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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Westgate Brewery, Bury St Edmunds, United Kingdom, IP33 1QT | Secretary | 25 April 2016 | Active |
Westgate Brewery, Bury St Edmunds, United Kingdom, IP33 1QT | Director | 31 March 2023 | Active |
21 Silverdale Drive, Guiseley, Leeds, LS20 8BE | Secretary | 24 March 1994 | Active |
13 Harbury Street, Burton On Trent, DE13 0RX | Secretary | 07 November 1997 | Active |
6 Brimstone Close, Chelsfield Park, Chelsfield, BR6 7ST | Nominee Secretary | 23 March 1994 | Active |
12 Cavalier Drive, Apperley Bridge, Bradford, BD10 0UF | Secretary | 29 February 1996 | Active |
10 Heddon Place, Headingley, Leeds, LS6 4EL | Secretary | 17 May 1994 | Active |
Sunrise House, Ninth Avenue, Burton Upon Trent, United Kingdom, DE14 3JZ | Secretary | 14 August 2013 | Active |
31 Canterbury Close, Erdington, Birmingham, B23 7QL | Secretary | 30 November 2006 | Active |
Sunrise House, Ninth Avenue, Burton Upon Trent, United Kingdom, DE14 3JZ | Secretary | 28 September 2012 | Active |
17 Thacker Drive, Lichfield, WS13 6NS | Secretary | 31 March 2006 | Active |
Sunrise House, Ninth Avenue, Burton Upon Trent, United Kingdom, DE14 3JZ | Secretary | 03 September 2013 | Active |
Sunrise House, Ninth Avenue, Burton Upon Trent, United Kingdom, DE14 3JZ | Secretary | 16 April 2009 | Active |
Allerton Hall Cottage, Allerton Hall Courtyard Wensley Ave, Chapel Allerton Leeds, LS7 1QX | Secretary | 24 August 1995 | Active |
Walnut Barn, High Street, Pavenham, Bedford, MK43 7NJ | Secretary | 24 May 2002 | Active |
21 Silverdale Drive, Guiseley, Leeds, LS20 8BE | Director | 24 March 1994 | Active |
Jubilee House, Second Avenue, Burton Upon Trent, United Kingdom, DE14 2WF | Director | 18 June 2010 | Active |
13 Harbury Street, Burton On Trent, DE13 0RX | Director | 06 March 2000 | Active |
Garden House, Skelton, York, YO3 6XY | Director | 08 July 1994 | Active |
Brooklands, 313 Batley Road, Wakefield, WF2 0AP | Director | 08 July 1994 | Active |
Sunrise House, Ninth Avenue, Burton Upon Trent, United Kingdom, DE14 3JZ | Director | 23 June 2015 | Active |
8 The Bartons, Elstree Hill North, Elstree, WD6 3EN | Nominee Director | 23 March 1994 | Active |
23 Quarry Dene, Leeds, LS16 8PA | Director | 17 October 2007 | Active |
6 Brimstone Close, Chelsfield Park, Chelsfield, BR6 7ST | Nominee Director | 23 March 1994 | Active |
Sunrise House, Ninth Avenue, Burton Upon Trent, United Kingdom, DE14 3JZ | Director | 22 November 2011 | Active |
Oak House, Waverley Edge, Bubbenhall, CV8 3LW | Director | 04 October 1995 | Active |
27 Mountfields, Clarendon Road, Leeds, LS2 9PQ | Director | 24 March 1994 | Active |
Lowick House, 41 Creskeld Lane Bramhope, Leeds, LS16 9EP | Director | 31 October 2001 | Active |
89 Main Street, Alrewas, DE13 7ED | Director | 16 April 2002 | Active |
Westgate Brewery, Bury St Edmunds, United Kingdom, IP33 1QT | Director | 15 October 2021 | Active |
Sunrise House, Ninth Avenue, Burton Upon Trent, United Kingdom, DE14 3JZ | Director | 04 July 2011 | Active |
46 Wentworth Drive, Lichfield, WS14 9HN | Director | 05 January 2006 | Active |
1 Swithland Lane, Rothley, LE7 7SG | Director | 09 July 1998 | Active |
The Farm, House, Park Farm, Newton Hall Lane Mobberley, Knutsford, United Kingdom, WA16 7LQ | Director | 29 September 2008 | Active |
5 Vivienne Close, Cambridge Park, Twickenham, TW1 2JX | Director | 21 May 2001 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-26 | Confirmation statement | Confirmation statement with updates. | Download |
2023-12-09 | Incorporation | Memorandum articles. | Download |
2023-12-04 | Capital | Capital statement capital company with date currency figure. | Download |
2023-12-04 | Insolvency | Legacy. | Download |
2023-12-04 | Capital | Legacy. | Download |
2023-12-04 | Resolution | Resolution. | Download |
2023-11-28 | Resolution | Resolution. | Download |
2023-08-10 | Accounts | Accounts with accounts type full. | Download |
2023-03-31 | Officers | Termination director company with name termination date. | Download |
2023-03-31 | Officers | Appoint person director company with name date. | Download |
2023-03-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-11 | Accounts | Accounts with accounts type full. | Download |
2022-03-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-15 | Officers | Termination director company with name termination date. | Download |
2021-10-15 | Officers | Appoint person director company with name date. | Download |
2021-09-06 | Accounts | Accounts with accounts type full. | Download |
2021-03-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-12 | Accounts | Change account reference date company previous shortened. | Download |
2020-09-10 | Accounts | Accounts with accounts type full. | Download |
2020-03-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-21 | Accounts | Accounts with accounts type full. | Download |
2019-03-24 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-29 | Accounts | Accounts with accounts type full. | Download |
2018-03-23 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-31 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.