RECOIL TRAMPOLINE CLUB LIMITED

Register to unlock more data on OkredoRegister

RECOIL TRAMPOLINE CLUB LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07810994

Incorporation date

14/10/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

24a Crown Street, Brentwood CM14 4BACopy
copy info iconCopy
See on map
Latest events (Record since 14/10/2011)
dot icon30/03/2026
Termination of appointment of Ian Michael Cox as a director on 2026-03-19
dot icon19/03/2026
Change of details for Patricia Jane Sharpe as a person with significant control on 2026-03-19
dot icon21/02/2026
Confirmation statement made on 2025-12-31 with no updates
dot icon20/02/2026
Replacement filing of PSC01 for Mrs Patricia Jane Sharpe
dot icon23/01/2026
Change of details for Mrs Patricia Jane Sharpe Bem as a person with significant control on 2026-01-23
dot icon02/01/2026
Change of details for Mrs Patricia Jane Sharpe Bem as a person with significant control on 2025-02-25
dot icon02/01/2026
Termination of appointment of Anita Margaret Keen as a director on 2025-12-19
dot icon21/12/2025
Registered office address changed from 24a Crown Street Brentwood Essex CM14 4BA to 10 st. Andrews Close Barningham Bury St. Edmunds IP31 1EQ on 2025-12-21
dot icon21/12/2025
Registered office address changed from 10 st. Andrews Close Barningham Bury St. Edmunds IP31 1EQ England to 24a Crown Street Brentwood CM14 4BA on 2025-12-21
dot icon15/04/2025
Total exemption full accounts made up to 2024-12-31
dot icon02/01/2025
Confirmation statement made on 2024-12-31 with no updates
dot icon20/05/2024
Total exemption full accounts made up to 2023-12-31
dot icon01/05/2024
Appointment of Mrs Grace Boath as a director on 2024-04-19
dot icon18/01/2024
Confirmation statement made on 2023-12-31 with no updates
dot icon25/05/2023
Total exemption full accounts made up to 2022-12-31
dot icon02/05/2023
Appointment of Mrs Beryl Edna Mcmillan as a director on 2023-03-16
dot icon11/01/2023
Termination of appointment of Lea-Michelle Stevens as a director on 2022-12-31
dot icon11/01/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon09/01/2018
Notification of Patricia Jane Sharpe as a person with significant control on 2018-01-08
dot icon14/10/2011
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

4
2023
change arrow icon+58.56 % *

* during past year

Cash in Bank

£68,194.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
31/12/2026
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
87.44K
-
0.00
-
-
2022
4
80.74K
-
217.85K
43.01K
-
2023
4
105.40K
-
257.63K
68.19K
-
2023
4
105.40K
-
257.63K
68.19K
-

Employees

2023

Employees

4 Ascended0 % *

Net Assets(GBP)

105.40K £Ascended30.53 % *

Total Assets(GBP)

-

Turnover(GBP)

257.63K £Ascended18.26 % *

Cash in Bank(GBP)

68.19K £Ascended58.56 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Watson, Timothy
Director
24/07/2017 - 30/07/2018
5
Holmes, Joan Edith
Director
01/01/2013 - 06/10/2017
1
Semon, Janice Margaret
Director
24/07/2017 - 19/02/2020
1
Gould, Stuart Castell
Director
28/05/2014 - Present
20
Cox, Ian Michael
Director
14/12/2019 - 19/03/2026
4

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

511
LOWLEYS LIMITEDLyons Hall Boreham Road, Great Leighs, Chelmsford CM3 1PL
Active

Category:

Support activities for crop production

Comp. code:

08420675

Reg. date:

26/02/2013

Turnover:

-

No. of employees:

4
BIOSPHERE ORGANICS LIMITEDGrafton Lodge Grafton Lane, Grafton, Hereford, Herefordshire HR2 8BL
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

05428834

Reg. date:

19/04/2005

Turnover:

-

No. of employees:

3
POLLY ESTATES LIMITEDInverpolly, Ullapool, Ross-Shire IV26 2YB
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

SC035177

Reg. date:

02/05/1960

Turnover:

-

No. of employees:

4
KITTO JOINERY LIMITEDKitto House Station Road, Montpelier, Bristol BS6 5EE
Active

Category:

Manufacture of other builders' carpentry and joinery

Comp. code:

01493202

Reg. date:

24/04/1980

Turnover:

-

No. of employees:

3
AS TECHNICAL ENGINEERING LTDSuite 5, Mercer House, 780 A Hagley Road West, Oldbury B68 0PJ
Active

Category:

Manufacture of other builders' carpentry and joinery

Comp. code:

12054979

Reg. date:

17/06/2019

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About RECOIL TRAMPOLINE CLUB LIMITED

RECOIL TRAMPOLINE CLUB LIMITED is an(a) Active company incorporated on 14/10/2011 with the registered office located at 24a Crown Street, Brentwood CM14 4BA. There are currently 6 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of RECOIL TRAMPOLINE CLUB LIMITED?

toggle

RECOIL TRAMPOLINE CLUB LIMITED is currently Active. It was registered on 14/10/2011 .

Where is RECOIL TRAMPOLINE CLUB LIMITED located?

toggle

RECOIL TRAMPOLINE CLUB LIMITED is registered at 24a Crown Street, Brentwood CM14 4BA.

What does RECOIL TRAMPOLINE CLUB LIMITED do?

toggle

RECOIL TRAMPOLINE CLUB LIMITED operates in the Other sports activities (93.19/9 - SIC 2007) sector.

How many employees does RECOIL TRAMPOLINE CLUB LIMITED have?

toggle

RECOIL TRAMPOLINE CLUB LIMITED had 4 employees in 2023.

What is the latest filing for RECOIL TRAMPOLINE CLUB LIMITED?

toggle

The latest filing was on 30/03/2026: Termination of appointment of Ian Michael Cox as a director on 2026-03-19.