UKBizDB.co.uk

WEIR QUAY COMMUNITY WATERSPORTS HUB CLUB LIMITED

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

This company is commonly known as Weir Quay Community Watersports Hub Club Limited. The company was founded 13 years ago and was given the registration number 07455596. The firm's registered office is in TAVISTOCK. You can find them at Holyeat Farm, South Brentor, Tavistock, Devon. This company's SIC code is 93110 - Operation of sports facilities.

Company Information

Name:WEIR QUAY COMMUNITY WATERSPORTS HUB CLUB LIMITED
Company Number:07455596
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 November 2010
End of financial year:30 November 2023
Jurisdiction:England - Wales
Industry Codes:
  • 93110 - Operation of sports facilities

Office Address & Contact

Registered Address:Holyeat Farm, South Brentor, Tavistock, Devon, England, PL19 0NW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Holyeat Farm, South Brentor, Tavistock, England, PL19 0NW

Secretary20 May 2022Active
Holyeat Farm, South Brentor, Tavistock, England, PL19 0NW

Director22 January 2024Active
Holyeat Farm, South Brentor, Tavistock, England, PL19 0NW

Director01 September 2019Active
Holyeat Farm, South Brentor, Tavistock, England, PL19 0NW

Director03 December 2014Active
Holyeat Farm, South Brentor, Tavistock, England, PL19 0NW

Director15 January 2019Active
Holyeat Farm, South Brentor, Tavistock, England, PL19 0NW

Director20 May 2022Active
Holyeat Farm, South Brentor, Tavistock, England, PL19 0NW

Director05 June 2014Active
South Hooe Cottage, Bere Alston, Yelverton, United Kingdom, PL20 7BW

Secretary20 May 2019Active
Hunter's Oak, Trendle Lane, Bere Alston, Yelverton, England, PL20 7HT

Secretary05 June 2014Active
Eventide, Bere Ferrers, Yelverton, PL20 7JY

Secretary30 November 2010Active
Gooseland Cottage, Bere Ferrers, Yelverton, PL20 7LB

Director30 November 2010Active
South Hooe Cottage, Hunters Oak, Yelverton, United Kingdom, PL20 7BW

Director28 March 2019Active
South Hooe Cottage, Bere Alston, Yelverton, England, PL20 7BW

Director22 November 2016Active
South Hooe Cottage, Bere Alston, Yelverton, England, PL20 7BW

Director16 December 2015Active
2, The Retreat, Abbotsfield, Tavistock, England, PL19 8EZ

Director17 May 2013Active
Holyeat Farm, South Brentor, Tavistock, England, PL19 0NW

Director12 November 2021Active
Pharos House, Launceston Road, Tavistock, England, PL19 8LQ

Director16 November 2012Active
1, Bristol Row, Bere Ferrers, Yelverton, England, PL20 7JG

Director03 December 2014Active
1, Bristol Row, Bere Ferrers, Yelverton, PL20 7JG

Director30 November 2010Active
3, Sunshine Terrace, Tavistock, Yelverton, England, PL19 0HT

Director20 November 2012Active
Rockhewn, Weir Quay, Bere Alston, Yelverton, England, PL20 7BS

Director16 December 2015Active
21, Redmoor Close, Tavistock, England, PL19 0ER

Director13 March 2018Active
25, Wheal Maria, Gulworthy, Tavistock, England, PL19 8PD

Director29 March 2012Active
Clitters, Mary Tavy, Tavistock, Yelverton, England, PL19 9PR

Director16 November 2012Active
Eventide, Bere Ferrers, Yelverton, PL20 7JY

Director30 November 2010Active
South View, Mary Tavy, Tavistock, United Kingdom, PL19 9QJ

Director06 September 2016Active
Lower Tavy, Bere Ferrers, Yelverton, PL20 7JL

Director21 November 2017Active
Rumleigh Gardens, Tamar Lane, Bere Alston, Yelverton, England, PL20 7HL

Director03 December 2014Active
Windermere, Tregadillett, Launceston, England, PL15 7EU

Director15 May 2014Active
Edgecumbe House, Bere Ferrers, Yelverton, PL20 7JL

Director30 November 2010Active
Stenbury, Bere Ferrers, Yelverton, England, PL20 7JJ

Director16 December 2015Active
8, Cornwall Street, Bere Alston, Yelverton, England, PL20 7BX

Director17 May 2013Active
The Coach House, Walkhampton, Yelverton, England, PL20 6JY

Director20 November 2012Active
Wildacre, Collytown, Bere Alston, Yelverton, PL20 7ED

Director30 November 2010Active
Pearl Assurance House, Brook Street, Tavistock, United Kingdom, PL19 0BN

Director03 December 2014Active

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 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (10 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (1 months remaining)

Copyright © 2024. All rights reserved.