This company is commonly known as Whirlwind Sports Limited. The company was founded 9 years ago and was given the registration number 09213526. The firm's registered office is in PENRYN. You can find them at Maenrock Farm, Jobs Water, Penryn, Cornwall. This company's SIC code is 47640 - Retail sale of sports goods, fishing gear, camping goods, boats and bicycles.
Name | : | WHIRLWIND SPORTS LIMITED |
---|---|---|
Company Number | : | 09213526 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 September 2014 |
End of financial year | : | 31 January 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Maenrock Farm, Jobs Water, Penryn, Cornwall, TR10 9BT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Heather House, Pensilva, Liskeard, England, PL14 5PJ | Secretary | 11 September 2014 | Active |
62, Meneage Street, Helston, England, TR13 8QY | Director | 19 July 2016 | Active |
7, Tremenheere Avenue, Helston, England, TR13 8SY | Director | 19 July 2016 | Active |
71, Bosnoweth, Helston, England, TR13 8FR | Director | 19 July 2016 | Active |
7, Tremenheere Avenue, Helston, England, TR13 8SY | Director | 19 July 2016 | Active |
Heather House, Pensilva, Liskeard, England, PL14 5PJ | Director | 11 September 2014 | Active |
25, Church Hill, Helston, England, TR13 8NW | Director | 19 July 2016 | Active |
25, Church Hill, Helston, England, TR13 8NW | Director | 19 July 2016 | Active |
Winnington House, 2 Woodberry Grove, North Finchley, London, United Kingdom, N12 0DR | Director | 11 September 2014 | Active |
Mr Gary Billing | ||
Notified on | : | 31 January 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1982 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 7, Tremenheere Avenue, Helston, England, TR13 8SY |
Nature of control | : |
|
Mr Craig Billing | ||
Notified on | : | 31 January 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1978 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 71, Bosnoweth, Helston, United Kingdom, TR12 8FR |
Nature of control | : |
|
Mrs Judith Ann Dawn Billing | ||
Notified on | : | 19 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1951 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 25, Church Hill, Helston, England, TR13 8NW |
Nature of control | : |
|
Mr Paul Leslie Billing | ||
Notified on | : | 19 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1953 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 25, Church Hill, Helston, England, TR13 8NW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-01 | Confirmation statement | Confirmation statement with updates. | Download |
2023-06-01 | Persons with significant control | Notification of a person with significant control. | Download |
2023-06-01 | Persons with significant control | Notification of a person with significant control. | Download |
2023-06-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-06-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-10-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-16 | Officers | Change person secretary company with change date. | Download |
2021-03-15 | Officers | Change person director company with change date. | Download |
2021-03-15 | Address | Change registered office address company with date old address new address. | Download |
2020-10-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-17 | Officers | Termination director company with name termination date. | Download |
2018-08-17 | Officers | Termination director company with name termination date. | Download |
2018-06-27 | Accounts | Change account reference date company previous extended. | Download |
2018-04-17 | Officers | Change person director company with change date. | Download |
2017-09-19 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.