Skydive Chatteris Club Limited MARCH


Founded in 2013, Skydive Chatteris Club, classified under reg no. 08682841 is an active company. Currently registered at Chatteris Airfield Block Fen Drove PE15 0FB, March the company has been in the business for eleven years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 31st March 2022.

The firm has 4 directors, namely Gary S., David E. and Jon P. and others. Of them, Christopher B. has been with the company the longest, being appointed on 13 December 2014 and Gary S. has been with the company for the least time - from 27 November 2022. As of 29 March 2024, there were 12 ex directors - Alison P., James M. and others listed below. There were no ex secretaries.

Skydive Chatteris Club Limited Address / Contact

Office Address Chatteris Airfield Block Fen Drove
Office Address2 Wimblington
Town March
Post code PE15 0FB
Country of origin United Kingdom

Company Information / Profile

Registration Number 08682841
Date of Incorporation Mon, 9th Sep 2013
Industry Activities of sport clubs
End of financial Year 31st March
Company age 11 years old
Account next due date Sun, 31st Dec 2023 (89 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 23rd Sep 2024 (2024-09-23)
Last confirmation statement dated Sat, 9th Sep 2023

Company staff

Gary S.

Position: Director

Appointed: 27 November 2022

David E.

Position: Director

Appointed: 29 November 2020

Jon P.

Position: Director

Appointed: 17 December 2016

Christopher B.

Position: Director

Appointed: 13 December 2014

Alison P.

Position: Director

Appointed: 16 December 2017

Resigned: 29 November 2020

James M.

Position: Director

Appointed: 16 December 2017

Resigned: 15 December 2018

Bobby I.

Position: Director

Appointed: 16 December 2017

Resigned: 15 December 2018

Tanya B.

Position: Director

Appointed: 17 December 2016

Resigned: 16 December 2017

Christopher D.

Position: Director

Appointed: 17 December 2016

Resigned: 29 November 2020

Sophie B.

Position: Director

Appointed: 17 December 2016

Resigned: 29 November 2020

Gary S.

Position: Director

Appointed: 17 December 2016

Resigned: 29 November 2020

Timothy H.

Position: Director

Appointed: 13 December 2014

Resigned: 17 December 2016

Graham A.

Position: Director

Appointed: 09 September 2013

Resigned: 16 December 2019

Michael R.

Position: Director

Appointed: 09 September 2013

Resigned: 16 December 2017

Martin C.

Position: Director

Appointed: 09 September 2013

Resigned: 17 December 2016

Simon C.

Position: Director

Appointed: 09 September 2013

Resigned: 16 December 2019

People with significant control

The register of PSCs that own or have control over the company is made up of 2 names. As we researched, there is Gary S. The abovementioned PSC has significiant influence or control over this company,. Another entity in the PSC register is Martin C. This PSC has significiant influence or control over the company,.

Gary S.

Notified on 9 September 2019
Nature of control: significiant influence or control

Martin C.

Notified on 6 April 2016
Ceased on 9 September 2019
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth-34 826-16 039-815       
Balance Sheet
Cash Bank On Hand  14 9498 6384 8614 0582 1867 4544 2872 764
Current Assets10 53982 57632 80015 79011 06312 22464 55567 49372 49066 048
Debtors6 31274 55017 8507 1526 2028 16662 36960 03968 20363 284
Net Assets Liabilities  -8154011 4141 0691 366   
Other Debtors  7 6247 1526 2028 16662 36960 03968 20363 284
Cash Bank In Hand4 2278 02614 950       
Net Assets Liabilities Including Pension Asset Liability-34 826-16 039-815       
Reserves/Capital
Profit Loss Account Reserve -16 039-815       
Shareholder Funds-34 826-16 039-815       
Other
Administrative Expenses    7 2914 207    
Average Number Employees During Period     22333
Corporation Tax Payable      34   
Cost Sales    531 657600 697    
Creditors  23 38815 3899 64911 15563 18966 12741 46840 661
Gross Profit Loss    8 3044 054    
Net Current Assets Liabilities-34 826-16 039    1 3661 36631 02225 387
Operating Profit Loss    1 013-153    
Other Creditors  23 38815 3899 64911 15563 15566 12741 46840 661
Profit Loss    1 013-345    
Profit Loss On Ordinary Activities Before Tax    1 013-153    
Taxation Social Security Payable      34   
Tax Tax Credit On Profit Or Loss On Ordinary Activities     192    
Turnover Revenue    539 961604 751    
Creditors Due Within One Year45 36598 61533 615       
Other Aggregate Reserves-34 826-16 039        
Total Assets Less Current Liabilities-34 826-16 039        

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with no updates 9th September 2023
filed on: 21st, September 2023
Free Download (3 pages)

Company search

Advertisements