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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
St Werburgh's Church, The Bristol Climbing Centre, Mina Road, Bristol, BS2 9YT | Director | 15 January 2016 | Active |
St Werburgh's Church, The Bristol Climbing Centre, Mina Road, Bristol, BS2 9YT | Director | 15 January 2016 | Active |
St Werburgh's Church, The Bristol Climbing Centre, Mina Road, Bristol, BS2 9YT | Director | 15 January 2016 | Active |
St Werburgh's Church, The Bristol Climbing Centre, Mina Road, Bristol, BS2 9YT | Director | 15 January 2016 | Active |
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER | Nominee Secretary | 09 April 1991 | Active |
11 Bath Street, Ashton Gate, Bristol, BS3 2EF | Secretary | 04 September 1997 | Active |
1 Cotswold Road, Windmill Hill Bedminster, Bristol, | Secretary | 20 March 1991 | Active |
103, Wright Way, Stoke Park Stapleton, Bristol, BS16 1WE | Secretary | 12 April 2000 | Active |
St Werburgh's Church, The Bristol Climbing Centre, Mina Road, Bristol, BS2 9YT | Secretary | 01 January 2011 | Active |
St Werburgh's Church, The Bristol Climbing Centre, Mina Road, Bristol, BS2 9YT | Director | 01 March 2012 | Active |
Woodington House, East Wellow, Romsey, | Director | 09 April 1991 | Active |
1 Cotswold Road, Windmill Hill Bedminster, Bristol, | Director | 20 March 1991 | Active |
103, Wright Way, Stoke Park Stapleton, Bristol, BS16 1WE | Director | 01 May 1999 | Active |
21 The Dingle, Winterbourne Down, BS36 1AA | Director | 09 April 1991 | Active |
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER | Corporate Nominee Director | 09 April 1991 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-19 | Gazette | Gazette notice voluntary. | Download |
2024-03-07 | Dissolution | Dissolution application strike off company. | Download |
2023-04-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-21 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-04-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-04-21 | Persons with significant control | Notification of a person with significant control. | Download |
2022-03-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-14 | Mortgage | Mortgage satisfy charge full. | Download |
2021-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-10 | Confirmation statement | Confirmation statement with updates. | Download |
2018-05-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-04-12 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-25 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2016-07-20 | Accounts | Change account reference date company current shortened. | Download |
2016-05-11 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-05-04 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-02-09 | Accounts | Change account reference date company previous extended. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.