UKBizDB.co.uk

ALLIED KUNICK ENTERTAINMENTS LIMITED

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

This company is commonly known as Allied Kunick Entertainments Limited. The company was founded 30 years ago and was given the registration number 02911600. The firm's registered office is in BURY ST EDMUNDS. You can find them at Westgate Brewery, , Bury St Edmunds, Suffolk. This company's SIC code is 56101 - Licensed restaurants.

Company Information

Name:ALLIED KUNICK ENTERTAINMENTS LIMITED
Company Number:02911600
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 March 1994
End of financial year:01 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 56101 - Licensed restaurants
  • 56302 - Public houses and bars

Office Address & Contact

Registered Address:Westgate Brewery, Bury St Edmunds, Suffolk, United Kingdom, IP33 1QT
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Westgate Brewery, Bury St Edmunds, United Kingdom, IP33 1QT

Secretary25 April 2016Active
Westgate Brewery, Bury St Edmunds, United Kingdom, IP33 1QT

Director31 March 2023Active
21 Silverdale Drive, Guiseley, Leeds, LS20 8BE

Secretary24 March 1994Active
13 Harbury Street, Burton On Trent, DE13 0RX

Secretary07 November 1997Active
6 Brimstone Close, Chelsfield Park, Chelsfield, BR6 7ST

Nominee Secretary23 March 1994Active
12 Cavalier Drive, Apperley Bridge, Bradford, BD10 0UF

Secretary29 February 1996Active
10 Heddon Place, Headingley, Leeds, LS6 4EL

Secretary17 May 1994Active
Sunrise House, Ninth Avenue, Burton Upon Trent, United Kingdom, DE14 3JZ

Secretary14 August 2013Active
31 Canterbury Close, Erdington, Birmingham, B23 7QL

Secretary30 November 2006Active
Sunrise House, Ninth Avenue, Burton Upon Trent, United Kingdom, DE14 3JZ

Secretary28 September 2012Active
17 Thacker Drive, Lichfield, WS13 6NS

Secretary31 March 2006Active
Sunrise House, Ninth Avenue, Burton Upon Trent, United Kingdom, DE14 3JZ

Secretary03 September 2013Active
Sunrise House, Ninth Avenue, Burton Upon Trent, United Kingdom, DE14 3JZ

Secretary16 April 2009Active
Allerton Hall Cottage, Allerton Hall Courtyard Wensley Ave, Chapel Allerton Leeds, LS7 1QX

Secretary24 August 1995Active
Walnut Barn, High Street, Pavenham, Bedford, MK43 7NJ

Secretary24 May 2002Active
21 Silverdale Drive, Guiseley, Leeds, LS20 8BE

Director24 March 1994Active
Jubilee House, Second Avenue, Burton Upon Trent, United Kingdom, DE14 2WF

Director18 June 2010Active
13 Harbury Street, Burton On Trent, DE13 0RX

Director06 March 2000Active
Garden House, Skelton, York, YO3 6XY

Director08 July 1994Active
Brooklands, 313 Batley Road, Wakefield, WF2 0AP

Director08 July 1994Active
Sunrise House, Ninth Avenue, Burton Upon Trent, United Kingdom, DE14 3JZ

Director23 June 2015Active
8 The Bartons, Elstree Hill North, Elstree, WD6 3EN

Nominee Director23 March 1994Active
23 Quarry Dene, Leeds, LS16 8PA

Director17 October 2007Active
6 Brimstone Close, Chelsfield Park, Chelsfield, BR6 7ST

Nominee Director23 March 1994Active
Sunrise House, Ninth Avenue, Burton Upon Trent, United Kingdom, DE14 3JZ

Director22 November 2011Active
Oak House, Waverley Edge, Bubbenhall, CV8 3LW

Director04 October 1995Active
27 Mountfields, Clarendon Road, Leeds, LS2 9PQ

Director24 March 1994Active
Lowick House, 41 Creskeld Lane Bramhope, Leeds, LS16 9EP

Director31 October 2001Active
89 Main Street, Alrewas, DE13 7ED

Director16 April 2002Active
Westgate Brewery, Bury St Edmunds, United Kingdom, IP33 1QT

Director15 October 2021Active
Sunrise House, Ninth Avenue, Burton Upon Trent, United Kingdom, DE14 3JZ

Director04 July 2011Active
46 Wentworth Drive, Lichfield, WS14 9HN

Director05 January 2006Active
1 Swithland Lane, Rothley, LE7 7SG

Director09 July 1998Active
The Farm, House, Park Farm, Newton Hall Lane Mobberley, Knutsford, United Kingdom, WA16 7LQ

Director29 September 2008Active
5 Vivienne Close, Cambridge Park, Twickenham, TW1 2JX

Director21 May 2001Active

People with Significant Control

Spirit (Ake Holdings) Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Westgate Brewery, Bury St Edmunds, United Kingdom, IP33 1QT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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

Company Filing History

DateCategoryDescription
2024-03-26Confirmation statement

Confirmation statement with updates.

Download
2023-12-09Incorporation

Memorandum articles.

Download
2023-12-04Capital

Capital statement capital company with date currency figure.

Download
2023-12-04Insolvency

Legacy.

Download
2023-12-04Capital

Legacy.

Download
2023-12-04Resolution

Resolution.

Download
2023-11-28Resolution

Resolution.

Download
2023-08-10Accounts

Accounts with accounts type full.

Download
2023-03-31Officers

Termination director company with name termination date.

Download
2023-03-31Officers

Appoint person director company with name date.

Download
2023-03-30Confirmation statement

Confirmation statement with no updates.

Download
2022-07-11Accounts

Accounts with accounts type full.

Download
2022-03-30Confirmation statement

Confirmation statement with no updates.

Download
2021-10-15Officers

Termination director company with name termination date.

Download
2021-10-15Officers

Appoint person director company with name date.

Download
2021-09-06Accounts

Accounts with accounts type full.

Download
2021-03-25Confirmation statement

Confirmation statement with no updates.

Download
2021-02-12Accounts

Change account reference date company previous shortened.

Download
2020-09-10Accounts

Accounts with accounts type full.

Download
2020-03-24Confirmation statement

Confirmation statement with no updates.

Download
2019-11-21Accounts

Accounts with accounts type full.

Download
2019-03-24Confirmation statement

Confirmation statement with updates.

Download
2018-10-29Accounts

Accounts with accounts type full.

Download
2018-03-23Confirmation statement

Confirmation statement with updates.

Download
2018-01-31Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.