UKBizDB.co.uk

FOUR STAR LEISURE LIMITED

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

This company is commonly known as Four Star Leisure Limited. The company was founded 27 years ago and was given the registration number 03319269. The firm's registered office is in EVESHAM. You can find them at 16 Vine Street, , Evesham, Worcestershire. This company's SIC code is 56302 - Public houses and bars.

Company Information

Name:FOUR STAR LEISURE LIMITED
Company Number:03319269
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 February 1997
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 56302 - Public houses and bars

Office Address & Contact

Registered Address:16 Vine Street, Evesham, Worcestershire, WR11 4RE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
16 Vine Street, Evesham, United Kingdom, WR11 4RE

Director10 July 2009Active
18 Woodlands, Evesham, WR11 1XQ

Secretary20 February 1997Active
Churchill Court, 111 Pershore Road, Evesham, WR11 6LX

Secretary20 January 1999Active
The Oakley, Kidderminster Road, Droitwich Spa, WR9 9AY

Corporate Secretary17 February 1997Active
32 Broadway Road, Evesham, WR11 1BG

Director11 January 2002Active
16 Vine Street, Evesham, United Kingdom, WR11 4RE

Director10 July 2009Active
11, Avon Street, Evesham, United Kingdom, WR11 4JA

Director23 September 2020Active
3 Falkland Road, Evesham, WR11 6XS

Director20 February 1997Active
Ivy Cottage, Worcester Road, Evesham, WR11 4TA

Director31 December 2002Active
Ivy Cottage, Worcester Road, Evesham, WR11 4TA

Director23 August 2000Active
Churchill Court, 111 Pershore Road, Evesham, WR11 6LX

Director20 January 1999Active
The Oakley, Kidderminster Road, Droitwich Spa, WR9 9AY

Corporate Director17 February 1997Active

People with Significant Control

Mr Stephen Edwin Grove
Notified on:06 February 2017
Status:Active
Date of birth:August 1951
Nationality:English
Country of residence:United Kingdom
Address:16 Vine Street, Evesham, United Kingdom, WR11 4RE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Stephen Edwin Grove
Notified on:06 April 2016
Status:Active
Date of birth:August 1951
Nationality:English
Country of residence:United Kingdom
Address:16, Vine Street, Evesham, United Kingdom, WR11 4RE
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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-26Confirmation statement

Confirmation statement with updates.

Download
2023-05-11Accounts

Accounts with accounts type unaudited abridged.

Download
2023-02-24Confirmation statement

Confirmation statement with updates.

Download
2022-11-25Officers

Termination director company with name termination date.

Download
2022-05-26Accounts

Accounts with accounts type unaudited abridged.

Download
2022-02-28Confirmation statement

Confirmation statement with updates.

Download
2021-07-09Accounts

Accounts amended with accounts type total exemption full.

Download
2021-05-27Accounts

Accounts with accounts type unaudited abridged.

Download
2021-04-15Confirmation statement

Confirmation statement with updates.

Download
2021-02-17Officers

Appoint person director company with name date.

Download
2020-09-30Accounts

Accounts with accounts type total exemption full.

Download
2020-02-13Confirmation statement

Confirmation statement with no updates.

Download
2019-04-08Accounts

Accounts with accounts type total exemption full.

Download
2019-02-13Persons with significant control

Cessation of a person with significant control.

Download
2019-02-13Confirmation statement

Confirmation statement with updates.

Download
2018-05-31Accounts

Accounts with accounts type total exemption full.

Download
2018-02-15Persons with significant control

Notification of a person with significant control.

Download
2018-02-14Confirmation statement

Confirmation statement with updates.

Download
2017-05-31Accounts

Accounts with accounts type total exemption small.

Download
2017-02-14Confirmation statement

Confirmation statement with updates.

Download
2016-05-27Accounts

Accounts with accounts type total exemption small.

Download
2016-02-18Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-26Accounts

Accounts with accounts type total exemption small.

Download
2015-08-05Officers

Termination director company with name termination date.

Download
2015-02-17Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.