UKBizDB.co.uk

HIGH FORCE LEISURE (MIDLANDS) LIMITED

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

This company is commonly known as High Force Leisure (midlands) Limited. The company was founded 12 years ago and was given the registration number 07843704. The firm's registered office is in STOCKTON ON TEES. You can find them at Barrington House, 41 - 45 Yarm Lane, Stockton On Tees, Cleveland. This company's SIC code is 92000 - Gambling and betting activities.

Company Information

Name:HIGH FORCE LEISURE (MIDLANDS) LIMITED
Company Number:07843704
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 November 2011
End of financial year:30 November 2021
Jurisdiction:England - Wales
Industry Codes:
  • 92000 - Gambling and betting activities
  • 93290 - Other amusement and recreation activities n.e.c.

Office Address & Contact

Registered Address:Barrington House, 41 - 45 Yarm Lane, Stockton On Tees, Cleveland, TS18 3EA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Fifth Avenue Plaza, Queensway, Team Valley Trading Estate, Gateshead, England, NE11 0BL

Director11 October 2022Active
Fifth Avenue Plaza, Queensway, Team Valley Trading Estate, Gateshead, England, NE11 0BL

Director11 October 2022Active
Barrington House, 41 - 45 Yarm Lane, Stockton On Tees, United Kingdom, TS18 3EA

Secretary11 November 2011Active
Barrington House, 41 - 45 Yarm Lane, Stockton On Tees, United Kingdom, TS18 3EA

Director11 November 2011Active
Barrington House, 41 - 45 Yarm Lane, Stockton On Tees, United Kingdom, TS18 3EA

Director11 November 2011Active
Barrington House, 41 - 45 Yarm Lane, Stockton On Tees, United Kingdom, TS18 3EA

Director11 November 2011Active

People with Significant Control

Luxury Leisure
Notified on:11 October 2022
Status:Active
Country of residence:England
Address:Fifth Avenue Plaza Queensway, Team Valley Trading Estate, Gateshead, England, NE11 0BL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Harry Stuart Hughes
Notified on:06 April 2016
Status:Active
Date of birth:June 1938
Nationality:British
Country of residence:United Kingdom
Address:Barrington House, 41-45 Yarm Lane, Stockton On Tees, United Kingdom, TS18 3EA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Jonathon Boyd Hughes
Notified on:06 April 2016
Status:Active
Date of birth:September 1967
Nationality:British
Country of residence:United Kingdom
Address:Barrington House, 41-45 Yarm Lane, Stockton On Tees, United Kingdom, TS18 3EA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-23Gazette

Gazette dissolved voluntary.

Download
2023-11-20Confirmation statement

Confirmation statement with updates.

Download
2023-11-07Gazette

Gazette notice voluntary.

Download
2023-10-27Dissolution

Dissolution application strike off company.

Download
2023-10-17Capital

Capital statement capital company with date currency figure.

Download
2023-10-17Capital

Legacy.

Download
2023-10-17Insolvency

Legacy.

Download
2023-10-17Resolution

Resolution.

Download
2022-11-22Confirmation statement

Confirmation statement with updates.

Download
2022-11-17Address

Change registered office address company with date old address new address.

Download
2022-11-16Address

Change sail address company with new address.

Download
2022-11-16Accounts

Change account reference date company current extended.

Download
2022-10-21Persons with significant control

Cessation of a person with significant control.

Download
2022-10-21Persons with significant control

Cessation of a person with significant control.

Download
2022-10-21Persons with significant control

Notification of a person with significant control.

Download
2022-10-21Address

Change registered office address company with date old address new address.

Download
2022-10-21Officers

Termination director company with name termination date.

Download
2022-10-21Officers

Termination director company with name termination date.

Download
2022-10-21Officers

Termination director company with name termination date.

Download
2022-10-21Officers

Appoint person director company with name date.

Download
2022-10-21Officers

Termination secretary company with name termination date.

Download
2022-10-21Officers

Appoint person director company with name date.

Download
2022-10-11Mortgage

Mortgage satisfy charge full.

Download
2022-09-30Mortgage

Mortgage satisfy charge full.

Download
2022-08-10Accounts

Accounts with accounts type unaudited abridged.

Download

Copyright © 2024. All rights reserved.