Warning: file_put_contents(c/c6ca1f37376e9e3c49bc1f8b9bf56be3.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Acd Leisure Ltd, CB25 0JD Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

ACD LEISURE LTD

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

This company is commonly known as Acd Leisure Ltd. The company was founded 8 years ago and was given the registration number 09942640. The firm's registered office is in CAMBRIDGE. You can find them at 20 Fair Green, Reach, Cambridge, . This company's SIC code is 93110 - Operation of sports facilities.

Company Information

Name:ACD LEISURE LTD
Company Number:09942640
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 January 2016
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 93110 - Operation of sports facilities

Office Address & Contact

Registered Address:20 Fair Green, Reach, Cambridge, United Kingdom, CB25 0JD
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
9, Little End Road, Eaton Socon, St. Neots, England, PE19 8JH

Director09 January 2019Active
9, Little End Road, Eaton Socon, St. Neots, England, PE19 8JH

Director09 January 2019Active
20, Fair Green, Reach, Cambridge, United Kingdom, CB25 0JD

Director08 January 2016Active
6, Silver Street, Burwell, Cambridge, United Kingdom, CB25 0EF

Director08 January 2016Active
18, High Street, Burwell, Cambridge, England, CB25 0HB

Director28 September 2017Active

People with Significant Control

Mr Oliver Charles St John Hoare
Notified on:09 January 2019
Status:Active
Date of birth:February 1963
Nationality:British
Country of residence:England
Address:9, Little End Road, St. Neots, England, PE19 8JH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr David Michael Parr
Notified on:06 April 2016
Status:Active
Date of birth:August 1950
Nationality:British
Country of residence:United Kingdom
Address:20, Fair Green, Cambridge, United Kingdom, CB25 0JD
Nature of control:
  • Ownership of shares 25 to 50 percent
Ms Andrea Catherine Carmichael
Notified on:06 April 2016
Status:Active
Date of birth:October 1977
Nationality:United Kingdom
Country of residence:England
Address:6, Silver Street, Cambridge, England, CB25 0EF
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-08Confirmation statement

Confirmation statement with no updates.

Download
2023-12-21Accounts

Accounts with accounts type total exemption full.

Download
2023-03-16Confirmation statement

Confirmation statement with no updates.

Download
2022-12-20Accounts

Accounts with accounts type total exemption full.

Download
2022-03-08Confirmation statement

Confirmation statement with no updates.

Download
2021-12-16Accounts

Accounts with accounts type total exemption full.

Download
2021-03-20Confirmation statement

Confirmation statement with no updates.

Download
2020-06-03Accounts

Accounts with accounts type total exemption full.

Download
2020-03-08Confirmation statement

Confirmation statement with no updates.

Download
2019-12-20Accounts

Accounts with accounts type total exemption full.

Download
2019-03-08Confirmation statement

Confirmation statement with updates.

Download
2019-03-08Persons with significant control

Notification of a person with significant control.

Download
2019-03-08Persons with significant control

Cessation of a person with significant control.

Download
2019-01-18Confirmation statement

Confirmation statement with no updates.

Download
2019-01-12Officers

Appoint person director company with name date.

Download
2019-01-12Officers

Appoint person director company with name date.

Download
2019-01-12Officers

Termination director company with name termination date.

Download
2019-01-12Officers

Termination director company with name termination date.

Download
2019-01-12Persons with significant control

Cessation of a person with significant control.

Download
2018-10-17Accounts

Accounts with accounts type total exemption full.

Download
2018-01-24Confirmation statement

Confirmation statement with no updates.

Download
2017-10-10Accounts

Accounts with accounts type total exemption full.

Download
2017-09-29Officers

Appoint person director company with name date.

Download
2017-01-19Confirmation statement

Confirmation statement with updates.

Download
2016-05-24Accounts

Change account reference date company current extended.

Download

Copyright © 2024. All rights reserved.