Company Information for CANFORD PARK SPORTS LIMITED
ENERGY SITE CONTROL CENTRE ARENA WAY, OFF MAGNA ROAD, WIMBORNE, DORSET, BH21 3BW,
|
Company Registration Number
![]() PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active |
Company Name | |
---|---|
CANFORD PARK SPORTS LIMITED | |
Legal Registered Office | |
ENERGY SITE CONTROL CENTRE ARENA WAY OFF MAGNA ROAD WIMBORNE DORSET BH21 3BW Other companies in BH31 | |
Company Number | 03805616 | |
---|---|---|
Company ID Number | 03805616 | |
Date formed | 1999-07-12 | |
Country | ||
Origin Country | United Kingdom | |
Type | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2023 | |
Account next due | 30/09/2025 | |
Latest return | 24/06/2016 | |
Return next due | 22/07/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB737315531 |
Last Datalog update: | 2024-11-05 17:29:06 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
DANIEL RIDDLE |
||
STUART ALEXANDER MCKIRDY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
TADEUSZ EDWARD BLESZYNSKI |
Director | ||
MICHAEL ALAN ROPER |
Company Secretary | ||
RICHARD DOUGLAS WATTS |
Company Secretary | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
INSTANT COMPANIES LIMITED |
Nominated Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
31/12/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 08/03/24, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 08/03/23, WITH NO UPDATES | ||
31/12/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC04 | Change of details for Mr Stuart Alexander Mckirdy as a person with significant control on 2021-02-02 | |
CH01 | Director's details changed for Mr Stuart Alexander Mckirdy on 2021-02-02 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/06/22, WITH NO UPDATES | |
PSC04 | Change of details for Mr Stuart Alexander Mckirdy as a person with significant control on 2021-02-12 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/06/21, WITH NO UPDATES | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR DANIEL RIDDLE on 2021-07-01 | |
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/06/20, WITH NO UPDATES | |
AA01 | Previous accounting period shortened from 31/03/20 TO 31/12/19 | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/06/19, WITH NO UPDATES | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/06/18, WITH NO UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STUART ALEXANDER MCKIRDY | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/06/17, WITH NO UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 24/06/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 24/06/15 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 29/06/15 FROM Key House 35 Black Moor Road Ebblake Industrial Estate Verwood Dorset BH31 6AT | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 24/06/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 24/06/13 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR DANIEL RIDDLE on 2013-07-02 | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 24/06/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 24/06/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 24/06/10 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR STUART ALEXANDER MCKIRDY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TADEUSZ BLESZYNSKI | |
AA | 31/03/09 ACCOUNTS TOTAL EXEMPTION FULL | |
363a | Annual return made up to 24/06/09 | |
287 | REGISTERED OFFICE CHANGED ON 06/08/2009 FROM KEY HOUSE 35 BLACK MOOR ROAD EBBLAKE INDUSTRIAL ESTATE VERWOOD DORSET BH31 6AT | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / TADEUSZ BLESZYNSKI / 06/08/2009 | |
287 | REGISTERED OFFICE CHANGED ON 17/07/2009 FROM WHITE HOUSE MAGNA ROAD WIMBORNE DORSET BH21 3AP | |
AA | 31/03/08 TOTAL EXEMPTION FULL | |
363s | ANNUAL RETURN MADE UP TO 24/06/08 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 | |
363s | ANNUAL RETURN MADE UP TO 24/06/07 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 | |
363s | ANNUAL RETURN MADE UP TO 24/06/06 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 | |
363s | ANNUAL RETURN MADE UP TO 24/06/05 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363s | ANNUAL RETURN MADE UP TO 24/06/04 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/03 | |
363s | ANNUAL RETURN MADE UP TO 12/07/03 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02 | |
363s | ANNUAL RETURN MADE UP TO 12/07/02 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01 | |
363s | ANNUAL RETURN MADE UP TO 12/07/01 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | ANNUAL RETURN MADE UP TO 12/07/00 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/00 | |
288b | DIRECTOR RESIGNED | |
225 | ACC. REF. DATE SHORTENED FROM 31/07/00 TO 31/03/00 | |
287 | REGISTERED OFFICE CHANGED ON 22/09/99 FROM: DOUGLAS CHAMBERS WOOTTON MOUNT BOURNEMOUTH DORSET BH1 1PJ | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 22/07/99 FROM: 1 MITCHELL LANE BRISTOL AVON BS1 6BZ | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.79 | 9 |
MortgagesNumMortOutstanding | 0.95 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.83 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 93110 - Operation of sports facilities
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CANFORD PARK SPORTS LIMITED
The top companies supplying to UK government with the same SIC code (93110 - Operation of sports facilities) as CANFORD PARK SPORTS LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |