UKBizDB.co.uk

BLACKHEATH LEISURE (CAROUSEL) LIMITED

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

This company is commonly known as Blackheath Leisure (carousel) Limited. The company was founded 36 years ago and was given the registration number 02189208. The firm's registered office is in BRIDGEND. You can find them at Novomatic House South Road, Bridgend Industrial Estate, Bridgend, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:BLACKHEATH LEISURE (CAROUSEL) LIMITED
Company Number:02189208
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 November 1987
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Novomatic House South Road, Bridgend Industrial Estate, Bridgend, Wales, CF31 3EB
Country Origin:WALES
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Novomatic House, South Road, Bridgend Industrial Estate, Bridgend, Wales, CF31 3EB

Secretary23 January 2020Active
Novomatic House, South Road, Bridgend Industrial Estate, Bridgend, Wales, CF31 3EB

Director23 January 2020Active
Novomatic House, South Road, Bridgend Indsutrial Estate, Bridgend, Wales, CF31 3EB

Director24 June 2016Active
3 Gates Court, High Street, Baldock, SG7 6GA

Secretary30 November 2007Active
Longmeadow Hollywood Lane, West Kingsdown, Sevenoaks, TN15 6JG

Secretary-Active
Astra House, 1 Kingsway, Bridgend Industrial Estate, Bridgend, Wales, CF31 3RY

Secretary24 June 2016Active
Birch House, Woodlands Business Park, Linford Wood, Milton Keynes, United Kingdom, MK14 6EW

Secretary31 May 2010Active
85 Cardinal Avenue, Borehamwood, WD6 1ST

Secretary08 February 2007Active
20, Black Friars Lane, London, EC4V 6HD

Corporate Secretary07 November 2005Active
80 Bayham Road, Sevenoaks, TN13 3XA

Director-Active
Tanglewood, 3 Badingham Drive, Harpenden, AL5 2DA

Director07 November 2005Active
The Old Wharf House, The Wharf, Great Linford, MK14 5AS

Director07 November 2005Active
Birch House, Woodlands Business Park, Linford Wood, Milton Keynes, United Kingdom, MK14 6EW

Director28 April 2010Active
Longmeadow Hollywood Lane, West Kingsdown, Sevenoaks, TN15 6JG

Director29 November 1993Active
60 Corner Green, Blackheath, SE3 9JJ

Director-Active
Limes Farmhouse, Upper Lambourn, Hungerford, England, RG17 8RG

Director20 January 1997Active
26 Bowen Craig, Largs, KA30 8TB

Director07 January 2000Active
Astra House, 1 Kingsway, Bridgend Industrial Estate, Bridgend, Wales, CF31 3RY

Director24 June 2016Active
57 Crisp Street, Hampton, Australia, 3188

Director11 July 2007Active
38 Sandford Road, Sittingbourne, ME10 1PP

Director17 February 2000Active
9 Seagry Road, Wanstead, London, E11 2NG

Director-Active
The Old Rectory Provender Lane, Norton, Faversham, ME13 0SU

Director-Active
25 Penton Court, Jamnagar Close, Staines, TW18 2JU

Director14 January 1994Active

People with Significant Control

Talarius Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Birch House, Breckland, Milton Keynes, England, MK14 6EW
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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-07-18Gazette

Gazette dissolved voluntary.

Download
2023-05-02Gazette

Gazette notice voluntary.

Download
2023-04-22Dissolution

Dissolution application strike off company.

Download
2023-01-05Confirmation statement

Confirmation statement with no updates.

Download
2022-10-04Accounts

Accounts with accounts type dormant.

Download
2022-01-11Confirmation statement

Confirmation statement with no updates.

Download
2022-01-11Officers

Change person director company with change date.

Download
2021-09-28Accounts

Accounts with accounts type dormant.

Download
2021-01-13Confirmation statement

Confirmation statement with no updates.

Download
2021-01-12Address

Change sail address company with old address new address.

Download
2020-09-30Accounts

Accounts with accounts type dormant.

Download
2020-09-22Officers

Change person director company with change date.

Download
2020-07-13Address

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

Download
2020-03-16Address

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

Download
2020-02-05Officers

Termination director company with name termination date.

Download
2020-02-05Officers

Termination secretary company with name termination date.

Download
2020-02-05Officers

Appoint person secretary company with name date.

Download
2020-02-05Officers

Appoint person director company with name date.

Download
2020-01-09Confirmation statement

Confirmation statement with no updates.

Download
2019-01-31Accounts

Accounts with accounts type dormant.

Download
2019-01-08Confirmation statement

Confirmation statement with no updates.

Download
2018-09-17Accounts

Accounts with accounts type small.

Download
2018-01-11Confirmation statement

Confirmation statement with no updates.

Download
2017-07-27Accounts

Accounts with accounts type dormant.

Download
2017-03-16Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.