UKBizDB.co.uk

PADDY MAC LEISURE LTD

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

This company is commonly known as Paddy Mac Leisure Ltd. The company was founded 9 years ago and was given the registration number 09490453. The firm's registered office is in MANCHESTER. You can find them at 447-449 Wilmslow Road, Withington, Manchester, . This company's SIC code is 56302 - Public houses and bars.

Company Information

Name:PADDY MAC LEISURE LTD
Company Number:09490453
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 March 2015
End of financial year:30 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 56302 - Public houses and bars

Office Address & Contact

Registered Address:447-449 Wilmslow Road, Withington, Manchester, England, M20 4AN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Gorstage Bank, Weaverham Road, Sandiway, Northwich, England, CW8 2SQ

Secretary14 March 2015Active
Gorstage Bank, Weaverham Road, Sandiway, Northwich, England, CW8 2SQ

Director14 March 2015Active
82 The Greenhouse, Mediacityuk, Salford, United Kingdom, M50 2EQ

Director13 April 2020Active
195 Wash Lane, Bury, England, BL9 7DH

Director24 April 2018Active
50, Strathblane Close, Withington, Manchester, United Kingdom, M20 3FZ

Director14 March 2015Active

People with Significant Control

Mr Lyndon Barry Higginson
Notified on:13 April 2020
Status:Active
Date of birth:August 1975
Nationality:British
Country of residence:United Kingdom
Address:82 The Greenhouse, Mediacityuk, Salford, United Kingdom, M50 2EQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Richard Steven Mcclean
Notified on:24 April 2018
Status:Active
Date of birth:May 1986
Nationality:British
Country of residence:England
Address:195 Wash Lane, Bury, England, BL9 7DH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Brian Patrick Wynne
Notified on:06 April 2016
Status:Active
Date of birth:January 1974
Nationality:Irish
Country of residence:United Kingdom
Address:50 Strathblane Close, Withington, Manchester, United Kingdom, M20 3FZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Rupert Scott Cade
Notified on:06 April 2016
Status:Active
Date of birth:January 1984
Nationality:British
Country of residence:England
Address:Gorstage Bank, Weaverham Road, Northwich, England, CW8 2SQ
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 (6 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
2024-03-20Confirmation statement

Confirmation statement with no updates.

Download
2023-12-21Accounts

Accounts with accounts type total exemption full.

Download
2023-10-09Address

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

Download
2023-03-27Confirmation statement

Confirmation statement with updates.

Download
2022-06-21Accounts

Accounts with accounts type total exemption full.

Download
2022-04-06Confirmation statement

Confirmation statement with updates.

Download
2022-03-22Accounts

Accounts with accounts type micro entity.

Download
2021-12-22Accounts

Change account reference date company previous shortened.

Download
2021-04-13Confirmation statement

Confirmation statement with updates.

Download
2021-02-03Accounts

Accounts with accounts type micro entity.

Download
2020-04-17Officers

Termination director company with name termination date.

Download
2020-04-17Officers

Appoint person director company with name date.

Download
2020-04-17Persons with significant control

Notification of a person with significant control.

Download
2020-03-16Confirmation statement

Confirmation statement with updates.

Download
2019-12-23Accounts

Accounts with accounts type micro entity.

Download
2019-03-20Confirmation statement

Confirmation statement with updates.

Download
2018-12-24Accounts

Accounts with accounts type micro entity.

Download
2018-05-31Persons with significant control

Cessation of a person with significant control.

Download
2018-05-31Persons with significant control

Notification of a person with significant control.

Download
2018-05-31Officers

Appoint person director company with name date.

Download
2018-03-15Confirmation statement

Confirmation statement with updates.

Download
2017-12-21Accounts

Accounts with accounts type micro entity.

Download
2017-10-19Persons with significant control

Change to a person with significant control.

Download
2017-10-19Officers

Change person director company with change date.

Download
2017-10-19Officers

Change person secretary company with change date.

Download

Copyright © 2024. All rights reserved.