ATLANTIC RACQUET CENTRE

Register to unlock more data on OkredoRegister

ATLANTIC RACQUET CENTRE

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07829589

Incorporation date

31/10/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

Atlantic Racquet Centre Farm Road, Clovelly Road Industrial Estate, Bideford, Devon EX39 3BECopy
copy info iconCopy
See on map
Latest events (Record since 31/10/2011)
dot icon25/02/2026
Director's details changed for Mrs Anoushka Lynd on 2026-02-25
dot icon06/11/2025
Confirmation statement made on 2025-10-28 with no updates
dot icon06/10/2025
Total exemption full accounts made up to 2024-12-31
dot icon17/11/2024
Confirmation statement made on 2024-10-28 with no updates
dot icon09/10/2024
Total exemption full accounts made up to 2023-12-31
dot icon12/12/2023
Confirmation statement made on 2023-10-28 with no updates
dot icon05/10/2023
Total exemption full accounts made up to 2022-12-31
dot icon28/10/2022
Confirmation statement made on 2022-10-28 with no updates
dot icon30/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon03/12/2021
Registered office address changed from 64 Benedict Street Glastonbury BA6 9EY England to Atlantic Racquet Centre Farm Road Clovelly Road Industrial Estate Bideford Devon EX39 3BE on 2021-12-03
dot icon02/11/2021
Confirmation statement made on 2021-10-31 with no updates
dot icon29/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon11/11/2020
Confirmation statement made on 2020-10-31 with no updates
dot icon29/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon11/12/2019
Termination of appointment of Mary Elizabeth Harris as a director on 2019-12-02
dot icon11/12/2019
Termination of appointment of Martin James Morris as a director on 2019-12-02
dot icon11/12/2019
Termination of appointment of Sarah Powell as a director on 2019-12-02
dot icon04/11/2019
Confirmation statement made on 2019-10-31 with updates
dot icon25/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon23/01/2019
Director's details changed for Atlantic Coast Co-Operative Trust on 2019-01-23
dot icon04/11/2018
Confirmation statement made on 2018-10-31 with no updates
dot icon30/10/2018
Appointment of The Northam Care Trust as a director on 2018-10-24
dot icon26/09/2018
Appointment of Mrs Anoushka Lynd as a secretary on 2018-09-23
dot icon26/09/2018
Termination of appointment of Sarah Powell as a secretary on 2018-09-23
dot icon19/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon26/04/2018
Registered office address changed from Studio E Caddsdown Industrial Park Farm Road Bideford EX39 3DX England to 64 Benedict Street Glastonbury BA6 9EY on 2018-04-26
dot icon05/02/2018
Director's details changed for Atlantic Coast Co-Operative Trust on 2018-02-01
dot icon11/12/2017
Termination of appointment of Malcolm David Harris as a director on 2017-12-07
dot icon01/11/2017
Confirmation statement made on 2017-10-31 with no updates
dot icon09/10/2017
Total exemption full accounts made up to 2016-12-31
dot icon03/04/2017
Termination of appointment of John Himan as a director on 2017-04-02
dot icon06/03/2017
Appointment of Mr Malcolm David Harris as a director on 2017-03-02
dot icon06/03/2017
Appointment of Mrs Mary Elizabeth Harris as a director on 2017-03-02
dot icon27/02/2017
Appointment of Mr Neil James Darnley as a director on 2017-02-23
dot icon07/11/2016
Confirmation statement made on 2016-10-31 with updates
dot icon05/09/2016
Total exemption full accounts made up to 2015-12-31
dot icon30/08/2016
Registered office address changed from 26 the Strand Bideford Devon EX39 2nd to Studio E Caddsdown Industrial Park Farm Road Bideford EX39 3DX on 2016-08-30
dot icon18/04/2016
Appointment of Mr David Vinall as a director on 2016-04-17
dot icon28/01/2016
Registration of charge 078295890002, created on 2016-01-27
dot icon04/11/2015
Annual return made up to 2015-10-31 no member list
dot icon05/10/2015
Full accounts made up to 2014-12-31
dot icon13/08/2015
Appointment of Atlantic Coast Co-Operative Trust as a director on 2015-07-26
dot icon18/05/2015
Accounts for a dormant company made up to 2013-12-31
dot icon18/05/2015
Current accounting period shortened from 2014-10-31 to 2013-12-31
dot icon27/02/2015
Termination of appointment of David Vinall as a director on 2015-02-22
dot icon24/11/2014
Appointment of Mr John Himan as a director on 2014-11-16
dot icon03/11/2014
Annual return made up to 2014-10-31 no member list
dot icon03/09/2014
Registration of charge 078295890001, created on 2014-09-02
dot icon20/08/2014
Appointment of Mrs Sarah Powell as a secretary on 2014-08-10
dot icon08/07/2014
Accounts for a dormant company made up to 2013-10-31
dot icon28/01/2014
Resolutions
dot icon16/01/2014
Appointment of Mrs Sarah Powell as a director
dot icon07/01/2014
Certificate of change of name
dot icon07/01/2014
Miscellaneous
dot icon19/12/2013
Resolutions
dot icon19/12/2013
Change of name notice
dot icon15/11/2013
Annual return made up to 2013-10-31 no member list
dot icon15/08/2013
Resolutions
dot icon02/07/2013
Accounts for a dormant company made up to 2012-10-31
dot icon07/11/2012
Annual return made up to 2012-10-31 no member list
dot icon31/10/2011
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
28/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lynd, Anoushka
Director
31/10/2011 - Present
12
Darnley, Neil James
Director
23/02/2017 - Present
1
Himan, John
Director
16/11/2014 - 02/04/2017
1
Powell, Sarah
Director
06/01/2014 - 02/12/2019
2
Morris, Martin James
Director
31/10/2011 - 02/12/2019
1

Persons with Significant Control

1
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 ATLANTIC RACQUET CENTRE

ATLANTIC RACQUET CENTRE is an(a) Active company incorporated on 31/10/2011 with the registered office located at Atlantic Racquet Centre Farm Road, Clovelly Road Industrial Estate, Bideford, Devon EX39 3BE. There are currently 7 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 ATLANTIC RACQUET CENTRE?

toggle

ATLANTIC RACQUET CENTRE is currently Active. It was registered on 31/10/2011 .

Where is ATLANTIC RACQUET CENTRE located?

toggle

ATLANTIC RACQUET CENTRE is registered at Atlantic Racquet Centre Farm Road, Clovelly Road Industrial Estate, Bideford, Devon EX39 3BE.

What does ATLANTIC RACQUET CENTRE do?

toggle

ATLANTIC RACQUET CENTRE operates in the Operation of sports facilities (93.11 - SIC 2007) sector.

What is the latest filing for ATLANTIC RACQUET CENTRE?

toggle

The latest filing was on 25/02/2026: Director's details changed for Mrs Anoushka Lynd on 2026-02-25.