Company Information for ADVENTURE ACTIVITIES LIMITED
WINDRUSH, TON KENFIG, BRIDGEND, CF33 4PT,
|
Company Registration Number
04995022
Private Limited Company
Active |
Company Name | |
---|---|
ADVENTURE ACTIVITIES LIMITED | |
Legal Registered Office | |
WINDRUSH TON KENFIG BRIDGEND CF33 4PT Other companies in CF36 | |
Company Number | 04995022 | |
---|---|---|
Company ID Number | 04995022 | |
Date formed | 2003-12-15 | |
Country | WALES | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 15/12/2015 | |
Return next due | 12/01/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB840720843 |
Last Datalog update: | 2024-04-06 22:09:36 |
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 | ||
---|---|---|---|---|
ADVENTURE ACTIVITIES (NI) LIMITED | 1A MOUNT ALEXANDER COMBER NEWTOWNARDS COUNTY DOWN BT23 5QL | Dissolved | Company formed on the 2012-11-02 | |
ADVENTURE ACTIVITIES IRELAND LIMITED | PORTMAGEE BELLEVUE ROAD GLENAGEARY CO DUBLIN | Dissolved | Company formed on the 1998-01-15 | |
ADVENTURE ACTIVITIES DEVON LTD | TURF LOCKS HOTEL EXMINSTER DEVON ENGLAND EX6 E88 | Dissolved | Company formed on the 2015-09-17 | |
ADVENTURE ACTIVITIES INSTITUTE PTY LTD | QLD 4053 | Active | Company formed on the 2009-12-08 | |
ADVENTURE ACTIVITIES PROPERTIES PTY. LTD. | Active | Company formed on the 2005-01-27 | ||
ADVENTURE ACTIVITIES CONSULTANT | WOODLANDS STREET 83 Singapore 730867 | Dissolved | Company formed on the 2008-09-10 | |
ADVENTURE ACTIVITIES CONSULTANT | WOODLANDS STREET 83 Singapore 730867 | Dissolved | Company formed on the 2013-04-30 | |
ADVENTURE ACTIVITIES LLC | 208 CAPRI COVE PLACE SANFORD FL 32771 | Inactive | Company formed on the 2009-09-11 | |
ADVENTURE ACTIVITIES SUSSEX LIMITED | 74 TOWER ROAD WEST ST LEONARDS ON SEA EAST SUSSEX TN38 0RL | Active - Proposal to Strike off | Company formed on the 2017-12-12 | |
ADVENTURE ACTIVITIES ISLE OF WIGHT LTD | ADVENTURE ACTIVITIES WESTON LANE TOTLAND BAY ISLE OF WIGHT PO39 0HE | Active - Proposal to Strike off | Company formed on the 2018-11-12 |
Officer | Role | Date Appointed |
---|---|---|
DEAN JONES |
||
DEAN JONES |
||
NIGEL LESLIE JONES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BEN DAVID LONGHURST |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SEAWAYS MANAGEMENT COMPANY LIMITED | Director | 2018-02-23 | CURRENT | 2018-02-23 | Active | |
MOBILE ROCK LIMITED | Director | 2002-11-21 | CURRENT | 2002-11-21 | Dissolved 2016-05-31 |
Date | Document Type | Document Description |
---|---|---|
Director's details changed for Mrs Katherine Preece-Jones on 2024-03-12 | ||
Change of details for Mr Dean Jones as a person with significant control on 2024-03-12 | ||
Director's details changed for Mr Dean Jones on 2024-03-12 | ||
Director's details changed for Nigel Leslie Jones on 2024-03-12 | ||
CONFIRMATION STATEMENT MADE ON 13/03/24, WITH UPDATES | ||
31/12/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 13/03/23, WITH UPDATES | ||
31/12/22 STATEMENT OF CAPITAL GBP 101 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 30/09/22, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 19/10/22 FROM 2 Hawkhurst Court Nottage Porthcawl CF36 3NU | |
AA | 31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/09/21, WITH NO UPDATES | |
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEAN JONES | |
PSC09 | Withdrawal of a person with significant control statement on 2020-12-14 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/09/20, WITH NO UPDATES | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/09/19, WITH NO UPDATES | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MRS KATHERINE PREECE-JONES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 049950220003 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/09/18, WITH NO UPDATES | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/09/17, WITH NO UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 049950220003 | |
LATEST SOC | 13/01/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/12/16, WITH UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 049950220002 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 049950220002 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 06/01/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 15/12/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 05/01/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 15/12/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/12/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 15/12/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 15/12/12 ANNUAL RETURN FULL LIST | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 15/12/11 ANNUAL RETURN FULL LIST | |
AA | 31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 15/12/10 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR DEAN JONES on 2010-12-15 | |
AA | 31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 15/12/09 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NIGEL JONES / 15/12/2009 | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 15/12/08; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 15/12/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
363s | RETURN MADE UP TO 15/12/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 15/12/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 15/12/04; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 18/04/04--------- £ SI 98@1=98 £ IC 2/100 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | BRIDGEND COUNTY BOROUGH COUNCIL | ||
Outstanding | HSBC BANK PLC | ||
DEBENTURE | Outstanding | HSBC BANK PLC |
Creditors Due After One Year | 2012-01-01 | £ 22,040 |
---|---|---|
Creditors Due Within One Year | 2012-01-01 | £ 7,239 |
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 ADVENTURE ACTIVITIES LIMITED
Called Up Share Capital | 2012-01-01 | £ 100 |
---|---|---|
Cash Bank In Hand | 2012-01-01 | £ 10,052 |
Current Assets | 2012-01-01 | £ 10,052 |
Fixed Assets | 2012-01-01 | £ 31,079 |
Shareholder Funds | 2012-01-01 | £ 11,852 |
Tangible Fixed Assets | 2012-01-01 | £ 31,079 |
Debtors and other cash assets
ADVENTURE ACTIVITIES LIMITED owns 1 domain names.
climbkilimanjaroforcharity.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Derbyshire County Council | |
|
|
Derbyshire County Council | |
|
|
Derbyshire County Council | |
|
|
Derbyshire County Council | |
|
|
London Borough of Ealing | |
|
|
Derbyshire County Council | |
|
|
Derbyshire County Council | |
|
|
Derbyshire County Council | |
|
|
Derbyshire County Council | |
|
|
Derbyshire County Council | |
|
|
Derbyshire 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. |