This company is commonly known as Andrew Brown Leisure Limited. The company was founded 25 years ago and was given the registration number 03763413. The firm's registered office is in BURNLEY. You can find them at Crow Wood Leisure Centre, Holme Road, Burnley, Lancashire. This company's SIC code is 93110 - Operation of sports facilities.
Name | : | ANDREW BROWN LEISURE LIMITED |
---|---|---|
Company Number | : | 03763413 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 April 1999 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Crow Wood Leisure Centre, Holme Road, Burnley, Lancashire, United Kingdom, BB12 0RT |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Crow Wood Leisure Centre, Holme Road, Burnley, United Kingdom, BB12 0RT | Secretary | 15 August 2011 | Active |
Crow Wood Leisure Centre, Holme Road, Burnley, United Kingdom, BB12 0RT | Director | 30 April 1999 | Active |
Crow Wood Leisure Centre, Holme Road, Burnley, United Kingdom, BB12 0RT | Director | 23 March 2010 | Active |
Crow Wood Leisure Centre, Holme Road, Burnley, United Kingdom, BB12 0RT | Director | 09 November 2000 | Active |
Crow Wood Leisure Centre, Holme Road, Burnley, United Kingdom, BB12 0RT | Director | 13 June 2016 | Active |
Crow Wood Leisure Centre, Holme Road, Burnley, United Kingdom, BB12 0RT | Director | 13 June 2016 | Active |
Crow Wood Leisure Centre, Holme Road, Burnley, United Kingdom, BB12 0RT | Director | 23 March 2010 | Active |
The Britannia Suite, Lauren Court, Wharf Road, Greater Manchester, M33 2AF | Nominee Secretary | 30 April 1999 | Active |
Bullions Close Farm, Ightenhill Park Lane, Burnley, BB12 0RP | Secretary | 30 April 1999 | Active |
8, Elker Mews, Whalley Road, Billington, Clitheroe, United Kingdom, BB7 9NF | Secretary | 19 September 2001 | Active |
Cappers Farm Well Head Road, Newchurch In Pendle, Burnley, BB12 9LR | Director | 24 August 2001 | Active |
The Britannia Suite, Lauren Court, Wharf Road, Greater Manchester, M33 2AF | Nominee Director | 30 April 1999 | Active |
8, Elker Mews, Whalley Road, Billington, Clitheroe, United Kingdom, BB7 9NF | Director | 15 January 2001 | Active |
Mr Andrew Walter Brown | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1958 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Crow Wood Leisure Centre, Holme Road, Burnley, England, BB12 0RT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-22 | Accounts | Accounts with accounts type group. | Download |
2023-06-19 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-06-09 | Officers | Change person director company with change date. | Download |
2023-05-22 | Confirmation statement | Confirmation statement with updates. | Download |
2023-02-10 | Officers | Change person secretary company with change date. | Download |
2023-02-08 | Officers | Change person director company with change date. | Download |
2023-02-08 | Officers | Change person director company with change date. | Download |
2022-07-01 | Accounts | Accounts with accounts type group. | Download |
2022-05-10 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-25 | Accounts | Accounts with accounts type group. | Download |
2021-07-30 | Officers | Change person director company with change date. | Download |
2021-05-06 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-04 | Accounts | Accounts with accounts type group. | Download |
2020-05-06 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-03 | Accounts | Accounts with accounts type group. | Download |
2020-01-31 | Officers | Change person director company with change date. | Download |
2019-12-23 | Officers | Change person secretary company with change date. | Download |
2019-12-20 | Officers | Change person director company with change date. | Download |
2019-12-20 | Officers | Change person director company with change date. | Download |
2019-12-20 | Officers | Change person director company with change date. | Download |
2019-12-20 | Persons with significant control | Change to a person with significant control. | Download |
2019-10-15 | Persons with significant control | Change to a person with significant control. | Download |
2019-10-14 | Address | Change registered office address company with date old address new address. | Download |
2019-05-07 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-01 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.