UKBizDB.co.uk

NORTHAMPTON LEISURE LIMITED

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

This company is commonly known as Northampton Leisure Limited. The company was founded 31 years ago and was given the registration number 02785423. The firm's registered office is in NORTHAMPTON. You can find them at 68 Northampton Road, Denton, Northampton, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:NORTHAMPTON LEISURE LIMITED
Company Number:02785423
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 February 1993
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:68 Northampton Road, Denton, Northampton, England, NN7 1DL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
68 Northampton Road, Denton, England, NN7 1DL

Secretary21 April 2016Active
68, Northampton Road, Denton, Northampton, England, NN7 1DL

Director15 February 1993Active
68, Northampton Road, Denton, Northampton, England, NN7 1DL

Director14 July 2021Active
Riverview Caravan Park Station Road, Cogenhoe, Northampton, NN7 1NH

Secretary15 February 1993Active
Riverview, Station Road Cogenhoe, Northampton, NN7 1NH

Secretary20 January 1997Active
1a, Queen Street, Rushden, NN10 0AA

Corporate Secretary03 June 2009Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary01 February 1993Active
5 Connaught Road, Brookwood, Woking, GU24 0ES

Director01 September 1993Active
68, Northampton Road, Denton, Northampton, England, NN7 1DL

Director13 April 2017Active
37 Pineridge Southfields, Northampton, NN3 5LL

Director15 February 1993Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director01 February 1993Active

People with Significant Control

Mr Charles David Hick
Notified on:06 April 2016
Status:Active
Date of birth:October 1950
Nationality:British
Country of residence:England
Address:68, Northampton Road, Northampton, England, NN7 1DL
Nature of control:
  • Ownership of shares 75 to 100 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-26Confirmation statement

Confirmation statement with no updates.

Download
2023-12-06Accounts

Accounts with accounts type total exemption full.

Download
2023-02-07Confirmation statement

Confirmation statement with no updates.

Download
2022-12-07Accounts

Accounts with accounts type total exemption full.

Download
2022-03-01Accounts

Change account reference date company current extended.

Download
2022-02-23Confirmation statement

Confirmation statement with no updates.

Download
2021-11-15Accounts

Accounts with accounts type total exemption full.

Download
2021-07-20Officers

Appoint person director company with name date.

Download
2021-03-24Confirmation statement

Confirmation statement with no updates.

Download
2020-10-26Accounts

Accounts with accounts type total exemption full.

Download
2020-02-13Confirmation statement

Confirmation statement with no updates.

Download
2019-09-09Accounts

Accounts with accounts type total exemption full.

Download
2019-02-08Confirmation statement

Confirmation statement with no updates.

Download
2018-06-27Accounts

Accounts with accounts type total exemption full.

Download
2018-03-14Mortgage

Mortgage satisfy charge full.

Download
2018-03-14Mortgage

Mortgage satisfy charge full.

Download
2018-02-15Confirmation statement

Confirmation statement with no updates.

Download
2018-02-15Officers

Termination director company with name termination date.

Download
2017-07-12Officers

Appoint person director company with name date.

Download
2017-05-10Accounts

Accounts with accounts type total exemption full.

Download
2017-02-10Confirmation statement

Confirmation statement with updates.

Download
2016-10-01Officers

Change person director company with change date.

Download
2016-10-01Officers

Change person director company with change date.

Download
2016-10-01Address

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

Download
2016-04-26Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.