This company is commonly known as Witney Aquatic Company Limited. The company was founded 62 years ago and was given the registration number 00694894. The firm's registered office is in WITNEY. You can find them at 493 Thorney Leys, , Witney, Oxfordshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | WITNEY AQUATIC COMPANY LIMITED |
---|---|---|
Company Number | : | 00694894 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 June 1961 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 493 Thorney Leys, Witney, Oxfordshire, United Kingdom, OX28 5NR |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1, New Leys Court, Witney, United Kingdom, OX29 7NP | Secretary | 30 August 2004 | Active |
493, Thorney Leys, Witney, United Kingdom, OX28 5NR | Director | 13 January 2014 | Active |
1, New Leys Court, Witney, United Kingdom, OX29 7NP | Director | 30 August 2004 | Active |
Lincoln Cottage 67a High Street, Standlake, Witney, OX29 7RH | Secretary | 19 December 2002 | Active |
The Island, Hardwick, Witney, OX8 7QF | Secretary | - | Active |
Manor View, 20 Curbridge Road, Ducklington, OX8 7YJ | Secretary | 17 September 1993 | Active |
Croft House, 19 Slars Close Flore, Northampton, NN7 4NN | Secretary | 24 April 1992 | Active |
355 Desborough Avenue, High Wycombe, HP11 2TH | Director | 30 November 1993 | Active |
Lincoln Cottage 67a High Street, Standlake, Witney, OX29 7RH | Director | - | Active |
Manor View, 20 Curbridge Road, Ducklington, OX8 7YJ | Director | 17 September 1993 | Active |
Lincoln Cottage, 67a High Street Standlake, Witney, OX29 7RH | Director | 30 June 1997 | Active |
38, Castle Street, Cirencester, England, GL71QH | Director | 28 March 2011 | Active |
21 Hillside, Chesham, HP5 2PQ | Director | - | Active |
Mrs Beryl Christine Marrs-Haines | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1938 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 493 Thorney Leys, Witney, United Kingdom, OX28 5NR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-01-04 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-21 | Confirmation statement | Confirmation statement with updates. | Download |
2023-02-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-31 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-10 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-10 | Persons with significant control | Change to a person with significant control. | Download |
2018-01-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-23 | Officers | Change person director company with change date. | Download |
2017-12-23 | Officers | Change person secretary company with change date. | Download |
2017-07-12 | Address | Change registered office address company with date old address new address. | Download |
2017-07-12 | Address | Change registered office address company with date old address new address. | Download |
2017-01-25 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-01-03 | Confirmation statement | Confirmation statement with updates. | Download |
2016-01-25 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-01-22 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-01-14 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-10-21 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.