UKBizDB.co.uk

WHIRLWIND SPORTS LIMITED

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

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.

Company Information

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:
  • 47640 - Retail sale of sports goods, fishing gear, camping goods, boats and bicycles

Office Address & Contact

Registered Address:Maenrock Farm, Jobs Water, Penryn, Cornwall, TR10 9BT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Heather House, Pensilva, Liskeard, England, PL14 5PJ

Secretary11 September 2014Active
62, Meneage Street, Helston, England, TR13 8QY

Director19 July 2016Active
7, Tremenheere Avenue, Helston, England, TR13 8SY

Director19 July 2016Active
71, Bosnoweth, Helston, England, TR13 8FR

Director19 July 2016Active
7, Tremenheere Avenue, Helston, England, TR13 8SY

Director19 July 2016Active
Heather House, Pensilva, Liskeard, England, PL14 5PJ

Director11 September 2014Active
25, Church Hill, Helston, England, TR13 8NW

Director19 July 2016Active
25, Church Hill, Helston, England, TR13 8NW

Director19 July 2016Active
Winnington House, 2 Woodberry Grove, North Finchley, London, United Kingdom, N12 0DR

Director11 September 2014Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent

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
2023-10-24Accounts

Accounts with accounts type total exemption full.

Download
2023-09-16Confirmation statement

Confirmation statement with no updates.

Download
2023-06-01Confirmation statement

Confirmation statement with updates.

Download
2023-06-01Persons with significant control

Notification of a person with significant control.

Download
2023-06-01Persons with significant control

Notification of a person with significant control.

Download
2023-06-01Persons with significant control

Cessation of a person with significant control.

Download
2023-06-01Persons with significant control

Cessation of a person with significant control.

Download
2022-10-28Accounts

Accounts with accounts type total exemption full.

Download
2022-09-21Confirmation statement

Confirmation statement with no updates.

Download
2021-09-13Confirmation statement

Confirmation statement with no updates.

Download
2021-08-31Accounts

Accounts with accounts type total exemption full.

Download
2021-03-16Officers

Change person secretary company with change date.

Download
2021-03-15Officers

Change person director company with change date.

Download
2021-03-15Address

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

Download
2020-10-30Accounts

Accounts with accounts type total exemption full.

Download
2020-09-11Confirmation statement

Confirmation statement with no updates.

Download
2019-10-24Accounts

Accounts with accounts type total exemption full.

Download
2019-09-19Confirmation statement

Confirmation statement with no updates.

Download
2018-10-23Accounts

Accounts with accounts type total exemption full.

Download
2018-09-16Confirmation statement

Confirmation statement with no updates.

Download
2018-08-17Officers

Termination director company with name termination date.

Download
2018-08-17Officers

Termination director company with name termination date.

Download
2018-06-27Accounts

Change account reference date company previous extended.

Download
2018-04-17Officers

Change person director company with change date.

Download
2017-09-19Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.