UKBizDB.co.uk

CSR LEISURE LIMITED

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

This company is commonly known as Csr Leisure Limited. The company was founded 9 years ago and was given the registration number 09495293. The firm's registered office is in DUDLEY. You can find them at Unit 1 Castle Court 2, Castlegate Way, Dudley, West Midlands. This company's SIC code is 93110 - Operation of sports facilities.

Company Information

Name:CSR LEISURE LIMITED
Company Number:09495293
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 March 2015
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 93110 - Operation of sports facilities

Office Address & Contact

Registered Address:Unit 1 Castle Court 2, Castlegate Way, Dudley, West Midlands, United Kingdom, DY1 4RH
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 1, Castle Court 2, Castlegate Way, Dudley, United Kingdom, DY1 4RH

Director17 March 2015Active
Unit 1, Castle Court 2, Castlegate Way, Dudley, United Kingdom, DY1 4RH

Director17 March 2015Active
Ags, Unit 1, Castle Court 2, Castle Gate Way, Dudley, United Kingdom, DY1 4RH

Director17 March 2015Active
Anytime Fitness, Gresham Drive, Telford, United Kingdom, TF3 5ES

Corporate Director17 March 2015Active

People with Significant Control

Gsr Lifestyle Ltd
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Anytime Fitness, Gresham Drive, Telford, United Kingdom, TF3 5ES
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Colin Michael Whittingham
Notified on:06 April 2016
Status:Active
Date of birth:May 1967
Nationality:English
Country of residence:United Kingdom
Address:Unit 1, Castle Court 2, Dudley, United Kingdom, DY1 4RH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Russell John Valler
Notified on:06 April 2016
Status:Active
Date of birth:December 1980
Nationality:English
Country of residence:United Kingdom
Address:Unit 1, Castle Court 2, Dudley, United Kingdom, DY1 4RH
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
2024-03-22Confirmation statement

Confirmation statement with no updates.

Download
2023-12-20Accounts

Accounts with accounts type total exemption full.

Download
2023-12-13Confirmation statement

Confirmation statement with no updates.

Download
2023-12-13Restoration

Administrative restoration company.

Download
2023-08-22Gazette

Gazette dissolved compulsory.

Download
2023-06-06Gazette

Gazette notice compulsory.

Download
2022-12-22Accounts

Accounts with accounts type total exemption full.

Download
2022-07-05Officers

Termination director company with name termination date.

Download
2022-04-21Confirmation statement

Confirmation statement with no updates.

Download
2022-03-30Accounts

Accounts with accounts type total exemption full.

Download
2021-04-01Confirmation statement

Confirmation statement with no updates.

Download
2021-03-10Accounts

Accounts with accounts type total exemption full.

Download
2020-05-06Confirmation statement

Confirmation statement with updates.

Download
2019-12-16Accounts

Accounts with accounts type total exemption full.

Download
2019-03-18Confirmation statement

Confirmation statement with updates.

Download
2018-12-10Accounts

Accounts with accounts type total exemption full.

Download
2018-05-03Confirmation statement

Confirmation statement with updates.

Download
2017-09-26Accounts

Accounts with accounts type total exemption full.

Download
2017-08-02Officers

Appoint person director company with name date.

Download
2017-06-27Officers

Termination director company with name termination date.

Download
2017-03-22Confirmation statement

Confirmation statement with updates.

Download
2016-11-10Accounts

Accounts with accounts type total exemption small.

Download
2016-03-21Annual return

Annual return company with made up date full list shareholders.

Download
2016-03-18Capital

Capital allotment shares.

Download
2016-03-18Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.