birth:September 1960
Nationality:British
Country of residence:United Kingdom
Address:Lakeside Offices, The Old Cattle Market, Helston, United Kingdom, TR13 0SR
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 (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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-08-30Confirmation statement

Confirmation statement with no updates.

Download
2023-08-10Accounts

Accounts with accounts type total exemption full.

Download
2022-12-09Accounts

Accounts with accounts type total exemption full.

Download
2022-08-26Confirmation statement

Confirmation statement with updates.

Download
2021-09-22Accounts

Accounts with accounts type total exemption full.

Download
2021-09-18Confirmation statement

Confirmation statement with no updates.

Download
2020-09-14Accounts

Accounts with accounts type total exemption full.

Download
2020-08-12Confirmation statement

Confirmation statement with updates.

Download
2020-01-10Capital

Capital return purchase own shares.

Download
2020-01-08Capital

Capital cancellation shares.

Download
2019-10-24Officers

Appoint person secretary company with name date.

Download
2019-10-15Address

Change registered office address company with date old address new address.

Download
2019-10-10Officers

Appoint person director company with name date.

Download
2019-10-09Persons with significant control

Notification of a person with significant control.

Download
2019-10-09Officers

Appoint person director company with name date.

Download
2019-10-09Officers

Termination director company with name termination date.

Download
2019-10-09Officers

Termination director company with name termination date.

Download
2019-10-09Persons with significant control

Cessation of a person with significant control.

Download
2019-10-09Persons with significant control

Cessation of a person with significant control.

Download
2019-08-13Confirmation statement

Confirmation statement with updates.

Download
2019-07-30Accounts

Accounts amended with accounts type total exemption full.

Download
2019-07-18Address

Change registered office address company with date old address new address.

Download
2019-06-14Address

Change registered office address company with date old address new address.

Download
2019-06-07Accounts

Accounts with accounts type total exemption full.

Download
2018-11-23Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.