UKBizDB.co.uk

WORTHING THUNDER CIC

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

This company is commonly known as Worthing Thunder Cic. The company was founded 12 years ago and was given the registration number 07814585. The firm's registered office is in WORTHING. You can find them at 43a Brighton Road, , Worthing, . This company's SIC code is 93120 - Activities of sport clubs.

Company Information

Name:WORTHING THUNDER CIC
Company Number:07814585
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 October 2011
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 93120 - Activities of sport clubs

Office Address & Contact

Registered Address:43a Brighton Road, Worthing, England, BN11 3EF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
43a, Brighton Road, Worthing, England, BN11 3EF

Secretary01 August 2019Active
43a, Brighton Road, Worthing, England, BN11 3EF

Director01 August 2019Active
189, Wheeler Avenue, Staten Island, United States,

Director01 August 2019Active
Unit 7, Bridge Road Business Park, Bridge Road, Haywards Heath, United Kingdom, RH16 1TX

Secretary18 October 2011Active
Unit 7 Bridge Road Business Park, Bridge Road, Haywards Heath, England, RH16 1TX

Director18 October 2011Active
43a, Brighton Road, Worthing, England, BN11 3EF

Director19 March 2020Active
53, Downside Avenue, Worthing, England, BN14 0EX

Director03 February 2014Active
9, Sussex Road, Worthing, United Kingdom, BN11 1DS

Director06 March 2018Active

People with Significant Control

Ms Sara Margaret Jenner
Notified on:12 July 2019
Status:Active
Date of birth:August 1986
Nationality:British
Country of residence:England
Address:Flat 11 The Limes, 25-27 St. Botolphs Road, Worthing, England, BN11 4HY
Nature of control:
  • Ownership of shares 25 to 50 percent as firm
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm
Mr Zaire Jamal Taylor
Notified on:12 July 2019
Status:Active
Date of birth:August 1986
Nationality:American
Country of residence:England
Address:11 The Limes, 25-27 St. Botolphs Road, Worthing, England, BN11 4HY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Frank Richard Gainsbury
Notified on:06 April 2016
Status:Active
Date of birth:March 1955
Nationality:British
Country of residence:United Kingdom
Address:4, Heather Bank, Haywards Heath, United Kingdom, RH16 1HY
Nature of control:
  • Significant influence or control
  • Significant influence or control as firm
Mr David Stanbridge
Notified on:06 April 2016
Status:Active
Date of birth:February 1964
Nationality:British
Country of residence:England
Address:55, Downside Avenue, Worthing, England, BN14 0EX
Nature of control:
  • Significant influence or control
  • Significant influence or control as firm

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
2023-11-29Accounts

Accounts with accounts type micro entity.

Download
2023-11-06Confirmation statement

Confirmation statement with no updates.

Download
2023-11-06Address

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

Download
2023-01-19Address

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

Download
2023-01-19Persons with significant control

Change to a person with significant control.

Download
2023-01-19Persons with significant control

Change to a person with significant control.

Download
2022-11-23Confirmation statement

Confirmation statement with no updates.

Download
2022-09-22Accounts

Accounts with accounts type micro entity.

Download
2022-06-02Officers

Termination director company with name termination date.

Download
2022-01-05Gazette

Gazette filings brought up to date.

Download
2022-01-04Gazette

Gazette notice compulsory.

Download
2021-12-29Confirmation statement

Confirmation statement with no updates.

Download
2021-11-11Accounts

Accounts with accounts type micro entity.

Download
2020-11-20Accounts

Accounts with accounts type micro entity.

Download
2020-10-17Confirmation statement

Confirmation statement with no updates.

Download
2020-03-22Officers

Appoint person director company with name date.

Download
2019-11-08Confirmation statement

Confirmation statement with no updates.

Download
2019-10-29Address

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

Download
2019-10-29Accounts

Accounts with accounts type micro entity.

Download
2019-08-07Officers

Termination director company with name termination date.

Download
2019-08-07Officers

Termination director company with name termination date.

Download
2019-08-07Officers

Appoint person director company with name date.

Download
2019-08-07Officers

Appoint person director company with name date.

Download
2019-08-07Officers

Appoint person secretary company with name date.

Download
2019-08-07Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.