UKBizDB.co.uk

WITNEY AQUATIC COMPANY LIMITED

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

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.

Company Information

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:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:493 Thorney Leys, Witney, Oxfordshire, United Kingdom, OX28 5NR
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, New Leys Court, Witney, United Kingdom, OX29 7NP

Secretary30 August 2004Active
493, Thorney Leys, Witney, United Kingdom, OX28 5NR

Director13 January 2014Active
1, New Leys Court, Witney, United Kingdom, OX29 7NP

Director30 August 2004Active
Lincoln Cottage 67a High Street, Standlake, Witney, OX29 7RH

Secretary19 December 2002Active
The Island, Hardwick, Witney, OX8 7QF

Secretary-Active
Manor View, 20 Curbridge Road, Ducklington, OX8 7YJ

Secretary17 September 1993Active
Croft House, 19 Slars Close Flore, Northampton, NN7 4NN

Secretary24 April 1992Active
355 Desborough Avenue, High Wycombe, HP11 2TH

Director30 November 1993Active
Lincoln Cottage 67a High Street, Standlake, Witney, OX29 7RH

Director-Active
Manor View, 20 Curbridge Road, Ducklington, OX8 7YJ

Director17 September 1993Active
Lincoln Cottage, 67a High Street Standlake, Witney, OX29 7RH

Director30 June 1997Active
38, Castle Street, Cirencester, England, GL71QH

Director28 March 2011Active
21 Hillside, Chesham, HP5 2PQ

Director-Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-16Accounts

Accounts with accounts type total exemption full.

Download
2024-01-04Confirmation statement

Confirmation statement with updates.

Download
2023-03-21Confirmation statement

Confirmation statement with updates.

Download
2023-02-01Accounts

Accounts with accounts type total exemption full.

Download
2022-02-19Accounts

Accounts with accounts type total exemption full.

Download
2022-01-31Confirmation statement

Confirmation statement with updates.

Download
2021-03-08Confirmation statement

Confirmation statement with no updates.

Download
2021-02-19Accounts

Accounts with accounts type total exemption full.

Download
2020-01-27Accounts

Accounts with accounts type total exemption full.

Download
2020-01-02Confirmation statement

Confirmation statement with no updates.

Download
2019-01-28Accounts

Accounts with accounts type total exemption full.

Download
2019-01-10Confirmation statement

Confirmation statement with updates.

Download
2018-01-31Accounts

Accounts with accounts type total exemption full.

Download
2018-01-10Persons with significant control

Change to a person with significant control.

Download
2018-01-01Confirmation statement

Confirmation statement with no updates.

Download
2017-12-23Officers

Change person director company with change date.

Download
2017-12-23Officers

Change person secretary company with change date.

Download
2017-07-12Address

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

Download
2017-07-12Address

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

Download
2017-01-25Accounts

Accounts with accounts type total exemption small.

Download
2017-01-03Confirmation statement

Confirmation statement with updates.

Download
2016-01-25Accounts

Accounts with accounts type total exemption small.

Download
2016-01-22Annual return

Annual return company with made up date full list shareholders.

Download
2015-01-14Annual return

Annual return company with made up date full list shareholders.

Download
2014-10-21Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.