UKBizDB.co.uk

CURZONS (EMBANKMENT) LIMITED

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

This company is commonly known as Curzons (embankment) Limited. The company was founded 31 years ago and was given the registration number 02811282. The firm's registered office is in WIGAN. You can find them at Whelco Place, Enfield Street, Wigan, . This company's SIC code is 93110 - Operation of sports facilities.

Company Information

Name:CURZONS (EMBANKMENT) LIMITED
Company Number:02811282
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 April 1993
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 93110 - Operation of sports facilities

Office Address & Contact

Registered Address:Whelco Place, Enfield Street, Wigan, England, WN5 8DB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Whelco Place, Enfield Street, Wigan, England, WN5 8DB

Director30 September 2016Active
Whelco Place, Enfield Street, Wigan, England, WN5 8DB

Director08 January 2019Active
Whelco Place, Enfield Street, Wigan, England, WN5 8DB

Director30 September 2016Active
83 Wordsworth Avenue, Newport Pagnell, MK16 8RH

Secretary21 June 2000Active
7 Elmstead Road, Canford Cliffs, Poole, BH13 7EZ

Secretary05 May 2002Active
Clare House, 3 Eriswell Road, Burwood Park, Walton On Thames, KT12 5DA

Secretary01 February 1995Active
33 Universitty Ave, Torquay, Canada,

Secretary21 April 1993Active
11 Bury Road, Poole, BH13 7DD

Director05 May 2002Active
The Old Rectory, Church Hill Road, Cranoe, LE16 7SN

Director25 April 2005Active
Russet House, 14 Claremont Gardens, Slough, SL7 1BS

Director01 February 2007Active
Compass Court, 42/44 Winn Road, Southampton, SO17 1EQ

Director01 February 2007Active
Waterside House, Headbourne Worthy, Winchester, SO23 7JR

Director05 May 2002Active
Jade Place, Wendover Road, Butlers Cross, HP17 0TU

Director05 March 1997Active
Whelco Place, Enfield Street, Wigan, England, WN5 8DB

Director30 September 2016Active
The Old House, 1 Broughton Road, Salford, M6 6LS

Director01 January 2002Active
Flat 21, The Academy, 16 Highgate Hill, London, N19 5NS

Director05 May 2002Active
King Hams Meadow, Hudnall Lane, Little Gaddesden, HP4 1QE

Director15 May 2001Active
Newlands Manor House, Charlton Marshall, Blandford, DT11 9NE

Director24 September 2008Active
Newlands Manor House, Charlton Marshall, Blandford, DT11 9NE

Director01 May 2003Active
Rri, Orangville, Ontario, Canada, FOREIGN

Director21 April 1993Active
Scotts Cottage, Scots Lane, Adstock, MK18 2HX

Director02 March 1998Active
St John's Cottage, Cherry Tree Lane, Fulmer, SL3 6JE

Director05 March 1997Active
Whelco Place, Enfield Street, Wigan, England, WN5 8DB

Director30 September 2016Active
58 Fleets Lane, Fleetsbridge, Poole, BH15 3BT

Director22 December 2015Active
Hedgerow Oakway, Chesham Bois, Amersham, HP6 5PQ

Director17 October 1994Active
Clare House, 3 Eriswell Road, Burwood Park, Walton On Thames, KT12 5DA

Director17 October 1994Active
33 Universitty Ave, Torquay, Canada,

Director21 April 1993Active
Wagtails, 1 Grist House Farm, Water End, HP1 3BD

Director06 December 2000Active
58 Fleets Lane, Fleetsbridge, Poole, BH15 3BT

Director09 July 2012Active
Welcombe Thatch, Witchampton, Wimborne, BH21 5AR

Director01 June 2007Active

People with Significant Control

Dave Whelan Sports Ltd
Notified on:01 October 2016
Status:Active
Country of residence:England
Address:Whelco Place, Enfield Street, Wigan, England, WN5 8DB
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Jayne Alison Best
Notified on:01 October 2016
Status:Active
Date of birth:December 1962
Nationality:British
Country of residence:England
Address:Whelco Place, Enfield Street, Wigan, England, WN5 8DB
Nature of control:
  • Significant influence or control as firm
Maddox Holdings Ltd
Notified on:10 September 2016
Status:Active
Country of residence:England
Address:Whelco Place, Enfield Street, Wigan, England, WN5 8DB
Nature of control:
  • Significant influence or control
Fitness First (Curzons) Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Whelco Place, Enfield Street, Wigan, England, WN5 8DB
Nature of control:
  • Ownership of shares 75 to 100 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-03Gazette

Gazette dissolved compulsory.

Download
2023-08-15Dissolution

Dissolved compulsory strike off suspended.

Download
2023-07-11Gazette

Gazette notice compulsory.

Download
2023-02-28Accounts

Accounts with accounts type dormant.

Download
2022-05-04Confirmation statement

Confirmation statement with no updates.

Download
2021-06-08Accounts

Accounts with accounts type dormant.

Download
2021-05-27Accounts

Accounts with accounts type dormant.

Download
2021-05-17Confirmation statement

Confirmation statement with no updates.

Download
2021-05-17Persons with significant control

Cessation of a person with significant control.

Download
2021-05-17Persons with significant control

Cessation of a person with significant control.

Download
2020-05-26Confirmation statement

Confirmation statement with no updates.

Download
2020-05-04Persons with significant control

Notification of a person with significant control.

Download
2020-05-04Persons with significant control

Cessation of a person with significant control.

Download
2019-11-07Accounts

Accounts with accounts type dormant.

Download
2019-04-30Confirmation statement

Confirmation statement with no updates.

Download
2019-01-08Officers

Appoint person director company with name date.

Download
2019-01-08Officers

Termination director company with name termination date.

Download
2018-12-27Accounts

Accounts with accounts type dormant.

Download
2018-05-03Confirmation statement

Confirmation statement with no updates.

Download
2018-01-08Accounts

Accounts with accounts type dormant.

Download
2017-05-03Officers

Termination director company with name termination date.

Download
2017-04-25Confirmation statement

Confirmation statement with updates.

Download
2016-10-04Accounts

Change account reference date company current extended.

Download
2016-10-04Address

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

Download
2016-10-03Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.