This company is commonly known as Coble Landing Roundabouts Limited. The company was founded 50 years ago and was given the registration number 01119390. The firm's registered office is in FILEY. You can find them at Grange House, Muston Road, Filey, North Yorkshire. This company's SIC code is 93210 - Activities of amusement parks and theme parks.
Name | : | COBLE LANDING ROUNDABOUTS LIMITED |
---|---|---|
Company Number | : | 01119390 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 June 1973 |
End of financial year | : | 28 February 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Grange House, Muston Road, Filey, North Yorkshire, YO14 0HU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Office F12 Beverley Enterprise Centre, Beck View Road, Beverley, England, HU17 0JT | Director | 26 April 2023 | Active |
Grange House, Muston Road, Filey, England, YO14 0HU | Secretary | 01 February 2013 | Active |
28 The Beach, Filey, YO14 9LD | Secretary | - | Active |
1 Green Lane, Lebberston, Scarborough, YO11 3PF | Secretary | 20 December 1996 | Active |
8 Belle Vue Crescent, Filey, YO14 9AD | Secretary | 02 May 1997 | Active |
Grange House, Muston Road, Filey, England, YO14 0HU | Director | 01 February 2013 | Active |
Grange House, Muston Road, Filey, England, YO14 0HU | Director | 01 February 2013 | Active |
28 The Beach, Filey, YO14 9LD | Director | - | Active |
28 The Beach, Filey, YO14 9LD | Director | - | Active |
The Lodge 1 Green Lane, Lebberston, Scarborough, YO11 3PF | Director | 20 December 1996 | Active |
1 Green Lane, Lebberston, Scarborough, YO11 3PF | Director | 20 December 1996 | Active |
Grange, House, Muston Road, Filey, England, YO14 0HH | Director | 02 May 1997 | Active |
Grange, House, Muston Road, Filey, England, YO14 0HH | Director | 02 May 1997 | Active |
Grange House, Muston Road, Filey, YO14 0HU | Director | 01 March 2020 | Active |
Grange House, Muston Road, Filey, YO14 0HU | Director | 01 March 2020 | Active |
Mrs Julie Gale | ||
Notified on | : | 26 April 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1965 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Office F12 Beverley Enterprise Centre, Beck View Road, Beverley, England, HU17 0JT |
Nature of control | : |
|
Mr Stuart Wilfred Barker | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1955 |
Nationality | : | British |
Address | : | Grange House, Muston Road, Filey, YO14 0HU |
Nature of control | : |
|
Mrs Rachel Barker | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1962 |
Nationality | : | British |
Address | : | Grange House, Muston Road, Filey, YO14 0HU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-05-24 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-03 | Address | Change registered office address company with date old address new address. | Download |
2023-05-03 | Persons with significant control | Notification of a person with significant control. | Download |
2023-05-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-05-03 | Officers | Termination director company with name termination date. | Download |
2023-05-03 | Officers | Termination director company with name termination date. | Download |
2023-05-03 | Officers | Termination director company with name termination date. | Download |
2023-05-03 | Officers | Termination director company with name termination date. | Download |
2023-05-03 | Officers | Termination secretary company with name termination date. | Download |
2023-05-03 | Officers | Appoint person director company with name date. | Download |
2023-03-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-29 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-29 | Officers | Change person director company with change date. | Download |
2021-01-29 | Officers | Change person director company with change date. | Download |
2020-03-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-03-03 | Officers | Appoint person director company with name date. | Download |
2020-03-03 | Officers | Appoint person director company with name date. | Download |
2019-12-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-05 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.