UKBizDB.co.uk

GLOBAL ATTRACTIONS LTD

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

This company is commonly known as Global Attractions Ltd. The company was founded 29 years ago and was given the registration number 02982860. The firm's registered office is in WREXHAM. You can find them at Unit C Spectrum Business Park, Wrexham Industrial Estate, Wrexham, Wrexham Borough. This company's SIC code is 93290 - Other amusement and recreation activities n.e.c..

Company Information

Name:GLOBAL ATTRACTIONS LTD
Company Number:02982860
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 October 1994
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 93290 - Other amusement and recreation activities n.e.c.

Office Address & Contact

Registered Address:Unit C Spectrum Business Park, Wrexham Industrial Estate, Wrexham, Wrexham Borough, LL13 9QA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit C, Spectrum Business Park, Wrexham Industrial Estate, Wrexham, LL13 9QA

Director27 September 2023Active
Unit C, Spectrum Business Park, Wrexham Industrial Estate, Wrexham, LL13 9QA

Director27 September 2023Active
Unit C, Spectrum Business Park, Wrexham Industrial Estate, Wrexham, LL13 9QA

Director29 January 2013Active
Norley Denford Road, Longsdon, Stoke On Trent, ST9 9QG

Secretary09 May 2007Active
The Spinney, Huxley Lane, Wrexham Road, Hope, Wales, LL12 9RG

Secretary13 March 2008Active
30 Cherrington Road, Nantwich, CL05 7AW

Secretary25 October 1994Active
Temple House, 20 Holywell Row, London, EC2A 4JB

Corporate Nominee Secretary25 October 1994Active
Corso Di Porta Nuova 34, Milan, Italy, FOREIGN

Director19 October 2007Active
Fron Hafod, Llandegla, LL11 3BG

Director14 November 2001Active
Unit C, Spectrum Business Park, Wrexham Industrial Estate, Wrexham, LL13 9QA

Director29 January 2013Active
September Cottage, Allt-Y-Pentref, Gwynfryn, Wales, LL11 5YY

Director01 March 2006Active
Norley Denford Road, Longsdon, Stoke On Trent, ST9 9QG

Director20 February 1998Active
Norley Denford Road, Longsdon, Stoke On Trent, ST9 9QG

Director25 October 1994Active
57 Rean Meadow, Tattenhall, Chester, CH3 9PU

Director14 November 2001Active
The Spinney, Huxley Lane, Wrexham Road, Hope, Wales, LL12 9RG

Director19 October 2007Active
Corso Di Porta Nudva 34, Milan, Italy,

Director19 October 2007Active
5 Rope Lane Wistaston, Crewe,

Director20 February 1998Active
30 Cherrington Road, Nantwich, CL05 7AW

Director25 October 1994Active

People with Significant Control

Accent Equity 2017 Ab
Notified on:01 December 2022
Status:Active
Country of residence:Sweden
Address:114 87, C/O Accent Equity Partners Ab, Stockholm, Sweden,
Nature of control:
  • Significant influence or control
Global Leisure Group Ab
Notified on:01 December 2022
Status:Active
Country of residence:Sweden
Address:Skrittgatan 8 - 213 77, Malmo, Sweden,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Spi Global Play Limited
Notified on:06 April 2016
Status:Active
Country of residence:Wales
Address:Unit C, Spectrum Business Park, Wrexham, Wales, LL13 9QA
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 (6 months remaining)

Company Filing History

DateCategoryDescription
2023-12-19Confirmation statement

Confirmation statement with no updates.

Download
2023-09-27Officers

Termination director company with name termination date.

Download
2023-09-27Officers

Appoint person director company with name date.

Download
2023-09-27Officers

Appoint person director company with name date.

Download
2023-06-30Accounts

Accounts with accounts type small.

Download
2023-02-15Persons with significant control

Notification of a person with significant control.

Download
2023-02-15Persons with significant control

Cessation of a person with significant control.

Download
2022-12-16Confirmation statement

Confirmation statement with updates.

Download
2022-12-16Persons with significant control

Notification of a person with significant control.

Download
2022-12-16Persons with significant control

Cessation of a person with significant control.

Download
2022-11-07Confirmation statement

Confirmation statement with no updates.

Download
2022-09-16Accounts

Accounts with accounts type small.

Download
2021-11-02Confirmation statement

Confirmation statement with no updates.

Download
2021-11-02Officers

Change person director company with change date.

Download
2021-07-02Accounts

Accounts with accounts type small.

Download
2020-11-24Accounts

Accounts with accounts type small.

Download
2020-11-05Confirmation statement

Confirmation statement with no updates.

Download
2020-03-09Persons with significant control

Notification of a person with significant control.

Download
2020-03-09Persons with significant control

Withdrawal of a person with significant control statement.

Download
2019-10-24Confirmation statement

Confirmation statement with no updates.

Download
2019-09-04Accounts

Accounts with accounts type small.

Download
2019-07-08Resolution

Resolution.

Download
2019-07-01Mortgage

Mortgage satisfy charge full.

Download
2019-06-25Officers

Termination secretary company with name termination date.

Download
2019-06-25Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.