-
OFF-PISTE BRANDS LTD - 8 Royal Crescent, Cheltenham, Gloucestershire, GL50 3DA, United Kingdom
Company Information
- Company registration number
- 12356567
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 8 Royal Crescent
- Cheltenham
- Gloucestershire
- GL50 3DA
- United Kingdom 8 Royal Crescent, Cheltenham, Gloucestershire, GL50 3DA, United Kingdom UK
Management
- Managing Directors
- FAIRBANK, Anthony William Vaughan
- FENNELL, Andrew
- GARFITT, Alex Jonathan
- LETHEREN, Paul David James
- PETTIT, Mark William
- TALBOT, Andy
Company Details
- Type of Business
- ltd
- Incorporated
- 2019-12-10
- Age Of Company 2019-12-10 4 years
- SIC/NACE
- 96090
Ownership
- Beneficial Owners
- Bgf Gp Limited
- -
- Mr Anthony William Vaughan Fairbank
- Mr Paul David James Letheren
Jurisdiction Particularities
- Additional Status Details
- active
- Previous Names
- HC 1313 LIMITED
- Annual Return
- Due Date: 2021-12-23
- Last Date: 2020-12-09
-
OFF-PISTE BRANDS LTD Company Description
- OFF-PISTE BRANDS LTD is a ltd registered in United Kingdom with the Company reg no 12356567. Its current trading status is "live". It was registered 2019-12-10. It was previously called HC 1313 LIMITED. It has declared SIC or NACE codes as "96090". It has 6 directors It can be contacted at 8 Royal Crescent .
Get OFF-PISTE BRANDS LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Off-Piste Brands Ltd - 8 Royal Crescent, Cheltenham, Gloucestershire, GL50 3DA, United Kingdom
- 2019-12-10
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for OFF-PISTE BRANDS LTD as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
resolution (2021-01-06) - RESOLUTIONS
-
confirmation-statement-with-updates (2021-02-08) - CS01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2021-03-31) - MR01
keyboard_arrow_right 2020
-
resolution (2020-05-19) - RESOLUTIONS
-
memorandum-articles (2020-05-19) - MA
-
capital-allotment-shares (2020-05-14) - SH01
-
memorandum-articles (2020-05-07) - MA
-
resolution (2020-05-07) - RESOLUTIONS
-
change-account-reference-date-company-current-extended (2020-03-31) - AA01
-
appoint-person-director-company-with-name-date (2020-03-31) - AP01
-
capital-allotment-shares (2020-01-07) - SH01
-
capital-alter-shares-subdivision (2020-01-06) - SH02
-
resolution (2020-01-06) - RESOLUTIONS
-
appoint-person-director-company-with-name-date (2020-01-02) - AP01
-
capital-allotment-shares (2020-06-12) - SH01
-
resolution (2020-06-15) - RESOLUTIONS
keyboard_arrow_right 2019
-
notification-of-a-person-with-significant-control (2019-12-31) - PSC02
-
cessation-of-a-person-with-significant-control (2019-12-31) - PSC07
-
incorporation-company (2019-12-10) - NEWINC