Trent Valley Gliding Club Limited

General information

Name:

Trent Valley Gliding Club Ltd

Office Address:

Corner Cottage High Street, Waddingham DN21 4SW Gainsborough

Number: 01337319

Incorporation date: 1977-11-04

End of financial year: 31 December

Category: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)

Status: Active

Description

Data updated on:

Registered at Corner Cottage, Gainsborough DN21 4SW Trent Valley Gliding Club Limited is categorised as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) registered under the 01337319 registration number. It has been launched 47 years ago. The enterprise's registered with SIC code 93110 and has the NACE code: Operation of sports facilities. Trent Valley Gliding Club Ltd filed its account information for the financial period up to 2022-12-31. Its latest annual confirmation statement was submitted on 2023-03-25.

There's a team of eleven directors supervising this business now, specifically Antony G., Richard N., Simon G. and 8 other directors who might be found below who have been utilizing the directors duties since 2023-09-04. What is more, the director's tasks are often backed by a secretary - Phillip D., who was selected by this specific business on 1995-03-19.

Financial data based on annual reports

Company staff

Antony G.

Role: Director

Appointed: 04 September 2023

Latest update: 26 April 2024

Richard N.

Role: Director

Appointed: 04 June 2023

Latest update: 26 April 2024

Simon G.

Role: Director

Appointed: 04 June 2023

Latest update: 26 April 2024

Andrew W.

Role: Director

Appointed: 15 May 2022

Latest update: 26 April 2024

Jonathan H.

Role: Director

Appointed: 15 May 2022

Latest update: 26 April 2024

David P.

Role: Director

Appointed: 03 September 2020

Latest update: 26 April 2024

Richard M.

Role: Director

Appointed: 28 June 2020

Latest update: 26 April 2024

Robert H.

Role: Director

Appointed: 23 April 2017

Latest update: 26 April 2024

John W.

Role: Director

Appointed: 22 March 2015

Latest update: 26 April 2024

Paul H.

Role: Director

Appointed: 22 March 2015

Latest update: 26 April 2024

Mark G.

Role: Director

Appointed: 20 March 2011

Latest update: 26 April 2024

Phillip D.

Role: Secretary

Appointed: 19 March 1995

Latest update: 26 April 2024

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 08 April 2024
Confirmation statement last made up date 25 March 2023
Annual Accounts 22 March 2013
Start Date For Period Covered By Report 2012-01-01
End Date For Period Covered By Report 2012-12-31
Date Approval Accounts 22 March 2013
Annual Accounts
Start Date For Period Covered By Report 2013-01-01
Annual Accounts
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Annual Accounts
Start Date For Period Covered By Report 01 January 2015
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022
Annual Accounts 5 March 2014
End Date For Period Covered By Report 2013-12-31
Date Approval Accounts 5 March 2014
Annual Accounts 10 April 2016
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 10 April 2016
Annual Accounts 9 April 2017
End Date For Period Covered By Report 31 December 2016
Date Approval Accounts 9 April 2017
Annual Accounts 22 July 2015
Date Approval Accounts 22 July 2015

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Free Download
Micro company accounts made up to 31st December 2022 (AA)
filed on: 18th, September 2023
accounts
Free Download Download filing (5 pages)

Additional Information

Accountant/Auditor,
2015 - 2014

Name:

Astar (advisory & Business Services) Limited

Address:

62 Canterbury Drive Heighington

Post code:

LN4 1SX

City / Town:

Lincoln

Search other companies

Services (by SIC Code)

  • 93110 : Operation of sports facilities
46
Company Age

Closest companies