Warning: file_put_contents(c/e3b05fceb80a0eace265c92f716161b9.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297

Warning: file_put_contents(c/ba6b15875b4812746a380fba32880fb3.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Adrenaline Alley, NN17 5PH Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

ADRENALINE ALLEY

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

This company is commonly known as Adrenaline Alley. The company was founded 18 years ago and was given the registration number 05819804. The firm's registered office is in CORBY. You can find them at Adrenaline Alley, Arnsley Road Off Priors Haw Road, Corby, Northamptonshire. This company's SIC code is 93290 - Other amusement and recreation activities n.e.c..

Company Information

Name:ADRENALINE ALLEY
Company Number:05819804
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 May 2006
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 93290 - Other amusement and recreation activities n.e.c.

Office Address & Contact

Registered Address:Adrenaline Alley, Arnsley Road Off Priors Haw Road, Corby, Northamptonshire, NN17 5PH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Arnsley Road, Corby, United Kingdom, NN17 5PH

Director27 August 2020Active
5, Osbourne Close, Oakley Vale, Corby, United Kingdom, NN18 8PJ

Director01 July 2014Active
Arnsley Road, Corby, United Kingdom, NN17 5PH

Director27 August 2020Active
6 Priors Haw Road, Corby, England, NN17 5JG

Director20 June 2022Active
Arnsley Road, Corby, United Kingdom, NN17 5PH

Director09 October 2020Active
6 Priors Haw Road, Corby, England, NN17 5JG

Director20 June 2022Active
6 Priors Haw Road, Corby, England, NN17 5JG

Director15 January 2024Active
17 Lower Pastures, Great Oakley, Corby, NN18 8JJ

Secretary01 December 2006Active
41 Greenland Walk, Corby, NN18 9DH

Secretary17 May 2006Active
8, Canford Green, Corby, United Kingdom, NN18 0DQ

Secretary06 January 2011Active
124 Chesil Walk, Corby, NN18 0DN

Secretary01 April 2008Active
29, Naseby Drive, Loughborough, LE11 4NU

Director01 February 2008Active
3, Bridge Court, Oundle, Uk, PE8 4DT

Director09 January 2013Active
Brooke Lodge, 4 Main Street, Clopton, England, NN14 3DZ

Director09 January 2013Active
131 St Johns Road, Kettering, NN15 5AZ

Director17 May 2006Active
The Old Orchard, Middle Lane Stoke Albany, Market Harborough, LE16 8QA

Director01 January 2008Active
15, Lonsborough Drive, Kettering, United Kingdom, NN15 7LY

Director01 May 2010Active
Adrenaline Alley, Arnsley Road Off Priors Haw Road, Corby, NN17 5PH

Director01 May 2010Active
Arnsley Road, Corby, United Kingdom, NN17 5PH

Director09 October 2020Active
The Manor House, Grafton Underwood, NN14 3AA

Director12 January 2011Active
Fermyn Woods Hall, Benefield Road, Brigstock, United Kingdom, NN14 3JA

Director01 February 2010Active
32 Greenhill Rise, Corby, NN18 0LW

Director17 May 2006Active
68, Wheatley Avenue, Corby, England, NN17 1TE

Director10 November 2017Active
32, Pyke Hayes, Two Mile Ash, Milton Keynes, England, MK8 8PQ

Director24 November 2015Active
10, Admiralty Way, Teddington, TW11 0NL

Director01 February 2008Active
Newton House, Newton, Kettering, United Kingdom, NN14 1BW

Director15 September 2011Active
Tresham College Of Fe & He, Windmill Avenue, Kettering, NN15 6ER

Director17 February 2010Active
124 Chesil Walk, Corby, NN18 0DN

Director17 May 2006Active

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-18Officers

Appoint person director company with name date.

Download
2024-01-17Officers

Termination director company with name termination date.

Download
2023-10-23Accounts

Accounts with accounts type total exemption full.

Download
2023-06-20Confirmation statement

Confirmation statement with no updates.

Download
2022-08-11Accounts

Accounts with accounts type total exemption full.

Download
2022-08-08Officers

Appoint person director company with name date.

Download
2022-08-08Officers

Appoint person director company with name date.

Download
2022-06-21Confirmation statement

Confirmation statement with no updates.

Download
2022-04-26Officers

Termination director company with name termination date.

Download
2021-12-22Address

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

Download
2021-12-07Accounts

Accounts with accounts type total exemption full.

Download
2021-06-21Confirmation statement

Confirmation statement with no updates.

Download
2021-02-04Accounts

Accounts with accounts type total exemption full.

Download
2020-11-02Officers

Second filing of director termination with name.

Download
2020-10-30Officers

Second filing of director termination with name.

Download
2020-10-18Officers

Appoint person director company with name date.

Download
2020-10-14Officers

Appoint person director company with name date.

Download
2020-10-14Officers

Appoint person director company with name date.

Download
2020-10-12Officers

Appoint person director company with name date.

Download
2020-09-04Officers

Termination director company with name termination date.

Download
2020-09-04Officers

Termination director company with name termination date.

Download
2020-07-13Officers

Change person director company with change date.

Download
2020-07-13Officers

Termination director company with name termination date.

Download
2020-07-13Officers

Termination director company with name termination date.

Download
2020-06-15Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.