UKBizDB.co.uk

WALLINGFORD ROWING CLUB LIMITED

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

This company is commonly known as Wallingford Rowing Club Limited. The company was founded 20 years ago and was given the registration number 05119971. The firm's registered office is in WALLINGFORD. You can find them at The Boathouse, Thames Street, Wallingford, Oxfordshire. This company's SIC code is 93120 - Activities of sport clubs.

Company Information

Name:WALLINGFORD ROWING CLUB LIMITED
Company Number:05119971
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 May 2004
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 93120 - Activities of sport clubs

Office Address & Contact

Registered Address:The Boathouse, Thames Street, Wallingford, Oxfordshire, England, OX10 0HD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Little Cranford, Moulsford, OX10 9HU

Secretary05 May 2004Active
The Boathouse, Thames Street, Wallingford, England, OX10 0HD

Director12 February 2019Active
The Old Waterboard House, Icknield Road, Goring, Reading, England, RG8 0DE

Director23 February 2013Active
12, Brookmead Drive, Wallingford, England, OX10 9BN

Director04 July 2023Active
The Boathouse, Thames Street, Wallingford, England, OX10 0HD

Director27 January 2019Active
The Boathouse, Thames Street, Wallingford, England, OX10 0HD

Director18 July 2023Active
The Boathouse, Thames Street, Wallingford, England, OX10 0HD

Director15 October 2010Active
Griffins Court, 24-32 London Road, Newbury, United Kingdom, RG14 1JX

Director07 January 2010Active
6, Hanover Court, Wallingford, OX10 9GH

Director01 March 2006Active
13 Swinbourne Road, Littlemore, Oxford, OX4 4PQ

Director01 March 2006Active
43 Southfield Road, Oxfordshire, OX4 1NX

Director01 March 2006Active
34 Wantage Road, Wallingford, OX10 0LP

Director22 July 2004Active
The Boathouse, Thames Street, Wallingford, England, OX10 0HD

Director07 January 2010Active
127 Brookmead Drive, Wallingford, OX10 9BH

Director05 May 2004Active
The Boathouse, Thames Street, Wallingford, England, OX10 0HD

Director27 January 2019Active
19 Sands Road, South Moreton, OX11 9AB

Director22 July 2004Active
21 The Crescent, Earley, Reading, RG6 7NW

Director22 July 2004Active
16 Atwell Close, Wallingford, OX10 0LJ

Director22 July 2004Active
13 Egerton Road, Oxford, OX4 4JF

Director01 March 2006Active
Lychgate House, Mongewell Park, Mongewell, Wallingford, OX10 8DA

Director22 July 2004Active
13 Egerton Road, Oxford, OX4 4JF

Director01 March 2006Active
32 Geoffreyson Road, Reading, RG4 7HS

Director15 October 2004Active
Hunters Close Farm, Hailey, Witney, OX8 5UB

Director01 March 2006Active
17 Walter Bigg Way, Wallingford, OX10 8FA

Director22 July 2004Active
69 Rawthey Avenue, Didcot, OX11 7XW

Director22 July 2004Active
31 Norries Drive, Wallingford, OX10 8JT

Director22 July 2004Active
13 Swinbourne Road, Littlemore, Oxford, OX4 4PQ

Director15 October 2004Active
17, Cross Road, Cholsey, Wallingford, England, OX10 9PE

Director15 October 2004Active
45, Preston Crowmarsh, Wallingford, OX10 6SL

Director22 July 2004Active
8 Green Close, Wallingford, OX10 9AJ

Director22 July 2004Active
16 Burcot Park, Burcot, Abingdon, OX14 3DH

Director22 July 2004Active
102 Percy Street, Oxford, OX4 3AD

Director01 March 2006Active

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
2023-07-18Officers

Appoint person director company with name date.

Download
2023-07-06Officers

Appoint person director company with name date.

Download
2023-07-06Officers

Termination director company with name termination date.

Download
2023-05-18Confirmation statement

Confirmation statement with no updates.

Download
2023-02-11Accounts

Accounts with accounts type micro entity.

Download
2022-05-05Confirmation statement

Confirmation statement with no updates.

Download
2022-03-04Mortgage

Mortgage satisfy charge full.

Download
2021-11-14Accounts

Accounts with accounts type micro entity.

Download
2021-05-05Confirmation statement

Confirmation statement with no updates.

Download
2021-04-26Accounts

Accounts with accounts type micro entity.

Download
2020-05-05Confirmation statement

Confirmation statement with no updates.

Download
2020-04-27Accounts

Accounts with accounts type micro entity.

Download
2019-05-08Confirmation statement

Confirmation statement with no updates.

Download
2019-02-14Officers

Appoint person director company with name date.

Download
2019-02-01Address

Change sail address company with old address new address.

Download
2019-01-31Accounts

Accounts with accounts type micro entity.

Download
2019-01-28Officers

Appoint person director company with name date.

Download
2019-01-28Officers

Appoint person director company with name date.

Download
2018-05-30Accounts

Accounts with accounts type micro entity.

Download
2018-05-22Confirmation statement

Confirmation statement with no updates.

Download
2017-05-12Confirmation statement

Confirmation statement with updates.

Download
2017-04-21Accounts

Accounts with accounts type micro entity.

Download
2016-05-22Annual return

Annual return company with made up date no member list.

Download
2016-05-22Address

Change sail address company with old address new address.

Download
2016-04-30Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.