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.
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 | : |
|
Registered Address | : | 9-10 The Crescent, Wisbech, Cambs, PE13 1EH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
9-10 The Crescent, Wisbech, Cambs, PE13 1EH | Secretary | 14 February 2001 | Active |
9-10 The Crescent, Wisbech, United Kingdom, PE13 1EH | Director | 26 February 2004 | Active |
9-10 The Crescent, Wisbech, United Kingdom, PE13 1EH | Director | 14 February 2001 | Active |
Somerset House, 40-49 Price Street, Birmingham, B2 5DN | Nominee Secretary | 14 February 2001 | Active |
Somerset House, 40-49 Price Street, Birmingham, B4 6LZ | Nominee Director | 14 February 2001 | Active |
9-10 The Crescent, Wisbech, United Kingdom, PE13 1EH | Director | 26 February 2004 | Active |
9-10 The Crescent, Wisbech, United Kingdom, PE13 1EH | Director | 14 February 2001 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-10-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-10-27 | Persons with significant control | Notification of a person with significant control. | Download |
2022-11-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-24 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-03-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-01-18 | Officers | Termination director company with name termination date. | Download |
2022-01-18 | Officers | Termination director company with name termination date. | Download |
2021-11-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-25 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-13 | Officers | Change person director company with change date. | Download |
2019-03-13 | Officers | Change person director company with change date. | Download |
2019-03-13 | Officers | Change person director company with change date. | Download |
2019-03-13 | Officers | Change person director company with change date. | Download |
2019-03-13 | Officers | Change person secretary company with change date. | Download |
2019-03-13 | Capital | Capital allotment shares. | Download |
2018-08-13 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.