UKBizDB.co.uk

BRITPARK LEISURE LIMITED

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

This company is commonly known as Britpark Leisure Limited. The company was founded 23 years ago and was given the registration number 04159964. The firm's registered office is in CAMBS. 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 LIMITED
Company Number:04159964
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 February 2001
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, Cambs, PE13 1EH

Secretary14 February 2001Active
9-10 The Crescent, Wisbech, United Kingdom, PE13 1EH

Director26 February 2004Active
9-10 The Crescent, Wisbech, United Kingdom, PE13 1EH

Director14 February 2001Active
Somerset House, 40-49 Price Street, Birmingham, B2 5DN

Nominee Secretary14 February 2001Active
Somerset House, 40-49 Price Street, Birmingham, B4 6LZ

Nominee Director14 February 2001Active
9-10 The Crescent, Wisbech, United Kingdom, PE13 1EH

Director26 February 2004Active
9-10 The Crescent, Wisbech, United Kingdom, PE13 1EH

Director14 February 2001Active

People with Significant Control

Mrs Carole Britain
Notified on:06 April 2016
Status:Active
Date of birth:July 1948
Nationality:British
Address:9-10 The Crescent, Cambs, PE13 1EH
Nature of control:
  • 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, Cambs, PE13 1EH
Nature of control:
  • Significant influence or control
Mrs Lynne Parkinson
Notified on:06 April 2016
Status:Active
Date of birth:March 1964
Nationality:British
Address:9-10 The Crescent, Cambs, PE13 1EH
Nature of control:
  • Significant influence or control
Mr Ian Malcolm Parkinson
Notified on:06 April 2016
Status:Active
Date of birth:August 1962
Nationality:British
Address:9-10 The Crescent, Cambs, PE13 1EH
Nature of control:
  • Significant influence or control
Britpark Leisure Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:9/10, The Crescent, Wisbech, United Kingdom, PE13 1EH
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-11-21Accounts

Accounts with accounts type total exemption full.

Download
2023-10-27Confirmation statement

Confirmation statement with no updates.

Download
2023-10-27Persons with significant control

Cessation of a person with significant control.

Download
2023-10-27Persons with significant control

Cessation of a person with significant control.

Download
2023-10-27Persons with significant control

Notification of a person with significant control.

Download
2022-11-29Accounts

Accounts with accounts type total exemption full.

Download
2022-10-24Confirmation statement

Confirmation statement with updates.

Download
2022-03-28Confirmation statement

Confirmation statement with no updates.

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
2022-01-18Officers

Termination director company with name termination date.

Download
2022-01-18Officers

Termination director company with name termination date.

Download
2021-11-29Accounts

Accounts with accounts type total exemption full.

Download
2021-02-19Confirmation statement

Confirmation statement with no updates.

Download
2020-04-15Accounts

Accounts with accounts type total exemption full.

Download
2020-02-21Confirmation statement

Confirmation statement with no updates.

Download
2019-08-13Accounts

Accounts with accounts type total exemption full.

Download
2019-03-25Confirmation statement

Confirmation statement with updates.

Download
2019-03-13Officers

Change person director company with change date.

Download
2019-03-13Officers

Change person director company with change date.

Download
2019-03-13Officers

Change person director company with change date.

Download
2019-03-13Officers

Change person director company with change date.

Download
2019-03-13Officers

Change person secretary company with change date.

Download
2019-03-13Capital

Capital allotment shares.

Download
2018-08-13Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.