UKBizDB.co.uk

BUZZ LEISURE LIMITED

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

This company is commonly known as Buzz Leisure Limited. The company was founded 50 years ago and was given the registration number 01171695. The firm's registered office is in NOTTINGHAM. You can find them at 1st Floor 7 Castle Quay, Castle Boulevard, Nottingham, Nottinghamshire. This company's SIC code is 92000 - Gambling and betting activities.

Company Information

Name:BUZZ LEISURE LIMITED
Company Number:01171695
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 May 1974
End of financial year:14 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 92000 - Gambling and betting activities

Office Address & Contact

Registered Address:1st Floor 7 Castle Quay, Castle Boulevard, Nottingham, Nottinghamshire, NG7 1FW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 1, Castle Marina Road, Nottingham, England, NG7 1TN

Director07 December 2022Active
Unit 1, Castle Marina Road, Nottingham, England, NG7 1TN

Director04 December 2018Active
The Retreat 81 Wales Lane, Barton Under Needwood, Burton On Trent, DE13 8JG

Secretary06 July 1998Active
3 Kipling Close, Woodley, Reading, RG5 3RL

Secretary18 December 1997Active
3 Ruffetts Way, Tadworth, KT20 6AF

Secretary-Active
18 Berkeley Mews, Thames Street, Lower Sunbury, TW16 5QF

Secretary27 March 1995Active
20 Blakeden Drive, Claygate, Esher, KT10 0JR

Secretary10 September 1991Active
Dorrien Lodge March Road, Weybridge, KT13 8XA

Secretary14 May 1993Active
Dorrien Lodge March Road, Weybridge, KT13 8XA

Secretary14 May 1993Active
The Mill House, Old Mill Lane, Bray, SL6 2BG

Secretary06 August 2001Active
1 Cedar Grove, The Hedgerows Great Wyrley, Walsall, WS6 6QH

Secretary07 April 2003Active
71, Queensway, 71 Queensway, London, England, W2 4QH

Corporate Secretary09 February 2006Active
17 Staffordshire Croft, Warfield, Bracknell, RG42 3HW

Director01 December 1994Active
3 Kipling Close, Woodley, Reading, RG5 3RL

Director18 December 1997Active
Glebe House, Vicarage Drive, Barking, IG11 7NS

Director26 April 2006Active
3 Ruffetts Way, Tadworth, KT20 6AF

Director10 September 1991Active
Pegasus House, Solihull Business Park, Solihull, United Kingdom, B90 4GT

Director18 November 2016Active
103 Abbots Road, Abbots Langley, WD5 0BJ

Director10 September 1991Active
Scotlands Farm, Forest Road Warfield, Bracknell, RG42 6AJ

Director14 May 1993Active
97 Gunterstone Road, London, W14 9BT

Director14 May 1993Active
Whitegates Farm, Grants Lane, Oxted, RH8 0RQ

Director14 May 1993Active
New Castle House, Castle Boulevard, Nottingham, NG7 1FT

Director06 July 1998Active
32 Green Lane, Burnham, Slough, SL1 8DX

Director14 May 1993Active
26 Heather Road, Bicester, OX6 9YU

Director05 January 1998Active
Unit 1, Castle Marina Road, Nottingham, England, NG7 1TN

Director11 October 2017Active
York House, Kennedy Close, Marlow, SL7 3JA

Director06 July 1998Active
York House, Kennedy Close, Marlow, SL7 3JA

Director03 April 1995Active
Hawthorne House, Pingewood Road North, Reading, RG30 3XL

Director-Active
Nettlecombe Pyle Hill, Woking, GU22 0SR

Director21 November 1997Active
71, Queensway, 71 Queensway, London, England, W2 4QH

Director10 July 2009Active
Gala Group Limited, New Castle House Castle Boulevard, Nottingham, NG7 1FT

Director15 December 2004Active
New Castle House, Castle Boulevard, Nottingham, NG7 1FT

Director16 February 2018Active
Oakmead Farm, Ockham Lane, Cobham, KT13 8EN

Director07 September 1998Active
109 Ware Road, Hertford, SG13 7EE

Director-Active
Almack House, 28 King Street, London, SW1Y 6XA

Director25 November 1993Active

People with Significant Control

Buzz Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Unit 1, Castle Marina Road, Nottingham, England, NG7 1TN
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
2023-10-23Accounts

Accounts with accounts type full.

Download
2023-09-07Confirmation statement

Confirmation statement with no updates.

Download
2022-12-13Officers

Appoint person director company with name date.

Download
2022-12-13Officers

Termination director company with name termination date.

Download
2022-09-07Confirmation statement

Confirmation statement with updates.

Download
2022-06-28Accounts

Accounts with accounts type full.

Download
2022-03-30Accounts

Accounts with accounts type full.

Download
2022-01-06Address

Move registers to sail company with new address.

Download
2022-01-06Address

Change sail address company with new address.

Download
2021-11-26Officers

Change person director company with change date.

Download
2021-11-24Officers

Change person director company with change date.

Download
2021-11-24Persons with significant control

Change to a person with significant control.

Download
2021-11-04Address

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

Download
2021-09-08Confirmation statement

Confirmation statement with no updates.

Download
2021-09-06Persons with significant control

Change to a person with significant control.

Download
2021-03-01Officers

Change person director company with change date.

Download
2021-01-21Accounts

Accounts with accounts type full.

Download
2020-11-25Address

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

Download
2020-11-17Officers

Change person director company with change date.

Download
2020-09-30Confirmation statement

Confirmation statement with no updates.

Download
2020-09-26Officers

Change person director company with change date.

Download
2019-10-10Accounts

Accounts with accounts type dormant.

Download
2019-09-09Confirmation statement

Confirmation statement with no updates.

Download
2019-08-07Officers

Change person director company with change date.

Download
2018-12-28Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.