UKBizDB.co.uk

BRITPARK LEISURE HOLDINGS LIMITED

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

This company is commonly known as Britpark Leisure Holdings Limited. The company was founded 9 years ago and was given the registration number 09255800. The firm's registered office is in WISBECH. You can find them at 9/10 The Crescent, , Wisbech, Cambs. This company's SIC code is 93210 - Activities of amusement parks and theme parks.

Company Information

Name:BRITPARK LEISURE HOLDINGS LIMITED
Company Number:09255800
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 October 2014
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 93210 - Activities of amusement parks and theme parks

Office Address & Contact

Registered Address:9/10 The Crescent, Wisbech, Cambs, PE13 1EH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
9/10 The Crescent, Wisbech, United Kingdom, PE13 1EH

Director09 October 2014Active
9/10 The Crescent, Wisbech, United Kingdom, PE13 1EH

Director09 October 2014Active
9/10 The Crescent, Wisbech, United Kingdom, PE13 1EH

Director09 October 2014Active
9/10 The Crescent, Wisbech, United Kingdom, PE13 1EH

Director09 October 2014Active

People with Significant Control

Britpark Leisure Group Ltd
Notified on:15 November 2021
Status:Active
Country of residence:England
Address:9/10, The Crescent, Wisbech, England, PE13 1EH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Ian Malcolm Parkinson
Notified on:06 April 2016
Status:Active
Date of birth:August 1962
Nationality:British
Country of residence:United Kingdom
Address:9/10 The Crescent, Wisbech, United Kingdom, PE13 1EH
Nature of control:
  • Right to appoint and remove directors
  • Significant influence or control
Mrs Carole Britain
Notified on:06 April 2016
Status:Active
Date of birth:July 1948
Nationality:British
Address:9/10 The Crescent, Wisbech, PE13 1EH
Nature of control:
  • Right to appoint and remove directors
  • Significant influence or control
Mrs Lynne Parkinson
Notified on:06 April 2016
Status:Active
Date of birth:March 1964
Nationality:British
Country of residence:United Kingdom
Address:9/10 The Crescent, Wisbech, United Kingdom, PE13 1EH
Nature of control:
  • Right to appoint and remove directors
  • Significant influence or control
Barry Rex Britain
Notified on:06 April 2016
Status:Active
Date of birth:April 1944
Nationality:British
Address:9/10 The Crescent, Wisbech, PE13 1EH
Nature of control:
  • Right to appoint and remove directors
  • Significant influence or control

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-22Accounts

Accounts with accounts type total exemption full.

Download
2023-09-28Confirmation statement

Confirmation statement with no updates.

Download
2022-11-29Accounts

Accounts with accounts type total exemption full.

Download
2022-10-28Confirmation statement

Confirmation statement with updates.

Download
2022-10-11Persons with significant control

Cessation of a person with significant control.

Download
2022-10-11Persons with significant control

Cessation of a person with significant control.

Download
2022-10-11Persons with significant control

Notification of a person with significant control.

Download
2022-03-21Persons with significant control

Cessation of a person with significant control.

Download
2022-03-21Persons with significant control

Cessation of a person with significant control.

Download
2022-03-17Officers

Termination director company with name termination date.

Download
2022-03-17Officers

Termination director company with name termination date.

Download
2021-11-29Accounts

Accounts with accounts type total exemption full.

Download
2021-09-30Confirmation statement

Confirmation statement with no updates.

Download
2020-09-28Confirmation statement

Confirmation statement with no updates.

Download
2020-04-15Accounts

Accounts with accounts type total exemption full.

Download
2019-11-04Confirmation statement

Confirmation statement with no updates.

Download
2019-08-06Accounts

Accounts with accounts type micro entity.

Download
2018-10-02Confirmation statement

Confirmation statement with no updates.

Download
2018-08-13Accounts

Accounts with accounts type micro entity.

Download
2017-11-02Accounts

Accounts with accounts type micro entity.

Download
2017-10-27Confirmation statement

Confirmation statement with no updates.

Download
2017-10-25Persons with significant control

Change to a person with significant control.

Download
2017-10-25Persons with significant control

Change to a person with significant control.

Download
2017-10-24Persons with significant control

Change to a person with significant control.

Download
2017-10-24Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.