BRITISH TENNIS COACHES ASSOCIATION LIMITED

Register to unlock more data on OkredoRegister

BRITISH TENNIS COACHES ASSOCIATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04261792

Incorporation date

31/07/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

162-164 High Street, Rayleigh, Essex SS6 7BSCopy
copy info iconCopy
See on map
Latest events (Record since 31/07/2001)
dot icon20/08/2025
Confirmation statement made on 2025-08-18 with no updates
dot icon27/05/2025
Total exemption full accounts made up to 2024-08-31
dot icon24/08/2024
Confirmation statement made on 2024-08-18 with no updates
dot icon06/02/2024
Total exemption full accounts made up to 2023-08-31
dot icon08/12/2023
Termination of appointment of Royston Kymberly as a director on 2023-12-08
dot icon05/09/2023
Termination of appointment of Michael Lipschitz as a director on 2023-08-18
dot icon05/09/2023
Termination of appointment of Mark Vincent Furness as a director on 2023-08-18
dot icon04/09/2023
Confirmation statement made on 2023-08-18 with no updates
dot icon31/05/2023
Total exemption full accounts made up to 2022-08-31
dot icon01/09/2022
Confirmation statement made on 2022-08-18 with no updates
dot icon07/06/2022
Total exemption full accounts made up to 2021-08-31
dot icon01/09/2021
Confirmation statement made on 2021-08-18 with no updates
dot icon31/05/2021
Total exemption full accounts made up to 2020-08-31
dot icon22/12/2020
Compulsory strike-off action has been discontinued
dot icon21/12/2020
Confirmation statement made on 2020-08-18 with no updates
dot icon08/12/2020
First Gazette notice for compulsory strike-off
dot icon24/04/2020
Total exemption full accounts made up to 2019-08-31
dot icon27/09/2019
Confirmation statement made on 2019-08-18 with no updates
dot icon29/01/2019
Total exemption full accounts made up to 2018-08-31
dot icon16/10/2018
Confirmation statement made on 2018-08-18 with no updates
dot icon25/05/2018
Total exemption full accounts made up to 2017-08-31
dot icon17/05/2018
Director's details changed for Mr Royston Kymberly on 2018-04-27
dot icon17/05/2018
Registered office address changed from Suite 2 Harrier House Aviation Way Southend on Sea Essex SS2 6UN England to 162-164 High Street Rayleigh Essex SS6 7BS on 2018-05-17
dot icon27/04/2018
Director's details changed for Mr Royston Kymberly on 2018-04-27
dot icon29/08/2017
Confirmation statement made on 2017-08-18 with no updates
dot icon28/04/2017
Total exemption small company accounts made up to 2016-08-31
dot icon25/08/2016
Confirmation statement made on 2016-08-18 with updates
dot icon31/05/2016
Registered office address changed from 124 Main Street Burley in Wharfedale Ilkley West Yorkshire LS29 7JP to Suite 2 Harrier House Aviation Way Southend on Sea Essex SS2 6UN on 2016-05-31
dot icon31/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon02/12/2015
Auditor's resignation
dot icon02/11/2015
Annual return made up to 2015-08-18 no member list
dot icon13/03/2015
Full accounts made up to 2014-08-31
dot icon15/09/2014
Annual return made up to 2014-08-18 no member list
dot icon20/05/2014
Full accounts made up to 2013-08-31
dot icon12/09/2013
Annual return made up to 2013-08-18 no member list
dot icon19/02/2013
Full accounts made up to 2012-08-31
dot icon02/11/2012
Annual return made up to 2012-08-18 no member list
dot icon10/10/2012
Termination of appointment of David Sammel as a director
dot icon19/08/2012
Current accounting period shortened from 2012-09-30 to 2012-08-31
dot icon05/07/2012
Full accounts made up to 2011-09-30
dot icon29/03/2012
Termination of appointment of Brian Edgar as a director
dot icon19/03/2012
Appointment of Mr Michael Lipschitz as a director
dot icon19/03/2012
Appointment of Mr Mark Vincent Furness as a director
dot icon19/03/2012
Termination of appointment of Paul Bradfield as a director
dot icon29/09/2011
Registered office address changed from Wolverhampton Tennis Club Neville Lodge Newbridge Crescent Wolverhampton Staffordshire WV6 0LH on 2011-09-29
dot icon19/08/2011
Annual return made up to 2011-08-18 no member list
dot icon19/08/2011
Appointment of Mr Royston Kymberly as a director
dot icon19/08/2011
Appointment of Mr Winston Paul Braithwaite as a director
dot icon19/08/2011
Director's details changed for Mr Brian James Edgar on 2011-08-18
dot icon19/08/2011
Director's details changed for Paul Bradfield on 2011-08-18
dot icon04/08/2011
Full accounts made up to 2010-09-30
dot icon20/07/2011
Termination of appointment of Charles Applewhaite as a director
dot icon03/05/2011
Resolutions
dot icon30/11/2010
Termination of appointment of John Willis as a director
dot icon30/11/2010
Termination of appointment of Nigel Allingham as a director
dot icon19/10/2010
Appointment of Mr John Colin Brian Willis as a director
dot icon19/10/2010
Appointment of Mr Nigel Allingham as a director
dot icon21/09/2010
Annual return made up to 2010-07-31 no member list
dot icon21/09/2010
Director's details changed for Paul Bradfield on 2009-10-01
dot icon08/09/2010
Appointment of Mr Charles Applewhaite as a director
dot icon01/07/2010
Full accounts made up to 2009-09-30
dot icon19/05/2010
Appointment of Mr David Sammel as a director
dot icon17/05/2010
Termination of appointment of Michael Lynch as a secretary
dot icon02/09/2009
Annual return made up to 31/07/09
dot icon31/07/2009
Full accounts made up to 2008-09-30
dot icon06/02/2009
Director appointed paul bradfield
dot icon06/02/2009
Appointment terminated director michael lynch
dot icon08/01/2009
Annual return made up to 31/07/08
dot icon07/01/2009
Appointment terminated director leslie mellor
dot icon12/05/2008
Total exemption full accounts made up to 2007-09-30
dot icon17/04/2008
Director appointed brian james edgar
dot icon06/03/2008
Registered office changed on 06/03/2008 from 43 bridge road grays essex RM17 6BU
dot icon20/02/2008
Director resigned
dot icon03/09/2007
Annual return made up to 31/07/07
dot icon04/07/2007
Total exemption full accounts made up to 2006-09-30
dot icon24/08/2006
Annual return made up to 31/07/06
dot icon16/05/2006
Total exemption full accounts made up to 2005-09-30
dot icon28/04/2006
New secretary appointed;new director appointed
dot icon25/04/2006
Secretary resigned;director resigned
dot icon11/08/2005
Annual return made up to 31/07/05
dot icon27/06/2005
Total exemption full accounts made up to 2004-09-30
dot icon27/07/2004
Annual return made up to 31/07/04
dot icon12/05/2004
Total exemption full accounts made up to 2003-09-30
dot icon26/02/2004
Director resigned
dot icon26/02/2004
Director resigned
dot icon26/02/2004
Director resigned
dot icon17/12/2003
Director resigned
dot icon17/12/2003
Director resigned
dot icon06/08/2003
Annual return made up to 31/07/03
dot icon20/07/2003
Total exemption full accounts made up to 2002-09-30
dot icon27/09/2002
Accounting reference date extended from 31/07/02 to 30/09/02
dot icon10/08/2002
Annual return made up to 31/07/02
dot icon19/12/2001
Director's particulars changed
dot icon26/10/2001
Certificate of change of name
dot icon23/10/2001
New director appointed
dot icon23/10/2001
New director appointed
dot icon23/10/2001
New director appointed
dot icon23/10/2001
New secretary appointed;new director appointed
dot icon23/10/2001
New director appointed
dot icon23/10/2001
New director appointed
dot icon15/10/2001
New director appointed
dot icon15/10/2001
New director appointed
dot icon15/10/2001
New director appointed
dot icon06/08/2001
Secretary resigned
dot icon06/08/2001
Director resigned
dot icon31/07/2001
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
18/08/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
2.57K
-
0.00
10.16K
-
2022
0
8.06K
-
0.00
3.84K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

24
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BRIGHTON DIRECTOR LIMITED
Nominee Director
31/07/2001 - 06/08/2001
9606
Applewhaite, Charles Frank Reginald Ambrose
Director
18/02/2010 - 07/07/2011
2
Allingham, Nigel
Director
19/10/2010 - 29/11/2010
-
Bowen, Jane
Director
02/08/2001 - 02/12/2003
1
Edgar, Brian James
Director
30/11/2007 - 29/03/2012
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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRITISH TENNIS COACHES ASSOCIATION LIMITED

BRITISH TENNIS COACHES ASSOCIATION LIMITED is an(a) Active company incorporated on 31/07/2001 with the registered office located at 162-164 High Street, Rayleigh, Essex SS6 7BS. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BRITISH TENNIS COACHES ASSOCIATION LIMITED?

toggle

BRITISH TENNIS COACHES ASSOCIATION LIMITED is currently Active. It was registered on 31/07/2001 .

Where is BRITISH TENNIS COACHES ASSOCIATION LIMITED located?

toggle

BRITISH TENNIS COACHES ASSOCIATION LIMITED is registered at 162-164 High Street, Rayleigh, Essex SS6 7BS.

What does BRITISH TENNIS COACHES ASSOCIATION LIMITED do?

toggle

BRITISH TENNIS COACHES ASSOCIATION LIMITED operates in the Activities of professional membership organisations (94.12 - SIC 2007) sector.

What is the latest filing for BRITISH TENNIS COACHES ASSOCIATION LIMITED?

toggle

The latest filing was on 20/08/2025: Confirmation statement made on 2025-08-18 with no updates.