UKBizDB.co.uk

CONCEPT 2 LEISURE LIMITED

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

This company is commonly known as Concept 2 Leisure Limited. The company was founded 5 years ago and was given the registration number 11821986. The firm's registered office is in CHESTER LE STREET. You can find them at Board Inn Penshaw View, Birtley, Chester Le Street, County Durham. This company's SIC code is 56101 - Licensed restaurants.

Company Information

Name:CONCEPT 2 LEISURE LIMITED
Company Number:11821986
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 February 2019
End of financial year:28 February 2022
Jurisdiction:England - Wales
Industry Codes:
  • 56101 - Licensed restaurants

Office Address & Contact

Registered Address:Board Inn Penshaw View, Birtley, Chester Le Street, County Durham, United Kingdom, DH3 2JL
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10, Cotswold Gardens, Gateshead, England, NE11 9LD

Director04 July 2022Active
Flat 24, Helena House, Albert Court, Sunderland, England, SR2 7LL

Director04 July 2022Active
Board Inn, Penshaw View, Birtley, Chester Le Street, United Kingdom, DH3 2JL

Director12 February 2019Active
Board Inn, Penshaw View, Birtley, Chester Le Street, United Kingdom, DH3 2JL

Director12 February 2019Active
Board Inn, Penshaw View, Birtley, Chester Le Street, United Kingdom, DH3 2JL

Director12 February 2019Active

People with Significant Control

Mr Juljan Muca
Notified on:04 July 2022
Status:Active
Date of birth:July 1993
Nationality:Albanian
Country of residence:England
Address:Hope Street, Xchange, Sunderland, England, SR1 3QD
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Mendu Hoxha
Notified on:04 July 2022
Status:Active
Date of birth:June 1978
Nationality:British
Country of residence:England
Address:Hope Street, Xchange, Sunderland, England, SR1 3QD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Rvvc Limited
Notified on:01 July 2020
Status:Active
Country of residence:United Kingdom
Address:Board Inn, Penshaw View, Chester Le Street, United Kingdom, DH3 2JL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Virginio Ciliberti
Notified on:12 February 2019
Status:Active
Date of birth:May 1970
Nationality:Italian
Country of residence:United Kingdom
Address:Board Inn, Penshaw View, Chester Le Street, United Kingdom, DH3 2JL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Ryan Ilmi Vasey
Notified on:12 February 2019
Status:Active
Date of birth:May 1979
Nationality:British
Country of residence:United Kingdom
Address:Board Inn, Penshaw View, Chester Le Street, United Kingdom, DH3 2JL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Maksim Mandri
Notified on:12 February 2019
Status:Active
Date of birth:July 1979
Nationality:Albanian
Country of residence:United Kingdom
Address:Board Inn, Penshaw View, Chester Le Street, United Kingdom, DH3 2JL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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
2024-02-09Dissolution

Dissolved compulsory strike off suspended.

Download
2024-01-30Gazette

Gazette notice compulsory.

Download
2023-05-15Address

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

Download
2023-02-23Confirmation statement

Confirmation statement with updates.

Download
2022-11-23Accounts

Accounts with accounts type micro entity.

Download
2022-07-19Officers

Appoint person director company with name date.

Download
2022-07-19Officers

Termination director company with name termination date.

Download
2022-07-19Officers

Appoint person director company with name date.

Download
2022-07-19Officers

Termination director company with name termination date.

Download
2022-07-12Persons with significant control

Notification of a person with significant control.

Download
2022-07-12Persons with significant control

Notification of a person with significant control.

Download
2022-07-12Persons with significant control

Cessation of a person with significant control.

Download
2022-07-12Persons with significant control

Cessation of a person with significant control.

Download
2022-07-12Persons with significant control

Cessation of a person with significant control.

Download
2022-02-28Accounts

Accounts with accounts type micro entity.

Download
2022-02-18Confirmation statement

Confirmation statement with updates.

Download
2021-11-29Accounts

Change account reference date company previous shortened.

Download
2021-11-24Persons with significant control

Change to a person with significant control.

Download
2021-11-24Officers

Change person director company with change date.

Download
2021-03-19Confirmation statement

Confirmation statement with updates.

Download
2021-02-11Accounts

Accounts with accounts type micro entity.

Download
2020-07-17Persons with significant control

Notification of a person with significant control.

Download
2020-07-17Persons with significant control

Cessation of a person with significant control.

Download
2020-07-17Officers

Termination director company with name termination date.

Download
2020-02-24Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.