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.
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 | : |
|
Registered Address | : | 16 Vine Street, Evesham, Worcestershire, WR11 4RE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
16 Vine Street, Evesham, United Kingdom, WR11 4RE | Director | 10 July 2009 | Active |
18 Woodlands, Evesham, WR11 1XQ | Secretary | 20 February 1997 | Active |
Churchill Court, 111 Pershore Road, Evesham, WR11 6LX | Secretary | 20 January 1999 | Active |
The Oakley, Kidderminster Road, Droitwich Spa, WR9 9AY | Corporate Secretary | 17 February 1997 | Active |
32 Broadway Road, Evesham, WR11 1BG | Director | 11 January 2002 | Active |
16 Vine Street, Evesham, United Kingdom, WR11 4RE | Director | 10 July 2009 | Active |
11, Avon Street, Evesham, United Kingdom, WR11 4JA | Director | 23 September 2020 | Active |
3 Falkland Road, Evesham, WR11 6XS | Director | 20 February 1997 | Active |
Ivy Cottage, Worcester Road, Evesham, WR11 4TA | Director | 31 December 2002 | Active |
Ivy Cottage, Worcester Road, Evesham, WR11 4TA | Director | 23 August 2000 | Active |
Churchill Court, 111 Pershore Road, Evesham, WR11 6LX | Director | 20 January 1999 | Active |
The Oakley, Kidderminster Road, Droitwich Spa, WR9 9AY | Corporate Director | 17 February 1997 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-26 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-11 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-02-24 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-25 | Officers | Termination director company with name termination date. | Download |
2022-05-26 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-02-28 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-09 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2021-05-27 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-04-15 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-17 | Officers | Appoint person director company with name date. | Download |
2020-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-02-13 | Confirmation statement | Confirmation statement with updates. | Download |
2018-05-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-15 | Persons with significant control | Notification of a person with significant control. | Download |
2018-02-14 | Confirmation statement | Confirmation statement with updates. | Download |
2017-05-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-02-14 | Confirmation statement | Confirmation statement with updates. | Download |
2016-05-27 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-02-18 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-08-26 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-08-05 | Officers | Termination director company with name termination date. | Download |
2015-02-17 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.