UKBizDB.co.uk

GENTING CASINOS UK LIMITED

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

This company is commonly known as Genting Casinos Uk Limited. The company was founded 43 years ago and was given the registration number 01519689. The firm's registered office is in BIRMINGHAM. You can find them at Genting Club Star City, Watson Road, Birmingham, . This company's SIC code is 92000 - Gambling and betting activities.

Company Information

Name:GENTING CASINOS UK LIMITED
Company Number:01519689
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 October 1980
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 92000 - Gambling and betting activities

Office Address & Contact

Registered Address:Genting Club Star City, Watson Road, Birmingham, B7 5SA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Genting Club Star City, Watson Road, Birmingham, B7 5SA

Secretary09 May 2008Active
Genting Club, Star City, Watson Road, Birmingham, England, B7 5SA

Director13 July 2016Active
Genting Club Star City, Watson Road, Birmingham, B7 5SA

Director23 March 2016Active
36 Wynnstay Lane, Marford, Wrexham, LL12 8LG

Secretary20 May 1999Active
Homewood, Smithy Lane Mouldsworth, Chester, CH3 8AR

Secretary-Active
13 Basil Way, South Shields, Tyne And Waer, NE34 8UA

Secretary01 May 2006Active
Genting Club Star City, Watson Road, Birmingham, B7 5SA

Director31 January 2007Active
Waterside House, Headbourne Worthy, Winchester, SO23 7JR

Director13 September 2004Active
Richwood, 7 Autumn Walk, Maidenhead, SL6 4ND

Director08 June 2000Active
34 Hill School Road, Eccleston Hill, St Helens, WA10 3BH

Director-Active
21 York Close, Gillow Heath, Stoke On Trent, ST8 6SE

Director-Active
Homewood, Smithy Lane Mouldsworth, Chester, CH3 8AR

Director-Active
338 Midgeland Road, Marton, Blackpool, FY4 5HZ

Director-Active
5 Pond Close, Tarleton, PR4 6NH

Director-Active
Treboro House, Henley Road, Ullenhall, B95 5NN

Director13 February 2008Active
Hunters Moon, Museum Hill, Haslemere, GU27 2JR

Director-Active
Rozel 44 Marlborough Park South, Belfast, Northern Ireland, BT9 6HR

Director-Active
The Willows, Well Lane, Mollington, Chester, CH1 6LD

Director07 April 1999Active
Circus Casino, Star City, Watson Road, Birmingham, England, B7 5SA

Director17 October 2011Active
20 Carrwood, Halebarns, Altrincham, WA15 0EE

Director-Active
The Hollow, Moggie Lane, Adlington, SK10 4NY

Director22 May 2002Active

People with Significant Control

Stanley Casinos Holdings Limited
Notified on:07 August 2017
Status:Active
Country of residence:England
Address:Genting Club Star City, Watson Road, Birmingham, England, B7 5SA
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-02Confirmation statement

Confirmation statement with no updates.

Download
2023-06-14Accounts

Accounts with accounts type full.

Download
2023-03-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-03-20Mortgage

Mortgage satisfy charge full.

Download
2023-03-20Mortgage

Mortgage satisfy charge full.

Download
2023-03-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-09-29Confirmation statement

Confirmation statement with no updates.

Download
2022-05-16Officers

Change person director company with change date.

Download
2022-03-11Accounts

Accounts with accounts type full.

Download
2021-10-06Confirmation statement

Confirmation statement with no updates.

Download
2021-06-19Accounts

Accounts with accounts type full.

Download
2020-12-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-12-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-09-29Confirmation statement

Confirmation statement with no updates.

Download
2020-07-17Accounts

Accounts with accounts type full.

Download
2020-03-10Officers

Termination director company with name termination date.

Download
2019-09-30Confirmation statement

Confirmation statement with no updates.

Download
2019-04-16Accounts

Accounts with accounts type full.

Download
2018-10-10Confirmation statement

Confirmation statement with updates.

Download
2018-04-13Accounts

Accounts with accounts type full.

Download
2018-02-21Incorporation

Memorandum articles.

Download
2018-02-21Resolution

Resolution.

Download
2018-02-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-12-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-09-29Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.