Warning: file_put_contents(c/6f3c1676a9ce2a892691620eefc7507c.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Holywell Bay Fun Park Limited, PL7 5JX Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

HOLYWELL BAY FUN PARK LIMITED

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

This company is commonly known as Holywell Bay Fun Park Limited. The company was founded 46 years ago and was given the registration number 01363890. The firm's registered office is in PLYMOUTH. You can find them at 7 Sandy Court, Ashleigh Way Langage Business Park, Plymouth, Devon. This company's SIC code is 93290 - Other amusement and recreation activities n.e.c..

Company Information

Name:HOLYWELL BAY FUN PARK LIMITED
Company Number:01363890
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 April 1978
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 93290 - Other amusement and recreation activities n.e.c.

Office Address & Contact

Registered Address:7 Sandy Court, Ashleigh Way Langage Business Park, Plymouth, Devon, PL7 5JX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7, Sandy Court, Ashleigh Way Langage Business Park, Plymouth, United Kingdom, PL7 5JX

Secretary-Active
7, Sandy Court, Ashleigh Way Langage Business Park, Plymouth, United Kingdom, PL7 5JX

Director-Active
7, Sandy Court, Ashleigh Way Langage Business Park, Plymouth, United Kingdom, PL7 5JX

Director-Active
Bejowans Lewannick Road, Cubert, Newquay, TR8 5HL

Director-Active
C/O Trevornick Farm, Holywell Bay, Newquay, TR8 5PW

Director-Active

People with Significant Control

Mrs Jane Margaret Hartley
Notified on:06 April 2016
Status:Active
Date of birth:March 1962
Nationality:British
Country of residence:United Kingdom
Address:7 Sandy Court, Ashleigh Way, Plymouth, United Kingdom, PL7 5JX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Robert Peter Middleton Hartley
Notified on:06 April 2016
Status:Active
Date of birth:March 1958
Nationality:British
Country of residence:United Kingdom
Address:7 Sandy Court, Ashleigh Way, Plymouth, United Kingdom, PL7 5JX
Nature of control:
  • Significant influence or control
Mr Richard D'Arcy Tremayne Hartley
Notified on:06 April 2016
Status:Active
Date of birth:January 1956
Nationality:British
Country of residence:United Kingdom
Address:7 Sandy Court, Ashleigh Way, Plymouth, United Kingdom, PL7 5JX
Nature of control:
  • Significant influence or control

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
2023-12-19Confirmation statement

Confirmation statement with no updates.

Download
2023-09-20Accounts

Accounts with accounts type total exemption full.

Download
2022-12-21Confirmation statement

Confirmation statement with updates.

Download
2022-11-16Accounts

Accounts with accounts type total exemption full.

Download
2022-04-27Resolution

Resolution.

Download
2022-04-27Resolution

Resolution.

Download
2022-04-27Incorporation

Memorandum articles.

Download
2022-04-27Capital

Capital name of class of shares.

Download
2021-12-21Confirmation statement

Confirmation statement with no updates.

Download
2021-11-17Accounts

Accounts with accounts type total exemption full.

Download
2021-03-10Officers

Change person director company with change date.

Download
2021-03-10Persons with significant control

Change to a person with significant control.

Download
2021-03-10Persons with significant control

Change to a person with significant control.

Download
2021-01-04Confirmation statement

Confirmation statement with no updates.

Download
2020-09-11Accounts

Accounts with accounts type total exemption full.

Download
2020-01-02Confirmation statement

Confirmation statement with no updates.

Download
2019-11-08Accounts

Accounts with accounts type unaudited abridged.

Download
2018-12-20Confirmation statement

Confirmation statement with updates.

Download
2018-08-21Accounts

Accounts with accounts type unaudited abridged.

Download
2017-12-20Confirmation statement

Confirmation statement with no updates.

Download
2017-08-17Accounts

Accounts with accounts type unaudited abridged.

Download
2017-01-03Confirmation statement

Confirmation statement with updates.

Download
2016-08-10Accounts

Accounts with accounts type total exemption small.

Download
2016-01-13Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-19Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.