Company Information for DIVE 90 LIMITED
MITCHELLS GLANVILLE LIMITED, 41 RODNEY ROAD, CHELTENHAM, GLOUCESTERSHIRE, GL50 1HX,
|
Company Registration Number
03529322
Private Limited Company
Active |
Company Name | |
---|---|
DIVE 90 LIMITED | |
Legal Registered Office | |
MITCHELLS GLANVILLE LIMITED 41 RODNEY ROAD CHELTENHAM GLOUCESTERSHIRE GL50 1HX Other companies in GL50 | |
Company Number | 03529322 | |
---|---|---|
Company ID Number | 03529322 | |
Date formed | 1998-03-17 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 17/03/2016 | |
Return next due | 14/04/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB576137227 |
Last Datalog update: | 2024-04-06 19:18:30 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
DIVE 90 TRAINING LIMITED | 41 RODNEY ROAD CHELTENHAM GLOUCESTERSHIRE GL50 1HX | Active | Company formed on the 2001-12-24 |
Officer | Role | Date Appointed |
---|---|---|
STEPHEN JOHN WARE |
||
CARL SIMON WARE |
||
EILEEN WARE |
||
STEPHEN JOHN WARE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
KEVIN MARTIN HARRISON |
Director | ||
MICHAEL EDGAR JOHN ROGERS |
Director | ||
JULIET MARGARET MAYERHOFFER |
Company Secretary | ||
ROBIN BOWATER NEWCOMBE |
Director | ||
JOHN RAYMOND ROBSON |
Company Secretary | ||
JOHN RAYMOND ROBSON |
Director | ||
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DIVE 90 TRAINING LIMITED | Company Secretary | 2001-12-24 | CURRENT | 2001-12-24 | Active | |
DIVE 90 TRAINING LIMITED | Director | 2013-12-06 | CURRENT | 2001-12-24 | Active | |
DIVE 90 TRAINING LIMITED | Director | 2010-09-10 | CURRENT | 2001-12-24 | Active | |
DIVE 90 TRAINING LIMITED | Director | 2001-12-24 | CURRENT | 2001-12-24 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 17/03/24, WITH UPDATES | ||
CONFIRMATION STATEMENT MADE ON 17/03/23, WITH UPDATES | ||
31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/03/22, WITH UPDATES | |
31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/03/21, WITH UPDATES | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/03/20, WITH UPDATES | |
PSC07 | CESSATION OF CARL SIMON WARE AS A PERSON OF SIGNIFICANT CONTROL | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/03/19, WITH UPDATES | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 27/03/18 STATEMENT OF CAPITAL;GBP 51 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/03/18, WITH UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 20/03/17 STATEMENT OF CAPITAL;GBP 51 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/03/16 STATEMENT OF CAPITAL;GBP 51 | |
AR01 | 17/03/16 ANNUAL RETURN FULL LIST | |
SH08 | Change of share class name or designation | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/03/15 STATEMENT OF CAPITAL;GBP 51 | |
AR01 | 17/03/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 20/03/14 STATEMENT OF CAPITAL;GBP 51 | |
AR01 | 17/03/14 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR CARL SIMON WARE | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 17/03/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 17/03/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 17/03/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED EILEEN WARE | |
SH06 | Cancellation of shares. Statement of capital on 2010-06-16 GBP 51 | |
SH03 | Purchase of own shares | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KEVIN HARRISON | |
AR01 | 17/03/10 ANNUAL RETURN FULL LIST | |
AA | 31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 17/03/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 17/03/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363s | RETURN MADE UP TO 17/03/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363s | RETURN MADE UP TO 17/03/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 17/03/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
287 | REGISTERED OFFICE CHANGED ON 04/01/05 FROM: KNIGHTSBRIDGE BUSINESS CENTRE CHELTENHAM GLOUCESTERSHIRE GL51 9TA | |
363s | RETURN MADE UP TO 17/03/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 17/03/03; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 17/03/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 17/03/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 | |
363s | RETURN MADE UP TO 17/03/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 | |
88(2)R | AD 27/07/99--------- £ SI 98@1=98 £ IC 2/100 | |
363s | RETURN MADE UP TO 17/03/99; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
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 | 0.56 | 9 |
MortgagesNumMortOutstanding | 0.39 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.17 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 47640 - Retail sale of sports goods, fishing gear, camping goods, boats and bicycles
Creditors Due After One Year | 2013-03-31 | £ 16,321 |
---|---|---|
Creditors Due After One Year | 2012-03-31 | £ 9,896 |
Creditors Due Within One Year | 2013-03-31 | £ 36,027 |
Creditors Due Within One Year | 2012-03-31 | £ 41,704 |
Creditors and other liabilities
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 DIVE 90 LIMITED
Cash Bank In Hand | 2013-03-31 | £ 1,283 |
---|---|---|
Current Assets | 2013-03-31 | £ 37,892 |
Current Assets | 2012-03-31 | £ 34,808 |
Debtors | 2013-03-31 | £ 6,837 |
Debtors | 2012-03-31 | £ 1,645 |
Shareholder Funds | 2013-03-31 | £ 15,671 |
Shareholder Funds | 2012-03-31 | £ 20,855 |
Stocks Inventory | 2013-03-31 | £ 29,772 |
Stocks Inventory | 2012-03-31 | £ 33,124 |
Tangible Fixed Assets | 2013-03-31 | £ 30,127 |
Tangible Fixed Assets | 2012-03-31 | £ 37,647 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Gloucestershire County Council | |
|
|
Gloucestershire County Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
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. |