BUCKS SPORT ACADEMY LTD

Register to unlock more data on OkredoRegister

BUCKS SPORT ACADEMY LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03476713

Incorporation date

05/12/1997

Size

Micro Entity

Contacts

Registered address

Registered address

32 High Street, Wendover, Bucks HP22 6EACopy
copy info iconCopy
See on map
Latest events (Record since 05/12/1997)
dot icon12/09/2025
Confirmation statement made on 2025-09-02 with no updates
dot icon18/08/2025
Secretary's details changed for Paul Andrew Batchelor on 2025-06-05
dot icon15/08/2025
Change of details for Paul Andrew Batchelor as a person with significant control on 2025-06-05
dot icon15/08/2025
Director's details changed for Mr Paul Andrew Batchelor on 2025-06-05
dot icon28/05/2025
Micro company accounts made up to 2024-08-31
dot icon16/09/2024
Confirmation statement made on 2024-09-02 with no updates
dot icon31/01/2024
Micro company accounts made up to 2023-08-31
dot icon15/09/2023
Confirmation statement made on 2023-09-02 with no updates
dot icon26/05/2023
Total exemption full accounts made up to 2022-08-31
dot icon09/09/2022
Confirmation statement made on 2022-09-02 with no updates
dot icon28/02/2022
Total exemption full accounts made up to 2021-08-31
dot icon30/09/2021
Confirmation statement made on 2021-09-02 with updates
dot icon03/12/2020
Registered office address changed from C/O Ben Williams 85 Grenville Avenue Wendover Buckinghamshire HP22 6AL England to 32 High Street Wendover Bucks HP22 6EA on 2020-12-03
dot icon03/12/2020
Director's details changed for Paul Andrew Batchelor on 2020-11-27
dot icon03/12/2020
Change of details for Paul Andrew Batchelor as a person with significant control on 2020-11-27
dot icon27/11/2020
Total exemption full accounts made up to 2020-08-31
dot icon26/11/2020
Appointment of Paul Andrew Batchelor as a director on 2020-11-23
dot icon26/11/2020
Appointment of Paul Andrew Batchelor as a secretary on 2020-11-23
dot icon26/11/2020
Notification of Paul Andrew Batchelor as a person with significant control on 2020-11-23
dot icon26/11/2020
Cessation of Benjamin Harry Williams as a person with significant control on 2020-11-23
dot icon26/11/2020
Termination of appointment of Rebecca Clare Williams as a secretary on 2020-11-23
dot icon26/11/2020
Cessation of Rebecca Clare Williams as a person with significant control on 2020-11-23
dot icon26/11/2020
Termination of appointment of Benjamin Harry Williams as a director on 2020-11-23
dot icon11/09/2020
Confirmation statement made on 2020-09-02 with updates
dot icon12/12/2019
Confirmation statement made on 2019-12-05 with no updates
dot icon06/12/2019
Total exemption full accounts made up to 2019-08-31
dot icon10/05/2019
Total exemption full accounts made up to 2018-08-31
dot icon06/12/2018
Confirmation statement made on 2018-12-05 with no updates
dot icon06/04/2018
Total exemption full accounts made up to 2017-08-31
dot icon21/03/2018
Secretary's details changed for Mrs Rebecca Clare Williams on 2018-03-16
dot icon21/03/2018
Registered office address changed from C/O Ben Williams 2 Stanhope Close Wendover Aylesbury Buckinghamshire HP22 6AH to C/O Ben Williams 85 Grenville Avenue Wendover Buckinghamshire HP22 6AL on 2018-03-21
dot icon21/03/2018
Director's details changed for Benjamin Harry Williams on 2018-03-16
dot icon05/12/2017
Confirmation statement made on 2017-12-05 with no updates
dot icon27/04/2017
Total exemption full accounts made up to 2016-08-31
dot icon06/12/2016
Confirmation statement made on 2016-12-05 with updates
dot icon11/07/2016
Certificate of change of name
dot icon24/02/2016
Total exemption small company accounts made up to 2015-08-31
dot icon15/12/2015
Annual return made up to 2015-12-05 with full list of shareholders
dot icon08/05/2015
Total exemption full accounts made up to 2014-08-31
dot icon01/05/2015
Appointment of Mrs Rebecca Clare Williams as a secretary on 2015-04-30
dot icon01/05/2015
Termination of appointment of Peter Wright as a secretary on 2015-04-30
dot icon01/05/2015
Termination of appointment of Peter Wright as a director on 2015-04-30
dot icon01/05/2015
Registered office address changed from 1 Brambling, Watermead Aylesbury Buckinghamshire HP19 0WU to C/O Ben Williams 2 Stanhope Close Wendover Aylesbury Buckinghamshire HP22 6AH on 2015-05-01
dot icon30/12/2014
Annual return made up to 2014-12-05 with full list of shareholders
dot icon22/10/2014
Termination of appointment of William John Carroll as a director on 2014-09-03
dot icon10/02/2014
Annual return made up to 2013-12-05 with full list of shareholders
dot icon12/12/2013
Total exemption full accounts made up to 2013-08-31
dot icon03/09/2013
Certificate of change of name
dot icon03/09/2013
Change of name notice
dot icon22/08/2013
Resolutions
dot icon22/08/2013
Resolutions
dot icon21/01/2013
Annual return made up to 2012-12-05 with full list of shareholders
dot icon12/12/2012
Total exemption full accounts made up to 2012-08-31
dot icon14/05/2012
Current accounting period shortened from 2012-11-30 to 2012-08-31
dot icon30/01/2012
Total exemption full accounts made up to 2011-11-30
dot icon18/01/2012
Annual return made up to 2011-12-05 with full list of shareholders
dot icon02/02/2011
Total exemption full accounts made up to 2010-11-30
dot icon29/12/2010
Annual return made up to 2010-12-05 with full list of shareholders
dot icon15/03/2010
Total exemption small company accounts made up to 2009-11-30
dot icon18/12/2009
Annual return made up to 2009-12-05 with full list of shareholders
dot icon15/12/2009
Director's details changed for Peter Wright on 2009-10-01
dot icon15/12/2009
Director's details changed for Benjamin Harry Williams on 2009-10-01
dot icon15/12/2009
Director's details changed for William John Carroll on 2009-10-01
dot icon16/06/2009
Total exemption full accounts made up to 2008-11-30
dot icon22/12/2008
Return made up to 05/12/08; full list of members
dot icon11/06/2008
Total exemption full accounts made up to 2007-11-30
dot icon27/12/2007
Ad 27/12/07--------- £ si [email protected]=25 £ ic 1215/1240
dot icon27/12/2007
Ad 27/12/07--------- £ si [email protected]=35 £ ic 1180/1215
dot icon27/12/2007
Return made up to 05/12/07; full list of members
dot icon18/06/2007
Secretary resigned;director resigned
dot icon18/06/2007
New secretary appointed
dot icon18/06/2007
Total exemption full accounts made up to 2006-11-30
dot icon06/06/2007
Registered office changed on 06/06/07 from: the pound saddlers scarp grayshott hindhead surrey GU26 6DZ
dot icon23/05/2007
Ad 04/05/07--------- £ si [email protected]=60 £ ic 1120/1180
dot icon22/12/2006
Return made up to 05/12/06; full list of members
dot icon12/09/2006
Total exemption full accounts made up to 2005-11-30
dot icon09/01/2006
S-div 28/10/05
dot icon09/01/2006
Resolutions
dot icon09/01/2006
Resolutions
dot icon09/01/2006
Nc inc already adjusted 27/10/05
dot icon09/01/2006
Return made up to 05/12/05; full list of members
dot icon08/11/2005
Nc inc already adjusted 28/10/05
dot icon08/11/2005
Ad 27/10/05--------- £ si [email protected]=120 £ ic 1000/1120
dot icon08/11/2005
S-div 28/10/05
dot icon08/11/2005
Resolutions
dot icon08/11/2005
Resolutions
dot icon30/09/2005
Total exemption full accounts made up to 2004-11-30
dot icon15/12/2004
Return made up to 05/12/04; full list of members
dot icon01/10/2004
Total exemption full accounts made up to 2003-11-30
dot icon26/08/2004
New director appointed
dot icon22/03/2004
Director resigned
dot icon09/01/2004
Return made up to 05/12/03; full list of members
dot icon01/10/2003
Total exemption full accounts made up to 2002-11-30
dot icon30/12/2002
Return made up to 05/12/02; full list of members
dot icon11/09/2002
Total exemption full accounts made up to 2001-11-30
dot icon23/01/2002
Ad 01/01/02--------- £ si 998@1=998 £ ic 2/1000
dot icon10/01/2002
Return made up to 05/12/01; full list of members
dot icon28/09/2001
Total exemption full accounts made up to 2000-11-30
dot icon26/04/2001
New director appointed
dot icon20/12/2000
Return made up to 05/12/00; full list of members
dot icon02/10/2000
Full accounts made up to 1999-11-30
dot icon26/01/2000
Return made up to 05/12/99; full list of members
dot icon01/10/1999
Full accounts made up to 1998-11-30
dot icon23/12/1998
Return made up to 05/12/98; full list of members
dot icon26/03/1998
New director appointed
dot icon20/01/1998
New director appointed
dot icon22/12/1997
Accounting reference date shortened from 31/12/98 to 30/11/98
dot icon10/12/1997
Secretary resigned
dot icon05/12/1997
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-3 *

* during past year

Number of employees

1
2022
change arrow icon-85.42 % *

* during past year

Cash in Bank

£9,068.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
02/09/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Micro Entity
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
4
25.45K
-
0.00
62.20K
-
2022
1
966.00
-
0.00
9.07K
-
2022
1
966.00
-
0.00
9.07K
-

Employees

2022

Employees

1 Descended-75 % *

Net Assets(GBP)

966.00 £Descended-96.20 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

9.07K £Descended-85.42 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Batchelor, Paul Andrew
Director
23/11/2020 - Present
2
Batchelor, Paul Andrew
Secretary
23/11/2020 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BUCKS SPORT ACADEMY LTD

BUCKS SPORT ACADEMY LTD is an(a) Active company incorporated on 05/12/1997 with the registered office located at 32 High Street, Wendover, Bucks HP22 6EA. There are currently 2 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of BUCKS SPORT ACADEMY LTD?

toggle

BUCKS SPORT ACADEMY LTD is currently Active. It was registered on 05/12/1997 .

Where is BUCKS SPORT ACADEMY LTD located?

toggle

BUCKS SPORT ACADEMY LTD is registered at 32 High Street, Wendover, Bucks HP22 6EA.

What does BUCKS SPORT ACADEMY LTD do?

toggle

BUCKS SPORT ACADEMY LTD operates in the Other sports activities (93.19/9 - SIC 2007) sector.

How many employees does BUCKS SPORT ACADEMY LTD have?

toggle

BUCKS SPORT ACADEMY LTD had 1 employees in 2022.

What is the latest filing for BUCKS SPORT ACADEMY LTD?

toggle

The latest filing was on 12/09/2025: Confirmation statement made on 2025-09-02 with no updates.