ACTIVE NATION UK LTD - STRATFORD-UPON-AVON
Company Profile | Company Filings |
Overview
ACTIVE NATION UK LTD is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from STRATFORD-UPON-AVON and has the status: Active.
ACTIVE NATION UK LTD was incorporated 28 years ago on 23/06/1995 and has the registered number: 03072216. The accounts status is FULL and accounts are next due on 31/03/2024.
ACTIVE NATION UK LTD was incorporated 28 years ago on 23/06/1995 and has the registered number: 03072216. The accounts status is FULL and accounts are next due on 31/03/2024.
ACTIVE NATION UK LTD - STRATFORD-UPON-AVON
This company is listed in the following categories:
93110 - Operation of sports facilities
93110 - Operation of sports facilities
93130 - Fitness facilities
93199 - Other sports activities
96040 - Physical well-being activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2022 | 31/03/2024 |
Registered Office
UNIT 1B HATTON ROCK BUSINESS CENTRE
STRATFORD-UPON-AVON
WARWICKSHIRE
CV37 0NQ
This Company Originates in : United Kingdom
Previous trading names include:
COMMUNITY LEISURE SERVICES LIMITED (until 08/09/2009)
COMMUNITY LEISURE SERVICES LIMITED (until 08/09/2009)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
18/06/2023 | 02/07/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR DAVID JAMES HUGHES | Apr 1955 | British | Director | 2005-12-20 | CURRENT |
MR STUART MARTIN | Secretary | 2022-03-29 | CURRENT | ||
MR DANIEL LEE CLAYTON | Nov 1964 | British | Director | 2022-03-01 | CURRENT |
MR SIMON LAMBERT | May 1959 | British | Director | 2021-03-15 | CURRENT |
MRS SONINDER CHAHAL | Jan 1977 | British | Director | 2021-10-26 UNTIL 2022-03-23 | RESIGNED |
MR COLIN GEORGE COPLAND | May 1954 | British | Director | 2012-10-01 UNTIL 2016-12-17 | RESIGNED |
MR TIMOTHY CLEVELAND HEWETT | Mar 1958 | British | Director | 2016-11-02 UNTIL 2018-10-16 | RESIGNED |
MR ROBERT JAMES PATON | Apr 1958 | British | Director | 1995-06-23 UNTIL 2012-01-23 | RESIGNED |
MR STUART RICHARD MARTIN | Jan 1976 | British | Director | 2016-04-01 UNTIL 2022-03-24 | RESIGNED |
MR ANTHONY GERARD MAJAKAS | Jul 1955 | British | Director | 2014-10-15 UNTIL 2021-08-24 | RESIGNED |
MR PAUL ANTHONY CALLUS | Feb 1950 | British | Director | 2005-12-20 UNTIL 2016-08-31 | RESIGNED |
MR DAVID FREDERICK PINTO | Apr 1955 | British | Director | 1995-06-23 UNTIL 2006-04-10 | RESIGNED |
MR BARRY ANTHONY JAMES | Feb 1944 | British | Director | 1995-06-23 UNTIL 2022-03-22 | RESIGNED |
MR JOHN DAVID OXLEY | Apr 1963 | British | Secretary | 2008-12-18 UNTIL 2015-04-15 | RESIGNED |
CLARE MARGARET KENNEDY | Sep 1953 | British | Secretary | 1998-03-31 UNTIL 2008-12-18 | RESIGNED |
MRS GILL HOLDERNESS | Secretary | 2015-04-15 UNTIL 2021-10-22 | RESIGNED | ||
MR MICHAEL ANTHONY GRIFFITHS | Dec 1949 | British | Secretary | 1995-06-23 UNTIL 1998-03-26 | RESIGNED |
MRS SONINDER CHAHAL | Secretary | 2021-10-26 UNTIL 2022-03-29 | RESIGNED | ||
RICHARD JOHN SUTTON | Dec 1959 | British | Director | 2005-12-20 UNTIL 2008-01-29 | RESIGNED |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
ACCOUNTS - Final Accounts preparation | 2023-06-29 | 31-03-2022 | 615,495 Cash -2,848,132 equity |