UKBizDB.co.uk

COLES AMUSEMENT ENTERPRISES LIMITED

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

This company is commonly known as Coles Amusement Enterprises Limited. The company was founded 71 years ago and was given the registration number 00519861. The firm's registered office is in GREAT YARMOUTH. You can find them at Roundhouse Works, Main Cross Road, Great Yarmouth, Norfolk. This company's SIC code is 93210 - Activities of amusement parks and theme parks.

Company Information

Name:COLES AMUSEMENT ENTERPRISES LIMITED
Company Number:00519861
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 May 1953
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 93210 - Activities of amusement parks and theme parks

Office Address & Contact

Registered Address:Roundhouse Works, Main Cross Road, Great Yarmouth, Norfolk, NR30 3NZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Roundhouse Works, Main Cross Road, Great Yarmouth, NR30 3NZ

Secretary17 May 2023Active
Shrublands, Mill Road, Burgh Castle, Great Yarmouth, NR31 9QW

Director01 April 1995Active
Tudor Lodge Marsh Road, Upton, Norwich, NR13 6BP

Director01 April 1995Active
Old Cottage Farm, Mautby, Great Yarmouth, NR29 3EJ

Director-Active
Old Cottage Farm, Mautby, Great Yarmouth, NR29 3EJ

Secretary01 April 1995Active
207 Brasenose Avenue, Gorleston, Great Yarmouth, NR31 7DX

Secretary-Active
16 Lynn Grove, Gorleston, Great Yarmouth, NR31 8AW

Director-Active
Willow End, Hall Lane Bulton Broad, Lowestoft,

Director-Active

People with Significant Control

Ms Margaret Olive Denton
Notified on:25 May 2017
Status:Active
Date of birth:June 1946
Nationality:British
Address:Roundhouse Works, Great Yarmouth, NR30 3NZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David Henry Gunther Cole
Notified on:25 May 2017
Status:Active
Date of birth:April 1959
Nationality:British
Address:Roundhouse Works, Great Yarmouth, NR30 3NZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Michael Ralph Cole
Notified on:25 May 2017
Status:Active
Date of birth:March 1962
Nationality:British
Address:Roundhouse Works, Great Yarmouth, NR30 3NZ
Nature of control:
  • 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 (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
2023-08-07Accounts

Accounts with accounts type total exemption full.

Download
2023-05-17Officers

Appoint person secretary company with name date.

Download
2023-04-18Confirmation statement

Confirmation statement with no updates.

Download
2022-10-06Persons with significant control

Change to a person with significant control.

Download
2022-10-06Persons with significant control

Change to a person with significant control.

Download
2022-05-26Accounts

Accounts with accounts type total exemption full.

Download
2022-05-03Confirmation statement

Confirmation statement with no updates.

Download
2021-06-11Accounts

Accounts with accounts type total exemption full.

Download
2021-04-28Confirmation statement

Confirmation statement with no updates.

Download
2021-04-28Officers

Termination secretary company with name termination date.

Download
2020-11-11Accounts

Accounts with accounts type total exemption full.

Download
2020-09-04Mortgage

Mortgage satisfy charge full.

Download
2020-09-04Mortgage

Mortgage satisfy charge full.

Download
2020-05-14Confirmation statement

Confirmation statement with no updates.

Download
2019-05-31Confirmation statement

Confirmation statement with no updates.

Download
2019-05-24Accounts

Accounts with accounts type total exemption full.

Download
2018-07-10Accounts

Accounts with accounts type total exemption full.

Download
2018-06-01Confirmation statement

Confirmation statement with no updates.

Download
2017-06-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-06-01Confirmation statement

Confirmation statement with updates.

Download
2017-03-28Accounts

Accounts with accounts type total exemption small.

Download
2016-06-09Annual return

Annual return company with made up date full list shareholders.

Download
2016-05-04Accounts

Accounts with accounts type total exemption small.

Download
2015-07-20Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-25Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.