UKBizDB.co.uk

NORTH WEST LEISURE LTD

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

This company is commonly known as North West Leisure Ltd. The company was founded 9 years ago and was given the registration number 09224941. The firm's registered office is in BLACKPOOL. You can find them at 295/297 Church Street, , Blackpool, . This company's SIC code is 93130 - Fitness facilities.

Company Information

Name:NORTH WEST LEISURE LTD
Company Number:09224941
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 September 2014
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 93130 - Fitness facilities

Office Address & Contact

Registered Address:295/297 Church Street, Blackpool, FY1 3PJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
295/297, Church Street, Blackpool, FY1 3PJ

Director20 September 2022Active
295/297, Church Street, Blackpool, United Kingdom, FY1 3PJ

Secretary18 September 2014Active
295/297, Church Street, Blackpool, United Kingdom, FY1 3PJ

Director18 September 2014Active
295/297, Church Street, Blackpool, FY1 3PJ

Director19 September 2017Active
295/297, Church Street, Blackpool, FY1 3PJ

Director01 October 2015Active
295/297, Church Street, Blackpool, United Kingdom, FY1 3PJ

Director18 September 2014Active
295/297, Church Street, Blackpool, United Kingdom, FY1 3PJ

Director18 September 2014Active
295/297, Church Street, Blackpool, FY1 3PJ

Director18 September 2014Active

People with Significant Control

Mrs Melissa Holliday
Notified on:20 September 2022
Status:Active
Date of birth:December 1986
Nationality:British
Address:295/297, Church Street, Blackpool, FY1 3PJ
Nature of control:
  • Right to appoint and remove directors
Mrs Sophie Mellor
Notified on:06 April 2020
Status:Active
Date of birth:November 1985
Nationality:British
Country of residence:England
Address:11, North View Fold, Preston, England, PR4 2EQ
Nature of control:
  • Significant influence or control
Mr Timothy David Hoyle
Notified on:06 April 2016
Status:Active
Date of birth:March 1962
Nationality:British
Address:295/297, Church Street, Blackpool, FY1 3PJ
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
2023-10-25Confirmation statement

Confirmation statement with no updates.

Download
2023-07-03Accounts

Accounts with accounts type total exemption full.

Download
2022-12-06Persons with significant control

Notification of a person with significant control.

Download
2022-12-06Officers

Appoint person director company with name date.

Download
2022-12-06Officers

Termination director company with name termination date.

Download
2022-11-25Accounts

Accounts with accounts type total exemption full.

Download
2022-10-24Confirmation statement

Confirmation statement with no updates.

Download
2022-03-29Accounts

Accounts with accounts type total exemption full.

Download
2022-03-17Gazette

Gazette filings brought up to date.

Download
2022-03-08Gazette

Gazette notice compulsory.

Download
2021-11-12Confirmation statement

Confirmation statement with no updates.

Download
2021-04-01Accounts

Accounts with accounts type total exemption full.

Download
2021-03-16Persons with significant control

Notification of a person with significant control.

Download
2021-03-16Persons with significant control

Cessation of a person with significant control.

Download
2021-03-16Officers

Termination director company with name termination date.

Download
2021-03-16Officers

Termination director company with name termination date.

Download
2021-03-16Officers

Termination director company with name termination date.

Download
2021-03-16Officers

Termination secretary company with name termination date.

Download
2020-09-25Confirmation statement

Confirmation statement with no updates.

Download
2019-12-30Accounts

Accounts with accounts type total exemption full.

Download
2019-11-08Mortgage

Mortgage satisfy charge full.

Download
2019-09-23Confirmation statement

Confirmation statement with no updates.

Download
2019-06-04Officers

Termination director company with name termination date.

Download
2019-05-10Accounts

Accounts with accounts type total exemption full.

Download
2018-09-27Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.