UKBizDB.co.uk

PEARMAN BRIGGS LEISURE LIMITED

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

This company is commonly known as Pearman Briggs Leisure Limited. The company was founded 40 years ago and was given the registration number 01738638. The firm's registered office is in CHELTENHAM. You can find them at Staverton Court, Staverton, Cheltenham, Gloucestershire. This company's SIC code is 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians).

Company Information

Name:PEARMAN BRIGGS LEISURE LIMITED
Company Number:01738638
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 July 1983
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Office Address & Contact

Registered Address:Staverton Court, Staverton, Cheltenham, Gloucestershire, GL51 0UX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
224, Cheltenham Road, Longlevens, Gloucester, England, GL2 0JW

Director01 August 1994Active
224, Cheltenham Road, Longlevens, Gloucester, England, GL2 0JW

Director26 March 2019Active
8 Nodens Way, Lydney, GL15 5NP

Secretary01 August 1994Active
The Croft, Brierley Way, Oldcroft, Lydney, GL15 4NE

Secretary30 July 2003Active
10 The Limes, Longford, Gloucester, GL2 9DL

Secretary28 November 2002Active
The Robins 4 Larkspear Close, Gloucester, GL1 5LN

Secretary-Active
The Robins 4 Larkspear Close, Gloucester, GL1 5LN

Director-Active
4 Larkspear Close, Gloucester, GL1 5LN

Director-Active
152 London Road, Gloucester, GL2 0RS

Director01 August 1994Active

People with Significant Control

Asb Leisure Limited
Notified on:04 October 2018
Status:Active
Country of residence:United Kingdom
Address:Staverton Court, Staverton, Cheltenham, United Kingdom, GL51 0UX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Andrew John Baker
Notified on:06 April 2016
Status:Active
Date of birth:June 1967
Nationality:British
Address:Staverton Court, Staverton, Cheltenham, GL51 0UX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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
2024-02-15Accounts

Accounts with accounts type full.

Download
2024-01-03Confirmation statement

Confirmation statement with no updates.

Download
2023-04-19Accounts

Accounts with accounts type total exemption full.

Download
2023-03-15Address

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

Download
2023-02-16Confirmation statement

Confirmation statement with updates.

Download
2022-04-12Accounts

Accounts with accounts type total exemption full.

Download
2022-01-26Resolution

Resolution.

Download
2022-01-26Capital

Capital variation of rights attached to shares.

Download
2022-01-26Capital

Capital name of class of shares.

Download
2022-01-26Incorporation

Memorandum articles.

Download
2022-01-04Confirmation statement

Confirmation statement with no updates.

Download
2022-01-04Officers

Change person director company with change date.

Download
2021-02-26Accounts

Accounts with accounts type total exemption full.

Download
2020-12-21Confirmation statement

Confirmation statement with no updates.

Download
2020-01-02Confirmation statement

Confirmation statement with updates.

Download
2020-01-02Accounts

Accounts with accounts type total exemption full.

Download
2019-10-26Resolution

Resolution.

Download
2019-10-15Capital

Capital allotment shares.

Download
2019-04-26Officers

Appoint person director company with name date.

Download
2019-02-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-12-21Accounts

Accounts with accounts type total exemption full.

Download
2018-12-20Confirmation statement

Confirmation statement with updates.

Download
2018-12-04Persons with significant control

Cessation of a person with significant control.

Download
2018-12-04Persons with significant control

Notification of a person with significant control.

Download
2018-11-01Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.