This company is commonly known as Welton Water Sports Club Limited. The company was founded 29 years ago and was given the registration number 03013774. The firm's registered office is in NORTH HUMBERSIDE. You can find them at 1 Parliament Street, Hull, North Humberside, . This company's SIC code is 93110 - Operation of sports facilities.
Name | : | WELTON WATER SPORTS CLUB LIMITED |
---|---|---|
Company Number | : | 03013774 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 January 1995 |
End of financial year | : | 30 November 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 Parliament Street, Hull, North Humberside, HU1 2AS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Boat House, Station Road, Brough, England, HU15 1ED | Director | 18 February 2020 | Active |
1 Parliament Street, Hull, North Humberside, HU1 2AS | Director | 30 July 2012 | Active |
1 Parliament Street, Hull, North Humberside, HU1 2AS | Director | 04 November 2013 | Active |
2, Warren Farm Close, East Halton, Immingham, England, DN40 3QE | Director | 31 December 2019 | Active |
1 Parliament Street, Hull, North Humberside, HU1 2AS | Director | 20 November 2017 | Active |
15, West Hill Road, Kirk Ella, Hull, England, HU10 7FG | Director | 02 March 2010 | Active |
19 Parkfield Avenue, North Ferriby, HU14 3AL | Secretary | 25 January 1995 | Active |
23, Willow Garth, Eastrington, Goole, England, DN14 7QP | Secretary | 18 February 2020 | Active |
32 The Meadows, Howden, Goole, DN14 7DX | Secretary | 04 December 1995 | Active |
4a Station Road, Brough, HU15 1DY | Secretary | 16 July 2001 | Active |
12 The Parklands, South Cave, Brough, HU15 2EL | Secretary | 06 February 1995 | Active |
51, Wilson Street, Anlaby, Hull, England, HU10 7AJ | Secretary | 30 November 2019 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Corporate Nominee Secretary | 25 January 1995 | Active |
62 Welton Road, Brough, HU15 1BH | Director | 19 November 2008 | Active |
Mere Close Berkeley Road, Bishop Burton, Beverley, HU17 8QA | Director | 15 September 1997 | Active |
11 Wenlock Drive, Escrick, York, YO19 6JB | Director | 25 January 1995 | Active |
1 Parliament Street, Hull, North Humberside, HU1 2AS | Director | 06 September 2011 | Active |
20 West End, Swanland, North Ferriby, HU14 3PE | Director | 06 November 1995 | Active |
5 Weelsby Way, Hessle, HU13 0JN | Director | 06 November 1995 | Active |
19 Parkfield Avenue, North Ferriby, HU14 3AL | Director | 25 January 1995 | Active |
1 Parliament Street, Hull, North Humberside, HU1 2AS | Director | 03 February 2017 | Active |
1 Parliament Street, Hull, North Humberside, HU1 2AS | Director | 02 June 2010 | Active |
28, Mere Way, Swanland, North Ferriby, England, HU14 3QB | Director | 06 December 2009 | Active |
109 Carr Lane, Grimsby, DN32 8JR | Director | 20 September 1999 | Active |
38 Draycott Avenue, Hornsea, HU18 1EX | Director | 21 July 1997 | Active |
14 Megson Way, Walkington, Beverley, HU17 8RG | Director | 06 November 1995 | Active |
Bracken, Sands Lane, Ellerker, Brough, HU15 2DR | Director | 06 November 1995 | Active |
1 Parliament Street, Hull, North Humberside, HU1 2AS | Director | 02 June 2010 | Active |
67 Southfield Drive, North Ferriby, HU14 3DU | Director | 15 April 1996 | Active |
29 Manor Road, Beverley, HU17 7AR | Director | 06 November 1995 | Active |
32 The Meadows, Howden, Goole, DN14 7DX | Director | 04 December 1995 | Active |
27 Elloughton Road, Brough, HU15 1AJ | Director | 20 November 2006 | Active |
14 Oak Hill Main Street, Willerby, Hull, HU10 6DH | Director | 01 November 1999 | Active |
4a Station Road, Brough, HU15 1DY | Director | 21 July 1997 | Active |
1 Allanson Drive, Cottingham, HU16 4PF | Director | 06 November 1995 | Active |
Chairman Bernard John Wells | ||
Notified on | : | 30 November 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1950 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 15, West Hill Road, Hull, England, HU10 7FG |
Nature of control | : |
|
Mr Alex Dobson | ||
Notified on | : | 25 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1984 |
Nationality | : | British |
Address | : | 1 Parliament Street, North Humberside, HU1 2AS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-24 | Officers | Change person director company with change date. | Download |
2022-02-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-24 | Officers | Second filing of director appointment with name. | Download |
2021-10-19 | Officers | Change person director company with change date. | Download |
2021-09-29 | Officers | Change person director company with change date. | Download |
2021-09-27 | Officers | Termination director company with name termination date. | Download |
2021-09-27 | Officers | Termination secretary company with name termination date. | Download |
2021-08-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-07 | Officers | Termination director company with name termination date. | Download |
2020-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-18 | Persons with significant control | Change to a person with significant control. | Download |
2020-03-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-01 | Officers | Appoint person director company with name date. | Download |
2020-03-01 | Officers | Termination secretary company with name termination date. | Download |
2020-03-01 | Officers | Appoint person secretary company with name date. | Download |
2020-01-08 | Officers | Appoint person director company with name date. | Download |
2019-12-20 | Persons with significant control | Notification of a person with significant control. | Download |
2019-12-18 | Officers | Appoint person secretary company with name date. | Download |
2019-12-18 | Officers | Termination director company with name termination date. | Download |
2019-08-27 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.