UKBizDB.co.uk

CROSS KEYS LEISURE LIMITED

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

This company is commonly known as Cross Keys Leisure Limited. The company was founded 32 years ago and was given the registration number 02631781. The firm's registered office is in STAFFS. You can find them at 33 Wolverhampton Road, Cannock, Staffs, . This company's SIC code is 56302 - Public houses and bars.

Company Information

Name:CROSS KEYS LEISURE LIMITED
Company Number:02631781
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 July 1991
End of financial year:29 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 56302 - Public houses and bars

Office Address & Contact

Registered Address:33 Wolverhampton Road, Cannock, Staffs, WS11 1AP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
154 Hunslet Road, Burntwood, Walsall, WS7 9LF

Secretary23 July 1991Active
154, Hunslet Road, Burntwood, England, WS7 9LF

Director01 August 2012Active
Hazel Slade House, Rugeley Road Hazel Slade, Hednesford,

Director28 July 1991Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary23 July 1991Active
154 Hunslet Road, Burntwood, Walsall, WS7 9LF

Director23 July 1991Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director23 July 1991Active
Church Hill, Hednesford,

Director28 July 1991Active
Church Hill, Hednesford,

Director28 July 1991Active
The Old Vicarage 141 Church Hill, Hednesford, Cannock, WS12 5BD

Director23 July 1991Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Director23 July 1991Active

People with Significant Control

Mr Thomas Arthur Peake
Notified on:07 July 2016
Status:Active
Date of birth:February 1946
Nationality:British
Country of residence:United Kingdom
Address:Hazel Slade House, Rugeley Road, Cannock, United Kingdom, WS12 0PH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Ian Beech
Notified on:07 July 2016
Status:Active
Date of birth:August 1959
Nationality:British
Country of residence:United Kingdom
Address:154, Hunslet Road, Burntwood, United Kingdom, WS7 9LF
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-04Accounts

Accounts with accounts type total exemption full.

Download
2023-07-07Confirmation statement

Confirmation statement with no updates.

Download
2023-07-04Accounts

Accounts with accounts type total exemption full.

Download
2023-06-30Accounts

Change account reference date company previous shortened.

Download
2022-09-15Accounts

Accounts with accounts type total exemption full.

Download
2022-08-22Mortgage

Mortgage satisfy charge full.

Download
2022-07-18Confirmation statement

Confirmation statement with no updates.

Download
2021-07-08Confirmation statement

Confirmation statement with no updates.

Download
2021-07-01Accounts

Accounts with accounts type total exemption full.

Download
2020-07-21Confirmation statement

Confirmation statement with no updates.

Download
2020-06-26Accounts

Accounts with accounts type total exemption full.

Download
2019-07-08Confirmation statement

Confirmation statement with no updates.

Download
2019-06-19Accounts

Accounts with accounts type total exemption full.

Download
2018-07-27Confirmation statement

Confirmation statement with no updates.

Download
2018-06-20Accounts

Accounts with accounts type total exemption full.

Download
2017-07-07Confirmation statement

Confirmation statement with updates.

Download
2017-05-22Accounts

Accounts with accounts type total exemption small.

Download
2017-04-18Capital

Capital allotment shares.

Download
2016-08-08Confirmation statement

Confirmation statement with updates.

Download
2016-06-23Accounts

Accounts with accounts type total exemption small.

Download
2015-07-28Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-01Accounts

Accounts with accounts type total exemption small.

Download
2015-06-07Capital

Capital allotment shares.

Download
2014-07-14Annual return

Annual return company with made up date full list shareholders.

Download
2014-06-23Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.