UKBizDB.co.uk

UPHILL SKI CLUB OF GREAT BRITAIN(THE)

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

This company is commonly known as Uphill Ski Club Of Great Britain(the). The company was founded 41 years ago and was given the registration number 01681335. The firm's registered office is in LONDON. You can find them at 3 Alma Terrace, , London, . This company's SIC code is 79909 - Other reservation service activities n.e.c..

Company Information

Name:UPHILL SKI CLUB OF GREAT BRITAIN(THE)
Company Number:01681335
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 November 1982
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 79909 - Other reservation service activities n.e.c.
  • 93110 - Operation of sports facilities
  • 93199 - Other sports activities
  • 94990 - Activities of other membership organizations n.e.c.

Office Address & Contact

Registered Address:3 Alma Terrace, London, England, SW18 3HT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
38 Siddals Street , Winshall, Burton -On-Trent, Siddalls Street, Winshall, Burton-On-Trent, England, DE15 0LX

Secretary27 April 2021Active
38 Siddals Street , Winshall, Burton -On-Trent, Siddalls Street, Winshall, Burton-On-Trent, England, DE15 0LX

Director22 January 2024Active
38 Siddals Street , Winshall, Burton -On-Trent, Siddalls Street, Winshall, Burton-On-Trent, England, DE15 0LX

Director18 January 2021Active
38 Siddals Street , Winshall, Burton -On-Trent, Siddalls Street, Winshall, Burton-On-Trent, England, DE15 0LX

Director15 March 2021Active
38 Siddals Street , Winshall, Burton -On-Trent, Siddalls Street, Winshall, Burton-On-Trent, England, DE15 0LX

Director14 February 2022Active
38 Siddals Street , Winshall, Burton -On-Trent, Siddalls Street, Winshall, Burton-On-Trent, England, DE15 0LX

Director14 February 2022Active
38 Siddals Street , Winshall, Burton -On-Trent, Siddalls Street, Winshall, Burton-On-Trent, England, DE15 0LX

Director22 January 2024Active
38 Siddals Street , Winshall, Burton -On-Trent, Siddalls Street, Winshall, Burton-On-Trent, England, DE15 0LX

Director20 January 2020Active
38 Siddals Street , Winshall, Burton -On-Trent, Siddalls Street, Winshall, Burton-On-Trent, England, DE15 0LX

Director14 February 2022Active
38 Siddals Street , Winshall, Burton -On-Trent, Siddalls Street, Winshall, Burton-On-Trent, England, DE15 0LX

Director28 April 2020Active
38 Siddals Street , Winshall, Burton -On-Trent, Siddalls Street, Winshall, Burton-On-Trent, England, DE15 0LX

Director22 November 2017Active
36 Meadowfield Avenue, Edinburgh, EH8 7NW

Secretary21 September 2005Active
Lyewood House, Petersfield Road, Ropley, SO24 0ET

Secretary06 September 2001Active
57a Hectorage Road, Tonbridge, TN9 2DH

Secretary17 June 2001Active
Flat 4 7 Tring Avenue, London, W5 3QA

Secretary01 January 1992Active
3, Alma Terrace, London, England, SW18 3HT

Secretary22 November 2017Active
21, Kaimes Road, Edinburgh, Scotland, EH12 6JS

Secretary01 January 2013Active
39 Cranbrook Road, Thornton Heath, CR7 8PQ

Secretary-Active
Les Aroles, 1658 Rossiniere, Vaud, Switzerland,

Director20 October 2005Active
Dunvegan House, Heathfield Road, Grantown On Spey, PH26 3HX

Director01 January 2003Active
2 Howard Gt 35 Bromley Road, Beckenham, BR3 2NZ

Director01 January 1992Active
1 Gleneagles Road, Warmley, Bristol, BS30 8GW

Director20 November 1993Active
Pitcairn, 1 Hailes Approach Colinton, Edinburgh, EH13 0JQ

Director01 October 2001Active
Flat 41, St Quentin House, Fitzhugh Grove, London, SW18 3SE

Director29 March 2008Active
Eglington House, Eglinton Park, Kilwinning, KA13 7QA

Director20 September 2004Active
71, Glebelands Close, London, England, N12 0AH

Director02 August 2016Active
195 Dalling Road, Hammersmith, London, W6 0ES

Director03 February 1994Active
Carnaby, Pecket Well, Hebden Bridge, HX7 8QN

Director20 September 2003Active
4, Hannover Quay, Bristol, England, BS1 5JS

Director02 August 2016Active
3 Cranbourne Gardens, Barkingside, Ilford, IG6 1QF

Director08 February 1997Active
C/O Brady Plc Cambridge, Science Park Milton Road, Cambridge, CB4 4WE

Director01 January 1992Active
36 Meadowfield Avenue, Edinburgh, EH8 7NW

Director21 September 2005Active
6 Torridge View Bungalows, New Street, Torrington, EX38 8DN

Director08 March 2001Active
65, Rutland Road, Hove, England, BN3 5FE

Director19 February 2014Active
Lyewood House, Petersfield Road, Ropley, SO24 0ET

Director01 January 1993Active

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-26Officers

Appoint person director company with name date.

Download
2024-04-26Officers

Appoint person director company with name date.

Download
2024-04-04Officers

Termination director company with name termination date.

Download
2024-04-04Officers

Termination director company with name termination date.

Download
2024-02-26Officers

Appoint person director company with name date.

Download
2024-02-26Officers

Appoint person director company with name date.

Download
2024-02-02Officers

Termination director company with name termination date.

Download
2024-01-16Confirmation statement

Confirmation statement with no updates.

Download
2023-11-09Officers

Termination director company with name termination date.

Download
2023-09-25Accounts

Accounts with accounts type small.

Download
2023-02-16Accounts

Change account reference date company current extended.

Download
2023-02-02Confirmation statement

Confirmation statement with no updates.

Download
2022-12-08Address

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

Download
2022-10-07Officers

Appoint person director company with name date.

Download
2022-10-07Officers

Termination director company with name termination date.

Download
2022-05-18Accounts

Accounts with accounts type small.

Download
2022-03-07Officers

Appoint person director company with name date.

Download
2022-03-07Officers

Appoint person director company with name date.

Download
2022-03-07Officers

Appoint person director company with name date.

Download
2022-02-02Confirmation statement

Confirmation statement with no updates.

Download
2022-01-13Resolution

Resolution.

Download
2022-01-09Incorporation

Memorandum articles.

Download
2021-12-13Officers

Termination director company with name termination date.

Download
2021-09-08Accounts

Accounts with accounts type small.

Download
2021-06-03Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.