UKBizDB.co.uk

UNDERCOVER ROCK LIMITED

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

This company is commonly known as Undercover Rock Limited. The company was founded 33 years ago and was given the registration number 02599639. The firm's registered office is in BRISTOL. You can find them at St Werburgh's Church The Bristol Climbing Centre, Mina Road, Bristol, Bristol. This company's SIC code is 93110 - Operation of sports facilities.

Company Information

Name:UNDERCOVER ROCK LIMITED
Company Number:02599639
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 April 1991
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 93110 - Operation of sports facilities

Office Address & Contact

Registered Address:St Werburgh's Church The Bristol Climbing Centre, Mina Road, Bristol, Bristol, BS2 9YT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
St Werburgh's Church, The Bristol Climbing Centre, Mina Road, Bristol, BS2 9YT

Director15 January 2016Active
St Werburgh's Church, The Bristol Climbing Centre, Mina Road, Bristol, BS2 9YT

Director15 January 2016Active
St Werburgh's Church, The Bristol Climbing Centre, Mina Road, Bristol, BS2 9YT

Director15 January 2016Active
St Werburgh's Church, The Bristol Climbing Centre, Mina Road, Bristol, BS2 9YT

Director15 January 2016Active
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER

Nominee Secretary09 April 1991Active
11 Bath Street, Ashton Gate, Bristol, BS3 2EF

Secretary04 September 1997Active
1 Cotswold Road, Windmill Hill Bedminster, Bristol,

Secretary20 March 1991Active
103, Wright Way, Stoke Park Stapleton, Bristol, BS16 1WE

Secretary12 April 2000Active
St Werburgh's Church, The Bristol Climbing Centre, Mina Road, Bristol, BS2 9YT

Secretary01 January 2011Active
St Werburgh's Church, The Bristol Climbing Centre, Mina Road, Bristol, BS2 9YT

Director01 March 2012Active
Woodington House, East Wellow, Romsey,

Director09 April 1991Active
1 Cotswold Road, Windmill Hill Bedminster, Bristol,

Director20 March 1991Active
103, Wright Way, Stoke Park Stapleton, Bristol, BS16 1WE

Director01 May 1999Active
21 The Dingle, Winterbourne Down, BS36 1AA

Director09 April 1991Active
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER

Corporate Nominee Director09 April 1991Active

People with Significant Control

The Climbing Academy Group Ltd
Notified on:03 December 2021
Status:Active
Country of residence:England
Address:Belvedere House, Charlton Street, Bristol, England, BS5 0FD
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Richard Mark Emerson
Notified on:06 April 2016
Status:Active
Date of birth:June 1963
Nationality:British
Address:St Werburgh's Church, The Bristol Climbing Centre, Bristol, BS2 9YT
Nature of control:
  • Significant influence or control
Mr Paul Twomey
Notified on:06 April 2016
Status:Active
Date of birth:July 1968
Nationality:British
Address:St Werburgh's Church, The Bristol Climbing Centre, Bristol, BS2 9YT
Nature of control:
  • Significant influence or control

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-19Gazette

Gazette notice voluntary.

Download
2024-03-07Dissolution

Dissolution application strike off company.

Download
2023-04-14Confirmation statement

Confirmation statement with no updates.

Download
2023-03-02Accounts

Accounts with accounts type total exemption full.

Download
2022-04-21Confirmation statement

Confirmation statement with updates.

Download
2022-04-21Persons with significant control

Cessation of a person with significant control.

Download
2022-04-21Persons with significant control

Cessation of a person with significant control.

Download
2022-04-21Persons with significant control

Notification of a person with significant control.

Download
2022-03-23Accounts

Accounts with accounts type total exemption full.

Download
2021-09-14Mortgage

Mortgage satisfy charge full.

Download
2021-06-30Accounts

Accounts with accounts type total exemption full.

Download
2021-04-23Confirmation statement

Confirmation statement with no updates.

Download
2020-08-19Accounts

Accounts with accounts type total exemption full.

Download
2020-04-22Confirmation statement

Confirmation statement with no updates.

Download
2019-06-16Accounts

Accounts with accounts type total exemption full.

Download
2019-04-10Confirmation statement

Confirmation statement with updates.

Download
2018-05-24Accounts

Accounts with accounts type total exemption full.

Download
2018-04-18Confirmation statement

Confirmation statement with no updates.

Download
2017-06-23Accounts

Accounts with accounts type total exemption full.

Download
2017-04-12Confirmation statement

Confirmation statement with updates.

Download
2016-08-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-07-20Accounts

Change account reference date company current shortened.

Download
2016-05-11Accounts

Accounts with accounts type total exemption small.

Download
2016-05-04Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-09Accounts

Change account reference date company previous extended.

Download

Copyright © 2024. All rights reserved.