BRITISH SHOOTING - LONDON


Company Profile Company Filings

Overview

BRITISH SHOOTING is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from LONDON ENGLAND and has the status: Active.
BRITISH SHOOTING was incorporated 17 years ago on 22/02/2007 and has the registered number: 06124776. The accounts status is SMALL and accounts are next due on 31/12/2024.

BRITISH SHOOTING - LONDON

This company is listed in the following categories:
93199 - Other sports activities

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

10 QUEEN STREET PLACE
LONDON
EC4R 1AG
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
22/02/2023 07/03/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
PETER FRANCIS UNDERHILL Secretary 2010-01-01 CURRENT
TEJAL PATEL May 1976 British Director 2019-09-26 CURRENT
MR VIKRAM BANERJEE Mar 1984 British Director 2022-02-24 CURRENT
MR DAVID CHARLES FROGGETT Dec 1960 British Director 2022-02-24 CURRENT
MS LOUISE KINGSLEY May 1966 British Director 2017-12-07 CURRENT
DR JOHN THOMAS MARTIN Aug 1959 British Director 2019-11-20 CURRENT
MR HAMISH ALAN MCINNES May 1962 British Director 2013-01-31 CURRENT
MR ANDREW MERCER Jun 1961 British Director 2013-12-02 CURRENT
MR GUY RICHARD NORTH Apr 1965 British Director 2018-04-11 CURRENT
PETER FRANCIS UNDERHILL Aug 1957 British Director 2007-02-26 CURRENT
MISS AMELIA ASHTON-JONES Aug 1975 British Director 2018-04-11 CURRENT
MR JAMES CHARLES VICKERY Nov 1974 British Director 2023-04-20 CURRENT
MS ROSEMARY JANE WILLIAMS Oct 1968 Australian Director 2019-09-26 CURRENT
MR ADAM THOMAS HARRADINE MASON Aug 1974 British Director 2015-04-01 UNTIL 2019-06-30 RESIGNED
MR JAMES VICTOR MAXWELL MARSH BROWN Oct 1945 British Director 2012-10-01 UNTIL 2015-12-09 RESIGNED
MS SARA LOUISE HEATH Sep 1986 British Director 2015-04-01 UNTIL 2023-04-20 RESIGNED
GEORGE MARTIN MACE Jan 1947 British Director 2009-08-25 UNTIL 2011-05-31 RESIGNED
MR RICHARD ALAN HARRIS Sep 1954 British Director 2016-02-04 UNTIL 2017-03-01 RESIGNED
KEITH JOHN MURRAY Oct 1933 British Secretary 2007-02-26 UNTIL 2009-07-28 RESIGNED
JOHN GERALD PERRY British Secretary 2009-09-08 UNTIL 2009-12-31 RESIGNED
MRS SARAH ROSAMUND DALY Sep 1955 British Director 2012-12-12 UNTIL 2014-12-22 RESIGNED
MRS NICOLA MARY NEWMAN Nov 1959 British Director 2012-09-25 UNTIL 2019-07-04 RESIGNED
MARTIN GERALD FARNAN Sep 1946 British Director 2008-02-02 UNTIL 2009-12-31 RESIGNED
DAVID ROY VANDELEUR PARISH Dec 1933 British Director 2007-10-22 UNTIL 2015-08-17 RESIGNED
WILLIAM EDWARD PHELPS Dec 1940 British Director 2007-12-01 UNTIL 2011-05-31 RESIGNED
MR ROBIN PIZER Jun 1942 British Director 2011-08-23 UNTIL 2013-12-02 RESIGNED
DAVID ERIC ROLLASON Oct 1964 British Director 2018-04-11 UNTIL 2019-11-05 RESIGNED
MR IAIN ROOT Sep 1957 British Director 2016-05-18 UNTIL 2021-02-25 RESIGNED
MR ALAN BRUCE STEWART Dec 1956 British Director 2012-09-25 UNTIL 2018-02-28 RESIGNED
MR DAVID WATHEN Aug 1947 British Director 2011-07-01 UNTIL 2012-12-12 RESIGNED
MR NICHOLAS PAUL FELLOWS Dec 1961 British Director 2011-06-01 UNTIL 2018-03-16 RESIGNED
STEWART WILLIAM WATTERSON Apr 1947 British Director 2008-01-01 UNTIL 2011-05-31 RESIGNED
CHRISTOPHER GEOFFREY CLOKE Feb 1954 British Director 2009-02-28 UNTIL 2009-09-18 RESIGNED
KEITH JOHN MURRAY Oct 1933 British Director 2007-02-26 UNTIL 2009-12-31 RESIGNED
GLYNN WILLIAM JOHN ALGER Nov 1951 British Director 2007-12-01 UNTIL 2011-08-23 RESIGNED
PHILIP JEREMY BOAKES Dec 1948 British Director 2007-02-26 UNTIL 2009-07-22 RESIGNED
MR PAUL ANTHONY BENTLEY Feb 1946 British Director 2015-02-25 UNTIL 2016-02-04 RESIGNED
MR ALEXANDER BARNARD MILNE BOYD Apr 1948 British Director 2009-09-30 UNTIL 2011-05-31 RESIGNED
TREVOR BUDGEN Jan 1948 British Director 2008-01-01 UNTIL 2012-08-31 RESIGNED
UK SECRETARIES LTD Corporate Secretary 2007-02-22 UNTIL 2007-02-26 RESIGNED
UK DIRECTORS LTD Corporate Director 2007-02-22 UNTIL 2007-02-26 RESIGNED
MR JOHN SAMPSON HARRIS Nov 1941 British Director 2011-10-01 UNTIL 2020-09-30 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ASSOCIATED ENERGY HOLDINGS LIMITED LONDON Dissolved... DORMANT 99999 - Dormant Company
BRITISH COMPRESSED GASES ASSOCIATION DERBY Active SMALL 94110 - Activities of business and employers membership organizations
CALOR GAS LIMITED WARWICK Active FULL 46719 - Wholesale of other fuels and related products
CALOR PENSION TRUST LIMITED WARWICK Active DORMANT 65300 - Pension funding
LIQUID GAS UK LTD KENILWORTH Active UNAUDITED ABRIDGED 94110 - Activities of business and employers membership organizations
HUMBER LPG TERMINAL LIMITED LONDON Active DORMANT 74990 - Non-trading company
CHANCERY MEWS RESIDENTS ASSOCIATION LIMITED NEW MILTON ENGLAND Active TOTAL EXEMPTION FULL 98000 - Residents property management
CALOR GROUP LIMITED WARWICK Active FULL 70100 - Activities of head offices
AIR LIQUIDE DRINKS DISPENSE LIMITED BIRMINGHAM Dissolved... DORMANT 46900 - Non-specialised wholesale trade
NPOWER GAS LIMITED COVENTRY ENGLAND Active DORMANT 74990 - Non-trading company
NPL GEOTECHNICS LIMITED MANCHESTER ENGLAND Active DORMANT 68100 - Buying and selling of own real estate
BRITISH INTERNATIONAL CLAY TARGET SHOOTING FEDERATION LIMITED WOKING Active MICRO ENTITY 93120 - Activities of sport clubs
INSPIRATIONAL MANAGEMENT ASSOCIATES LTD. HAVERFORDWEST Dissolved... TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management
BOYDCOCKBURN LIMITED WIGTON Dissolved... TOTAL EXEMPTION SMALL 43130 - Test drilling and boring
GPR INTERNATIONAL LIMITED AYR SCOTLAND Active MICRO ENTITY 82990 - Other business support service activities n.e.c.
GPR GROUNDWORKS LTD. 78 ST VINCENT STREET ... NO ACCOUNTS FILED None Supplied
NPL ENVIRONMENTAL LTD. AYR SCOTLAND Active MICRO ENTITY 82990 - Other business support service activities n.e.c.
BRITISH CURLING FORTHSIDE WAY SCOTLAND Active SMALL 93199 - Other sports activities
ADVANCE WINDPOWER LTD BELLSHILL SCOTLAND Active TOTAL EXEMPTION FULL 28110 - Manufacture of engines and turbines, except aircraft, vehicle and cycle engines

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
NOBLE FURS (REGENT STREET) LIMITED LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 47710 - Retail sale of clothing in specialised stores
OAKWATER LIMITED LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 41100 - Development of building projects
NEWMINSTER TOBACCO LIMITED LONDON UNITED KINGDOM Active DORMANT 74990 - Non-trading company
NEXUS COMPUTER SYSTEMS LIMITED LONDON UNITED KINGDOM Active FULL 62090 - Other information technology service activities
NEXUS RENTAL SERVICES LIMITED LONDON UNITED KINGDOM Active DORMANT 77110 - Renting and leasing of cars and light motor vehicles
NEXUS AFTERMARKET LIMITED LONDON UNITED KINGDOM Active FULL 70229 - Management consultancy activities other than financial management
CAKE & TEA CONSTRUCTION LTD LONDON UNITED KINGDOM Active NO ACCOUNTS FILED 43999 - Other specialised construction activities n.e.c.
ALMA PARK GRANTHAM LIMITED LONDON UNITED KINGDOM Active NO ACCOUNTS FILED 68209 - Other letting and operating of own or leased real estate
D&C GROUP HOLDINGS LTD LONDON UNITED KINGDOM Active NO ACCOUNTS FILED 64205 - Activities of financial services holding companies
22 SUMMERS LIMITED LONDON ENGLAND Active NO ACCOUNTS FILED 90030 - Artistic creation