UKBizDB.co.uk

THRUPP CANAL CRUISING CLUB LIMITED

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

This company is commonly known as Thrupp Canal Cruising Club Limited. The company was founded 28 years ago and was given the registration number 03188222. The firm's registered office is in KIDLINGTON. You can find them at Sandhurst, 197 The Moors, Kidlington, Oxfordshire. This company's SIC code is 94990 - Activities of other membership organizations n.e.c..

Company Information

Name:THRUPP CANAL CRUISING CLUB LIMITED
Company Number:03188222
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 April 1996
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 94990 - Activities of other membership organizations n.e.c.

Office Address & Contact

Registered Address:Sandhurst, 197 The Moors, Kidlington, Oxfordshire, OX5 2AE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
12, Sun Crescent, Oakley, Aylesbury, England, HP18 9RF

Secretary15 April 2023Active
6, Canal Road, Thrupp, Kidlington, United Kingdom, OX5 1LD

Director21 August 2019Active
6, Canal Road, Thrupp, Kidlington, United Kingdom, OX5 1LD

Director15 April 2023Active
48, Early Road, Witney, United Kingdom, OX28 1EU

Secretary05 January 2021Active
Sandhurst, 197 The Moors, Kidlington, England, OX5 2AE

Secretary25 March 2014Active
30 Bankside Court, Stationfields, Kidlington, Oxford, United Kingdom, OX5 1JE

Secretary18 February 2022Active
30 Bankside Court, Stationfields, Kidlington, Oxford, United Kingdom, OX5 1JE

Secretary20 May 2019Active
10 Vanner Road, Witney, OX28 1PF

Secretary19 April 1996Active
9 Lynton Road, Petersfield, England, GU32 2EX

Nominee Secretary19 April 1996Active
30, Bankside Court, Stationfields, Kidlington, England, OX5 1JE

Secretary28 October 2016Active
33, The Maltings, Laighton Buzzard, England, LU7 4BS

Director22 January 2015Active
Holly Cottage, Middle Aston, Bicester, England, OX25 5PZ

Director12 March 2008Active
25 Chancel Way, Lechlade, GL7 3DE

Director19 April 1996Active
Navigation Bungalow, Longdown Lane, Willoughby, Rugby, England, CV23 8AG

Director28 November 2011Active
76 Clare Gardens, Petersfield, GU31 4UE

Nominee Director19 April 1996Active
26 Cypress Gardens, Bicester, OX6 9XT

Director24 April 2000Active
Greenoak, Bishopstone, Swindon, SN6 8QA

Director24 April 2000Active
96 Tydeman Street, Swindon, SN2 6AU

Director19 April 1996Active
The Dell, Lay Lane, Ash, United Kingdom, CT3 2BQ

Director05 January 2021Active
10, Vanner Road, Witney, OX28 1PF

Director12 March 2008Active
30 Bankside Court, Stationfields, Kidlington, Oxford, United Kingdom, OX5 1JE

Director22 July 2016Active
White Hill Cottage Old Whitehill, Tackley, Kidlington, OX5 3AB

Director19 April 1996Active
6 The Covert, Woodstock, OX20 1UU

Director18 November 2002Active
362 Victoria Park Road, Leicester, LE2 1XF

Director19 April 1996Active

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 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-05-09Accounts

Accounts with accounts type total exemption full.

Download
2023-05-02Confirmation statement

Confirmation statement with updates.

Download
2023-04-25Officers

Appoint person director company with name date.

Download
2023-04-25Officers

Termination director company with name termination date.

Download
2023-04-20Officers

Appoint person secretary company with name date.

Download
2023-04-20Officers

Termination secretary company with name termination date.

Download
2022-04-26Confirmation statement

Confirmation statement with no updates.

Download
2022-03-21Accounts

Accounts with accounts type total exemption full.

Download
2022-02-18Officers

Appoint person secretary company with name date.

Download
2022-02-18Officers

Termination secretary company with name termination date.

Download
2021-09-06Address

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

Download
2021-05-06Accounts

Accounts with accounts type total exemption full.

Download
2021-04-21Confirmation statement

Confirmation statement with no updates.

Download
2021-01-06Officers

Termination director company with name termination date.

Download
2021-01-06Officers

Termination secretary company with name termination date.

Download
2021-01-06Officers

Appoint person director company with name date.

Download
2021-01-06Officers

Appoint person secretary company with name date.

Download
2020-11-24Officers

Change person director company with change date.

Download
2020-05-26Accounts

Accounts with accounts type total exemption full.

Download
2020-04-27Confirmation statement

Confirmation statement with no updates.

Download
2019-08-29Officers

Appoint person director company with name date.

Download
2019-05-23Officers

Termination secretary company with name termination date.

Download
2019-05-23Officers

Appoint person secretary company with name date.

Download
2019-05-23Confirmation statement

Confirmation statement with updates.

Download
2019-04-16Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.