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..
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2b The Old Stables, Falcon Mews, St Johns Street, Bridgnorth, WV15 6AG | Director | 30 November 2017 | Active |
12, Queensway Drive, Bridgnorth, United Kingdom, WV16 4JF | Secretary | 30 October 2012 | Active |
242, Hawthorn Road, Birmingham, England, B44 8PP | Director | 30 October 2012 | Active |
The Administrative Office, Glebe Farm, Whitemoor Lane, Sambourne, Redditch, England, B96 6NT | Director | 01 March 2015 | Active |
Cowsden Bank Farm, Naunton Road, Upton Snodsbury, England, WR7 4NU | Director | 30 October 2012 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-11 | Officers | Change person director company with change date. | Download |
2024-04-11 | Address | Change registered office address company with date old address new address. | Download |
2024-04-11 | Persons with significant control | Change to a person with significant control. | Download |
2023-10-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-21 | Accounts | Accounts with accounts type dormant. | Download |
2022-10-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-09 | Accounts | Accounts with accounts type dormant. | Download |
2021-10-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-29 | Accounts | Accounts with accounts type dormant. | Download |
2020-10-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-28 | Accounts | Accounts with accounts type dormant. | Download |
2019-10-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-10-24 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-03 | Accounts | Accounts with accounts type dormant. | Download |
2018-10-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-10-25 | Persons with significant control | Notification of a person with significant control. | Download |
2018-10-25 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-11 | Address | Change registered office address company with date old address new address. | Download |
2018-06-28 | Accounts | Accounts with accounts type dormant. | Download |
2017-12-12 | Officers | Appoint person director company with name date. | Download |
2017-12-12 | Address | Change registered office address company with date old address new address. | Download |
2017-11-30 | Officers | Termination director company with name termination date. | Download |
2017-10-25 | Persons with significant control | Notification of a person with significant control. | Download |
2017-10-25 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-25 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.