UKBizDB.co.uk

DANCEFLOOR RESURRECTION LTD

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

This company is commonly known as Dancefloor Resurrection Ltd. The company was founded 10 years ago and was given the registration number 08940478. The firm's registered office is in SHREWSBURY. You can find them at 10 Park Plaza, Battlefield Enterprise Park, Shrewsbury, Shropshire. This company's SIC code is 93290 - Other amusement and recreation activities n.e.c..

Company Information

Name:DANCEFLOOR RESURRECTION LTD
Company Number:08940478
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 March 2014
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 93290 - Other amusement and recreation activities n.e.c.

Office Address & Contact

Registered Address:10 Park Plaza, Battlefield Enterprise Park, Shrewsbury, Shropshire, SY3 8LP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
243 Copthorne Road, Shrewsbury, England, SY3 8LP

Director30 September 2017Active
243, Copthorne Road, Shrewsbury, United Kingdom, SY3 8LP

Director14 March 2014Active
243 Copthorne Road, Shrewsbury, England, SY3 8LP

Director30 September 2017Active
243, Copthorne Road, Shrewsbury, United Kingdom, SY3 8LP

Director14 March 2014Active
243, Copthorne Road, Shrewsbury, United Kingdom, SY3 8LP

Director14 March 2014Active

People with Significant Control

Mrs Karen Jane Tudor
Notified on:30 September 2017
Status:Active
Date of birth:April 1968
Nationality:British
Country of residence:England
Address:243 Copthorne Road, Shrewsbury, England, SY3 8LP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Karen Jane Tudor
Notified on:06 April 2016
Status:Active
Date of birth:April 1968
Nationality:British
Country of residence:England
Address:243 Copthorne Road, Shrewsbury, England, SY3 8LP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr William Andrew Charles Tudor
Notified on:06 April 2016
Status:Active
Date of birth:October 1964
Nationality:British
Country of residence:England
Address:243 Copthorne Road, Shrewsbury, England, SY3 8LP
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
2024-04-02Confirmation statement

Confirmation statement with updates.

Download
2023-12-11Accounts

Accounts with accounts type micro entity.

Download
2023-03-22Officers

Change person director company with change date.

Download
2023-03-22Confirmation statement

Confirmation statement with updates.

Download
2022-12-21Accounts

Accounts with accounts type micro entity.

Download
2022-04-04Confirmation statement

Confirmation statement with updates.

Download
2022-04-01Officers

Termination director company with name termination date.

Download
2021-05-18Accounts

Accounts with accounts type micro entity.

Download
2021-04-07Confirmation statement

Confirmation statement with updates.

Download
2020-10-14Accounts

Accounts with accounts type micro entity.

Download
2020-04-03Confirmation statement

Confirmation statement with updates.

Download
2019-12-23Accounts

Accounts with accounts type micro entity.

Download
2019-04-01Confirmation statement

Confirmation statement with updates.

Download
2018-12-21Accounts

Accounts with accounts type micro entity.

Download
2018-04-05Confirmation statement

Confirmation statement with updates.

Download
2017-12-21Accounts

Accounts with accounts type micro entity.

Download
2017-10-24Officers

Termination director company with name termination date.

Download
2017-10-24Officers

Termination director company.

Download
2017-10-24Officers

Appoint person director company with name date.

Download
2017-10-24Persons with significant control

Notification of a person with significant control.

Download
2017-10-24Persons with significant control

Change to a person with significant control.

Download
2017-10-24Officers

Appoint person director company with name date.

Download
2017-10-24Persons with significant control

Cessation of a person with significant control.

Download
2017-10-24Persons with significant control

Change to a person with significant control.

Download
2017-06-11Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.