MAGOR WITH UNDY SPORTS AND LEISURE ASSOCIATION

Register to unlock more data on OkredoRegister

MAGOR WITH UNDY SPORTS AND LEISURE ASSOCIATION

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06971041

Incorporation date

23/07/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Old Telephone Exchange Brassknocker Street, Magor, Caldicot, Monmouthshire NP26 3EGCopy
copy info iconCopy
See on map
Latest events (Record since 23/07/2009)
dot icon06/01/2026
Total exemption full accounts made up to 2025-03-31
dot icon31/08/2025
Confirmation statement made on 2025-07-23 with no updates
dot icon07/01/2025
Total exemption full accounts made up to 2024-03-31
dot icon27/08/2024
Confirmation statement made on 2024-07-23 with no updates
dot icon15/01/2024
Total exemption full accounts made up to 2023-03-31
dot icon24/08/2023
Confirmation statement made on 2023-07-23 with no updates
dot icon09/01/2023
Total exemption full accounts made up to 2022-03-31
dot icon06/09/2022
Confirmation statement made on 2022-07-23 with no updates
dot icon07/01/2022
Total exemption full accounts made up to 2021-03-31
dot icon20/09/2021
Confirmation statement made on 2021-07-23 with no updates
dot icon15/04/2021
Total exemption full accounts made up to 2020-03-31
dot icon13/08/2020
Confirmation statement made on 2020-07-23 with no updates
dot icon06/01/2020
Total exemption full accounts made up to 2019-03-31
dot icon06/09/2019
Confirmation statement made on 2019-07-23 with no updates
dot icon09/01/2019
Total exemption full accounts made up to 2018-03-31
dot icon29/08/2018
Confirmation statement made on 2018-07-23 with no updates
dot icon09/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon07/08/2017
Confirmation statement made on 2017-07-23 with no updates
dot icon12/04/2017
Compulsory strike-off action has been discontinued
dot icon11/04/2017
Total exemption full accounts made up to 2016-03-31
dot icon08/04/2017
Compulsory strike-off action has been suspended
dot icon07/03/2017
First Gazette notice for compulsory strike-off
dot icon04/09/2016
Confirmation statement made on 2016-07-23 with updates
dot icon11/01/2016
Total exemption full accounts made up to 2015-03-31
dot icon09/10/2015
Annual return made up to 2015-07-23 no member list
dot icon09/10/2015
Termination of appointment of Neil John Buckley as a director on 2015-03-31
dot icon15/01/2015
Total exemption full accounts made up to 2014-03-31
dot icon05/09/2014
Annual return made up to 2014-07-23 no member list
dot icon06/12/2013
Total exemption full accounts made up to 2013-03-31
dot icon09/09/2013
Annual return made up to 2013-07-23 no member list
dot icon13/08/2012
Appointment of Alison Bradley as a director
dot icon13/08/2012
Termination of appointment of Robert Bradley as a director
dot icon13/08/2012
Annual return made up to 2012-07-23 no member list
dot icon10/07/2012
Total exemption full accounts made up to 2012-03-31
dot icon02/07/2012
Total exemption full accounts made up to 2011-07-31
dot icon29/06/2012
Appointment of Kari Davies as a director
dot icon26/06/2012
Appointment of Robert Bradley as a director
dot icon26/06/2012
Termination of appointment of Brian Priest as a director
dot icon26/06/2012
Termination of appointment of Keith Plow as a director
dot icon26/06/2012
Termination of appointment of Glen Ingleson as a director
dot icon26/06/2012
Registered office address changed from Salisbury House the Square Caldicot Monmouthshire NP26 3HY on 2012-06-26
dot icon30/05/2012
Previous accounting period shortened from 2012-07-31 to 2012-03-31
dot icon30/08/2011
Annual return made up to 2011-07-23 no member list
dot icon26/05/2011
Total exemption full accounts made up to 2010-07-31
dot icon24/08/2010
Appointment of Mr Ronald Coleman as a director
dot icon24/08/2010
Appointment of Mr Neil John Buckley as a director
dot icon10/08/2010
Annual return made up to 2010-07-23 no member list
dot icon10/08/2010
Appointment of Mr Alexander John Crawford as a director
dot icon10/08/2010
Director's details changed for Glen Ingleson on 2010-07-21
dot icon10/08/2010
Director's details changed for Brian Priest on 2010-07-21
dot icon10/08/2010
Appointment of Mr Alexander John Crawford as a secretary
dot icon10/08/2010
Director's details changed for Howard Lyn Cadwallader on 2010-07-21
dot icon10/08/2010
Director's details changed for Matthew John Vicaers Elliott on 2010-07-21
dot icon10/08/2010
Termination of appointment of Glen Ingleson as a secretary
dot icon16/03/2010
Termination of appointment of James Harris as a director
dot icon23/07/2009
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
23/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ingleson, Glen
Director
23/07/2009 - 26/01/2012
10
Mr Andrew David Quine
Director
23/07/2009 - Present
10
Crawford, Alexander John
Director
21/07/2010 - Present
-
Coleman, Ronald
Director
21/07/2010 - Present
-
Bradley, Alison
Director
09/08/2012 - Present
-

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 MAGOR WITH UNDY SPORTS AND LEISURE ASSOCIATION

MAGOR WITH UNDY SPORTS AND LEISURE ASSOCIATION is an(a) Active company incorporated on 23/07/2009 with the registered office located at The Old Telephone Exchange Brassknocker Street, Magor, Caldicot, Monmouthshire NP26 3EG. There are currently 8 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 MAGOR WITH UNDY SPORTS AND LEISURE ASSOCIATION?

toggle

MAGOR WITH UNDY SPORTS AND LEISURE ASSOCIATION is currently Active. It was registered on 23/07/2009 .

Where is MAGOR WITH UNDY SPORTS AND LEISURE ASSOCIATION located?

toggle

MAGOR WITH UNDY SPORTS AND LEISURE ASSOCIATION is registered at The Old Telephone Exchange Brassknocker Street, Magor, Caldicot, Monmouthshire NP26 3EG.

What does MAGOR WITH UNDY SPORTS AND LEISURE ASSOCIATION do?

toggle

MAGOR WITH UNDY SPORTS AND LEISURE ASSOCIATION operates in the Activities of other membership organisations n.e.c. (94.99 - SIC 2007) sector.

What is the latest filing for MAGOR WITH UNDY SPORTS AND LEISURE ASSOCIATION?

toggle

The latest filing was on 06/01/2026: Total exemption full accounts made up to 2025-03-31.