UKBizDB.co.uk

ABSOLUTE PLEASURE LIMITED

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

This company is commonly known as Absolute Pleasure Limited. The company was founded 16 years ago and was given the registration number 06376111. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at Flat 40 Low Friar House, Low Friar Street, Newcastle Upon Tyne, . This company's SIC code is 50100 - Sea and coastal passenger water transport.

Company Information

Name:ABSOLUTE PLEASURE LIMITED
Company Number:06376111
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 September 2007
End of financial year:28 September 2020
Jurisdiction:England - Wales
Industry Codes:
  • 50100 - Sea and coastal passenger water transport

Office Address & Contact

Registered Address:Flat 40 Low Friar House, Low Friar Street, Newcastle Upon Tyne, NE1 5UF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flat 40 Low Friar House, Low Friar Street, Newcastle Upon Tyne, NE1 5UF

Secretary06 May 2009Active
Flat 40 Low Friar House, Low Friar Street, Newcastle Upon Tyne, NE1 5UF

Director18 September 2015Active
31, Laburnum Ave, Walkerville, Newcastle Upon Tyne, NE6 4PP

Secretary19 September 2007Active
Flat 40 Low Friar House, Low Friar Street, Newcastle Upon Tyne, NE1 5UF

Secretary01 October 2015Active
Flat 40 Low Friar House, Low Friar Street, Newcastle Upon Tyne, NE1 5UF

Director19 September 2007Active
Flat 40 Low Friar House, Low Friar Street, Newcastle Upon Tyne, NE1 5UF

Director26 August 2022Active

People with Significant Control

Mr Michael Angelo Mario Quadrini
Notified on:06 April 2016
Status:Active
Date of birth:May 1943
Nationality:British
Address:Flat 40 Low Friar House, Low Friar Street, Newcastle Upon Tyne, NE1 5UF
Nature of control:
  • Significant influence or control
Mrs Sheila Winnifred Quadrini
Notified on:06 April 2016
Status:Active
Date of birth:September 1943
Nationality:British
Address:Flat 40 Low Friar House, Low Friar Street, Newcastle Upon Tyne, NE1 5UF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Valerie Ann Stanley
Notified on:06 April 2016
Status:Active
Date of birth:December 1956
Nationality:British
Address:Flat 40 Low Friar House, Low Friar Street, Newcastle Upon Tyne, NE1 5UF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (9 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-01Officers

Termination secretary company with name termination date.

Download
2024-03-01Officers

Termination director company with name termination date.

Download
2023-10-28Gazette

Gazette filings brought up to date.

Download
2023-10-26Persons with significant control

Cessation of a person with significant control.

Download
2023-10-26Officers

Termination director company with name termination date.

Download
2023-10-26Confirmation statement

Confirmation statement with no updates.

Download
2023-10-10Dissolution

Dissolved compulsory strike off suspended.

Download
2023-09-26Gazette

Gazette notice compulsory.

Download
2023-06-27Accounts

Change account reference date company previous shortened.

Download
2023-04-15Gazette

Gazette filings brought up to date.

Download
2023-04-13Dissolution

Dissolved compulsory strike off suspended.

Download
2023-03-07Gazette

Gazette notice compulsory.

Download
2023-01-11Gazette

Gazette filings brought up to date.

Download
2023-01-10Gazette

Gazette notice compulsory.

Download
2023-01-09Confirmation statement

Confirmation statement with updates.

Download
2022-11-23Capital

Capital alter shares subdivision.

Download
2022-11-18Capital

Capital allotment shares.

Download
2022-09-27Accounts

Change account reference date company current shortened.

Download
2022-09-13Officers

Appoint person director company with name date.

Download
2021-09-28Confirmation statement

Confirmation statement with no updates.

Download
2021-06-28Accounts

Accounts with accounts type total exemption full.

Download
2021-01-27Accounts

Accounts with accounts type total exemption full.

Download
2020-09-29Accounts

Change account reference date company current shortened.

Download
2020-09-28Confirmation statement

Confirmation statement with no updates.

Download
2020-09-23Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.