UKBizDB.co.uk

3D LEISURE (HULL) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 3d Leisure (hull) Limited. The company was founded 15 years ago and was given the registration number 06641710. The firm's registered office is in HULL. You can find them at Cleveland House 1-10 Sitwell Street, Cleveland Street, Hull, East Yorkshire. This company's SIC code is 93290 - Other amusement and recreation activities n.e.c..

Company Information

Name:3D LEISURE (HULL) LIMITED
Company Number:06641710
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 July 2008
End of financial year:31 March 2020
Jurisdiction:England - Wales
Industry Codes:
  • 93290 - Other amusement and recreation activities n.e.c.

Office Address & Contact

Registered Address:Cleveland House 1-10 Sitwell Street, Cleveland Street, Hull, East Yorkshire, England, HU8 7BE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cleveland House, 1-10 Sitwell Street, Cleveland Street, Hull, England, HU8 7BE

Director23 September 2016Active
47-49 Green Lane, Northwood, HA6 3AE

Nominee Secretary09 July 2008Active
9 Ramsden Place, Cottingham, HU16 5EX

Secretary29 May 2009Active
47, Golf Links Road, Cottingham Road, Kingston Upon Hull, HU9 8RE

Secretary09 July 2008Active
New Inglemire Club, 589 Inglemire Lane, Hull, HU6 8SW

Director09 July 2008Active
399 Moorhouse Road, Hull, HU5 5PN

Director23 January 2009Active
9 Ramsden Place, Cottingham, HU16 5EX

Director23 January 2009Active
47, Golf Links Road, Cottingham Road, Kingston Upon Hull, HU9 8RE

Director09 July 2008Active
47, Golf Links Road, Cottingham Road, Kingston Upon Hull, HU9 8RE

Director09 July 2008Active
47-49, Green Lane, Northwood, U.K., HA6 3AE

Corporate Director09 July 2008Active

People with Significant Control

Mr Scott Kitching
Notified on:09 July 2017
Status:Active
Date of birth:August 1986
Nationality:British
Country of residence:England
Address:Cleveland House, 1-10 Sitwell Street, Hull, England, HU8 7BE
Nature of control:
  • Significant influence or control
Mr Dale Baron
Notified on:09 July 2016
Status:Active
Date of birth:January 1966
Nationality:British
Address:New Inglemire Club, 589 Inglemire Lane, Hull, HU6 8SW
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-11-30Gazette

Gazette dissolved voluntary.

Download
2021-06-18Dissolution

Dissolution voluntary strike off suspended.

Download
2021-05-18Gazette

Gazette notice voluntary.

Download
2021-05-07Dissolution

Dissolution application strike off company.

Download
2021-03-29Accounts

Accounts with accounts type total exemption full.

Download
2020-07-21Address

Change registered office address company with date old address new address.

Download
2020-07-21Confirmation statement

Confirmation statement with no updates.

Download
2020-06-22Accounts

Change account reference date company previous extended.

Download
2019-09-17Accounts

Accounts with accounts type total exemption full.

Download
2019-07-22Confirmation statement

Confirmation statement with no updates.

Download
2019-04-24Officers

Termination director company with name termination date.

Download
2018-09-18Accounts

Accounts with accounts type total exemption full.

Download
2018-07-23Confirmation statement

Confirmation statement with no updates.

Download
2018-01-03Officers

Change person director company with change date.

Download
2017-09-27Accounts

Accounts with accounts type total exemption full.

Download
2017-07-20Confirmation statement

Confirmation statement with no updates.

Download
2017-07-20Persons with significant control

Cessation of a person with significant control.

Download
2017-07-20Persons with significant control

Notification of a person with significant control.

Download
2016-09-29Officers

Appoint person director company with name date.

Download
2016-09-29Officers

Termination director company with name termination date.

Download
2016-09-28Accounts

Accounts with accounts type total exemption small.

Download
2016-07-22Officers

Change person director company with change date.

Download
2016-07-22Confirmation statement

Confirmation statement with updates.

Download
2015-09-23Accounts

Accounts with accounts type total exemption small.

Download
2015-07-10Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.