UKBizDB.co.uk

DAYTIME LEISURE LIMITED

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

This company is commonly known as Daytime Leisure Limited. The company was founded 11 years ago and was given the registration number 08273525. The firm's registered office is in BRIDGNORTH. You can find them at 2b The Old Stables Falcon Mews, St Johns Street, Bridgnorth, Shropshire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:DAYTIME LEISURE LIMITED
Company Number:08273525
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 October 2012
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:2b The Old Stables Falcon Mews, St Johns Street, Bridgnorth, Shropshire, WV15 6AG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2b The Old Stables, Falcon Mews, St Johns Street, Bridgnorth, WV15 6AG

Director30 November 2017Active
12, Queensway Drive, Bridgnorth, United Kingdom, WV16 4JF

Secretary30 October 2012Active
242, Hawthorn Road, Birmingham, England, B44 8PP

Director30 October 2012Active
The Administrative Office, Glebe Farm, Whitemoor Lane, Sambourne, Redditch, England, B96 6NT

Director01 March 2015Active
Cowsden Bank Farm, Naunton Road, Upton Snodsbury, England, WR7 4NU

Director30 October 2012Active

People with Significant Control

Mr Keith Cooke
Notified on:30 November 2017
Status:Active
Date of birth:May 1952
Nationality:British
Country of residence:England
Address:5 The Old Stables, Falcon Mews, Bridgenorth, England, WV15 6AG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Robert Ernest Green
Notified on:28 September 2016
Status:Active
Date of birth:June 1950
Nationality:British
Country of residence:England
Address:The Administrative Office, Glebe Farm, Whitemoor Lane, Redditch, England, B96 6NT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Robert Ernest Green
Notified on:06 April 2016
Status:Active
Date of birth:June 1950
Nationality:British
Country of residence:England
Address:The Administrative Office, Glebe Farm, Whitemoor Lane, Redditch, England, B96 6NT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-11Officers

Change person director company with change date.

Download
2024-04-11Address

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

Download
2024-04-11Persons with significant control

Change to a person with significant control.

Download
2023-10-24Confirmation statement

Confirmation statement with no updates.

Download
2023-03-21Accounts

Accounts with accounts type dormant.

Download
2022-10-24Confirmation statement

Confirmation statement with no updates.

Download
2022-06-09Accounts

Accounts with accounts type dormant.

Download
2021-10-25Confirmation statement

Confirmation statement with no updates.

Download
2021-01-29Accounts

Accounts with accounts type dormant.

Download
2020-10-22Confirmation statement

Confirmation statement with no updates.

Download
2020-01-28Accounts

Accounts with accounts type dormant.

Download
2019-10-24Persons with significant control

Cessation of a person with significant control.

Download
2019-10-24Confirmation statement

Confirmation statement with updates.

Download
2019-05-03Accounts

Accounts with accounts type dormant.

Download
2018-10-25Persons with significant control

Cessation of a person with significant control.

Download
2018-10-25Persons with significant control

Notification of a person with significant control.

Download
2018-10-25Confirmation statement

Confirmation statement with updates.

Download
2018-07-11Address

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

Download
2018-06-28Accounts

Accounts with accounts type dormant.

Download
2017-12-12Officers

Appoint person director company with name date.

Download
2017-12-12Address

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

Download
2017-11-30Officers

Termination director company with name termination date.

Download
2017-10-25Persons with significant control

Notification of a person with significant control.

Download
2017-10-25Confirmation statement

Confirmation statement with updates.

Download
2017-07-25Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.