UKBizDB.co.uk

PARADISE VENTURES LIMITED

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

This company is commonly known as Paradise Ventures Limited. The company was founded 5 years ago and was given the registration number 11560742. The firm's registered office is in LONG BENNINGTON. You can find them at Suite 2 Mayden House Long Bennington Business Park, Main Road, Long Bennington, Nottinghamshire. This company's SIC code is 93290 - Other amusement and recreation activities n.e.c..

Company Information

Name:PARADISE VENTURES LIMITED
Company Number:11560742
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 September 2018
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 93290 - Other amusement and recreation activities n.e.c.

Office Address & Contact

Registered Address:Suite 2 Mayden House Long Bennington Business Park, Main Road, Long Bennington, Nottinghamshire, England, NG23 5DJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 4, Labtec Street, Swinton, Salford, England, M27 8SE

Director25 April 2023Active
Unit 4, Labtec Street, Swinton, Salford, England, M27 8SE

Director07 March 2024Active
Suite 2 Mayden House, Long Bennington Business Park, Main Road, Long Bennington, England, NG23 5DJ

Director13 December 2018Active
Suite 2 Mayden House, Long Bennington Business Park, Main Road, Long Bennington, England, NG23 5DJ

Director10 September 2018Active
Unit 4, Labtec Street, Swinton, Salford, England, M27 8SE

Director21 November 2018Active
Suite 2 Mayden House, Long Bennington Business Park, Main Road, Long Bennington, England, NG23 5DJ

Director10 September 2018Active

People with Significant Control

Mr James Stephen Fearn
Notified on:25 April 2023
Status:Active
Date of birth:January 1984
Nationality:British
Country of residence:England
Address:Unit 4, Labtec Street, Salford, England, M27 8SE
Nature of control:
  • Significant influence or control
Mr Andrew Mark Haynes
Notified on:10 September 2018
Status:Active
Date of birth:August 1980
Nationality:British
Country of residence:England
Address:Suite 2 Mayden House, Long Bennington Business Park, Long Bennington, England, NG23 5DJ
Nature of control:
  • Significant influence or control as firm
Mrs Lisa Margaret Haynes
Notified on:10 September 2018
Status:Active
Date of birth:August 1980
Nationality:British
Country of residence:England
Address:Suite 2 Mayden House, Long Bennington Business Park, Long Bennington, England, NG23 5DJ
Nature of control:
  • Significant influence or control as firm
Mr Stephen Paul Fearn
Notified on:10 September 2018
Status:Active
Date of birth:February 1949
Nationality:British
Country of residence:England
Address:Suite 2 Mayden House, Long Bennington Business Park, Long Bennington, England, NG23 5DJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Sheila Margaret Fearn
Notified on:10 September 2018
Status:Active
Date of birth:January 1951
Nationality:British
Country of residence:England
Address:Suite 2 Mayden House, Long Bennington Business Park, Long Bennington, England, NG23 5DJ
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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-07Officers

Appoint person director company with name date.

Download
2024-01-21Confirmation statement

Confirmation statement with no updates.

Download
2023-11-23Accounts

Accounts with accounts type total exemption full.

Download
2023-05-02Officers

Termination director company with name termination date.

Download
2023-04-28Persons with significant control

Notification of a person with significant control.

Download
2023-04-28Officers

Appoint person director company with name date.

Download
2023-01-23Persons with significant control

Change to a person with significant control.

Download
2023-01-21Confirmation statement

Confirmation statement with no updates.

Download
2022-12-09Accounts

Accounts with accounts type micro entity.

Download
2022-04-25Accounts

Accounts with accounts type micro entity.

Download
2022-02-21Persons with significant control

Change to a person with significant control.

Download
2022-02-18Persons with significant control

Change to a person with significant control.

Download
2022-01-30Confirmation statement

Confirmation statement with no updates.

Download
2022-01-30Persons with significant control

Change to a person with significant control.

Download
2022-01-30Persons with significant control

Change to a person with significant control.

Download
2021-06-25Accounts

Accounts with accounts type micro entity.

Download
2021-01-22Confirmation statement

Confirmation statement with no updates.

Download
2021-01-21Address

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

Download
2020-06-09Accounts

Accounts with accounts type micro entity.

Download
2020-01-21Confirmation statement

Confirmation statement with no updates.

Download
2019-02-22Officers

Termination director company with name termination date.

Download
2019-01-24Confirmation statement

Confirmation statement with updates.

Download
2019-01-24Persons with significant control

Cessation of a person with significant control.

Download
2019-01-24Persons with significant control

Cessation of a person with significant control.

Download
2018-12-13Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.