This company is commonly known as Wildside Adrenalin Sports Ltd.. The company was founded 33 years ago and was given the registration number 02601238. The firm's registered office is in READING. You can find them at Chiltern Chambers, 37 St Peters Avenue Caversham, Reading, . This company's SIC code is 93199 - Other sports activities.
Name | : | WILDSIDE ADRENALIN SPORTS LTD. |
---|---|---|
Company Number | : | 02601238 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 April 1991 |
End of financial year | : | 30 April 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Chiltern Chambers, 37 St Peters Avenue Caversham, Reading, RG4 7DH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
61, Bridge Street, Kington, England, HR5 3DJ | Director | 03 March 2023 | Active |
5830 Aldea Circle, Las Vagas, United States, | Secretary | 21 October 1997 | Active |
13 High Oaks, Enfield, EN2 8JJ | Secretary | 12 April 1991 | Active |
174-180 Old Street, London, EC1V 9BP | Corporate Secretary | 12 April 1991 | Active |
11 Egremont Drive, Lower Earley, Reading, RG6 3BS | Director | 07 February 2003 | Active |
Chiltern Chambers, 37 St Peters Avenue Caversham, Reading, RG4 7DH | Director | 07 February 2003 | Active |
Chiltern Chambers, 37 St Peters Avenue Caversham, Reading, RG4 7DH | Director | 12 April 1991 | Active |
20 Sharon Road, Brimsdown, Enfield, EN3 5DQ | Director | 12 April 1991 | Active |
174-180 Old Street, London, EC1V 9BP | Corporate Director | 12 April 1991 | Active |
Mr Neville Taylor | ||
Notified on | : | 03 March 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1967 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 61, Bridge Street, Kington, England, HR5 3DJ |
Nature of control | : |
|
Mr Steven John Mason | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1967 |
Nationality | : | British |
Country of residence | : | Usa |
Address | : | 5830, Aldea Circle, Las Vagas, Usa, |
Nature of control | : |
|
Mr Nicholas Macintosh Duncan | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1957 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 11, Egremont Drive, Reading, England, RG6 3BS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-02 | Gazette | Gazette notice compulsory. | Download |
2023-03-03 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-03 | Officers | Appoint person director company with name date. | Download |
2023-03-03 | Persons with significant control | Notification of a person with significant control. | Download |
2023-03-03 | Address | Change registered office address company with date old address new address. | Download |
2023-03-03 | Officers | Termination director company with name termination date. | Download |
2023-03-03 | Officers | Termination director company with name termination date. | Download |
2023-03-03 | Officers | Termination secretary company with name termination date. | Download |
2023-03-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-01-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-30 | Persons with significant control | Change to a person with significant control. | Download |
2022-08-30 | Officers | Change person director company with change date. | Download |
2022-08-30 | Officers | Change person director company with change date. | Download |
2022-07-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-07-28 | Officers | Termination director company with name termination date. | Download |
2022-04-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-30 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.