A/S WATERSPORTS LTD.

Register to unlock more data on OkredoRegister

A/S WATERSPORTS LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02714722

Incorporation date

14/05/1992

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 4, City Industrial Estate, Michael Browning Way, Exeter EX2 8DDCopy
copy info iconCopy
See on map
Latest events (Record since 14/05/1992)
dot icon26/02/2026
Total exemption full accounts made up to 2025-05-31
dot icon16/10/2025
Registered office address changed from Unit 4 City Ind.Est. a S Watersports 1 Terracina Court Exeter Devon EX2 8DD United Kingdom to Unit 4, City Industrial Estate Michael Browning Way Exeter EX2 8DD on 2025-10-16
dot icon01/10/2025
Registered office address changed from 1 Terracina Court Haven Road Exeter Devon EX2 8DP to Unit 4 City Ind.Est. a S Watersports 1 Terracina Court Exeter Devon EX2 8DD on 2025-10-01
dot icon17/05/2025
Confirmation statement made on 2025-05-14 with no updates
dot icon16/05/2025
Notification of Susan Bewsey as a person with significant control on 2025-05-14
dot icon30/11/2024
Total exemption full accounts made up to 2024-05-31
dot icon18/05/2024
Confirmation statement made on 2024-05-14 with no updates
dot icon19/10/2023
Total exemption full accounts made up to 2023-05-31
dot icon17/05/2023
Confirmation statement made on 2023-05-14 with no updates
dot icon27/02/2023
Total exemption full accounts made up to 2022-05-31
dot icon31/05/2022
Total exemption full accounts made up to 2021-05-31
dot icon19/05/2022
Confirmation statement made on 2022-05-14 with no updates
dot icon18/05/2021
Confirmation statement made on 2021-05-14 with no updates
dot icon22/03/2021
Director's details changed for Mr Daniel Bewsey on 2021-03-22
dot icon14/03/2021
Appointment of Mr Daniel Bewsey as a director on 2021-03-01
dot icon25/11/2020
Total exemption full accounts made up to 2020-05-31
dot icon29/07/2020
Registration of charge 027147220001, created on 2020-07-14
dot icon21/05/2020
Confirmation statement made on 2020-05-14 with no updates
dot icon16/12/2019
Total exemption full accounts made up to 2019-05-31
dot icon23/05/2019
Confirmation statement made on 2019-05-14 with no updates
dot icon02/11/2018
Total exemption full accounts made up to 2018-05-31
dot icon18/05/2018
Confirmation statement made on 2018-05-14 with no updates
dot icon14/11/2017
Total exemption full accounts made up to 2017-05-31
dot icon17/05/2017
Confirmation statement made on 2017-05-14 with updates
dot icon29/11/2016
Total exemption small company accounts made up to 2016-05-31
dot icon27/05/2016
Annual return made up to 2016-05-14 with full list of shareholders
dot icon03/09/2015
Total exemption small company accounts made up to 2015-05-31
dot icon18/05/2015
Annual return made up to 2015-05-14 with full list of shareholders
dot icon09/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon10/06/2014
Annual return made up to 2014-05-14 with full list of shareholders
dot icon28/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon04/06/2013
Annual return made up to 2013-05-14 with full list of shareholders
dot icon29/11/2012
Total exemption small company accounts made up to 2012-05-31
dot icon28/05/2012
Annual return made up to 2012-05-14 with full list of shareholders
dot icon28/05/2012
Registered office address changed from 1 Terracina Court Haven Road Exeter Devon EX2 8DP United Kingdom on 2012-05-28
dot icon28/05/2012
Registered office address changed from Adventure Emporium Haven Road Exeter Devon EX2 8GX on 2012-05-28
dot icon25/05/2012
Current accounting period extended from 2011-11-30 to 2012-05-31
dot icon21/06/2011
Annual return made up to 2011-05-14 with full list of shareholders
dot icon20/06/2011
Total exemption small company accounts made up to 2010-11-30
dot icon23/05/2011
Director's details changed for Michel Pierre Bewsey on 2010-05-14
dot icon23/05/2011
Director's details changed for Susan Bewsey on 2010-05-14
dot icon19/05/2010
Annual return made up to 2010-05-14 with full list of shareholders
dot icon19/05/2010
Director's details changed for Michel Pierre Bewsey on 2010-05-14
dot icon19/05/2010
Director's details changed for Susan Bewsey on 2010-05-14
dot icon26/02/2010
Total exemption small company accounts made up to 2009-11-30
dot icon10/06/2009
Return made up to 14/05/09; full list of members
dot icon17/02/2009
Total exemption small company accounts made up to 2008-11-30
dot icon01/09/2008
Total exemption small company accounts made up to 2007-11-30
dot icon06/06/2008
Return made up to 14/05/08; full list of members
dot icon05/07/2007
Total exemption small company accounts made up to 2006-11-30
dot icon05/06/2007
Return made up to 14/05/07; full list of members
dot icon09/06/2006
Total exemption small company accounts made up to 2005-11-30
dot icon16/05/2006
Return made up to 14/05/06; full list of members
dot icon25/06/2005
Return made up to 14/05/05; full list of members
dot icon10/06/2005
Total exemption small company accounts made up to 2004-11-30
dot icon08/11/2004
New secretary appointed;new director appointed
dot icon08/11/2004
Director resigned
dot icon08/11/2004
Secretary resigned
dot icon16/09/2004
Total exemption small company accounts made up to 2003-11-30
dot icon08/06/2004
Return made up to 14/05/04; full list of members
dot icon11/02/2004
Director resigned
dot icon11/02/2004
Director resigned
dot icon29/12/2003
Ad 03/12/03--------- £ si 28@1=28 £ ic 2/30
dot icon20/06/2003
Resolutions
dot icon20/06/2003
Resolutions
dot icon20/06/2003
Resolutions
dot icon20/06/2003
Total exemption small company accounts made up to 2002-11-30
dot icon11/06/2003
Return made up to 14/05/03; full list of members
dot icon21/06/2002
Total exemption small company accounts made up to 2001-11-30
dot icon21/06/2002
Return made up to 14/05/02; full list of members
dot icon29/08/2001
Total exemption small company accounts made up to 2000-11-30
dot icon31/05/2001
Return made up to 14/05/01; full list of members
dot icon15/06/2000
New secretary appointed
dot icon15/06/2000
Return made up to 14/05/00; full list of members
dot icon16/04/2000
Accounts for a small company made up to 1999-11-30
dot icon18/01/2000
Secretary resigned;director resigned
dot icon01/10/1999
Accounts for a small company made up to 1998-11-30
dot icon17/06/1999
Return made up to 14/05/99; full list of members
dot icon17/06/1998
Accounts for a small company made up to 1997-11-30
dot icon10/06/1998
Return made up to 14/05/98; no change of members
dot icon27/06/1997
Accounts for a small company made up to 1996-11-30
dot icon09/06/1997
Return made up to 14/05/97; no change of members
dot icon31/07/1996
Registered office changed on 31/07/96 from: adventure emporium haven road exeter devon EX2 8GX
dot icon01/07/1996
Accounts for a small company made up to 1995-11-30
dot icon14/05/1996
Return made up to 14/05/96; full list of members
dot icon27/09/1995
Accounts for a small company made up to 1994-11-30
dot icon02/05/1995
Return made up to 14/05/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon02/09/1994
Full accounts made up to 1993-11-30
dot icon11/07/1994
Return made up to 14/05/94; no change of members
dot icon11/07/1994
Director's particulars changed
dot icon21/08/1993
Return made up to 14/05/93; full list of members
dot icon15/07/1993
Accounts for a small company made up to 1992-11-30
dot icon30/03/1993
Resolutions
dot icon30/03/1993
Resolutions
dot icon30/03/1993
Resolutions
dot icon13/01/1993
New director appointed
dot icon14/12/1992
Accounting reference date notified as 30/11
dot icon14/12/1992
Registered office changed on 14/12/92 from: 30 fore street heavitree exeter devon EX1 2QL
dot icon19/05/1992
New secretary appointed
dot icon14/05/1992
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
14/05/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
10
132.75K
-
0.00
167.23K
-
2022
7
154.23K
-
0.00
47.68K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
13/05/1992 - 13/05/1992
99600
Mr Michel Pierre Bewsey
Director
14/05/1992 - Present
-
Cockram, Peter Gordon
Director
13/05/1992 - 02/02/2004
1
Bewsey, Michel Pierre
Secretary
31/05/2000 - 29/07/2004
-
Mrs Susan Bewsey
Director
30/07/2004 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About A/S WATERSPORTS LTD.

A/S WATERSPORTS LTD. is an(a) Active company incorporated on 14/05/1992 with the registered office located at Unit 4, City Industrial Estate, Michael Browning Way, Exeter EX2 8DD. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of A/S WATERSPORTS LTD.?

toggle

A/S WATERSPORTS LTD. is currently Active. It was registered on 14/05/1992 .

Where is A/S WATERSPORTS LTD. located?

toggle

A/S WATERSPORTS LTD. is registered at Unit 4, City Industrial Estate, Michael Browning Way, Exeter EX2 8DD.

What does A/S WATERSPORTS LTD. do?

toggle

A/S WATERSPORTS LTD. operates in the Retail sale of sports goods fishing gear camping goods boats and bicycles (47.64 - SIC 2007) sector.

What is the latest filing for A/S WATERSPORTS LTD.?

toggle

The latest filing was on 26/02/2026: Total exemption full accounts made up to 2025-05-31.