UKBizDB.co.uk

P&G LEISURE (HOLDINGS) LIMITED

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

This company is commonly known as P&g Leisure (holdings) Limited. The company was founded 6 years ago and was given the registration number 11159740. The firm's registered office is in AYLESFORD. You can find them at Unit 6 Motorway Industrial Estate, Forstal Road, Aylesford, . This company's SIC code is 64202 - Activities of production holding companies.

Company Information

Name:P&G LEISURE (HOLDINGS) LIMITED
Company Number:11159740
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 January 2018
End of financial year:30 November 2020
Jurisdiction:England - Wales
Industry Codes:
  • 64202 - Activities of production holding companies

Office Address & Contact

Registered Address:Unit 6 Motorway Industrial Estate, Forstal Road, Aylesford, England, ME20 7AF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 6 Motorway Industrial Estate, Forstal Road, Aylesford, England, ME20 7AF

Director31 January 2020Active
Unit 6 Motorway Industrial Estate, Forstal Road, Aylesford, England, ME20 7AF

Director19 January 2018Active
Unit 6 Motorway Industrial Estate, Forstal Road, Aylesford, England, ME20 7AF

Director19 January 2018Active
Unit 6 Motorway Industrial Estate, Forstal Road, Aylesford, England, ME20 7AF

Director19 January 2018Active
Unit 6 Motorway Industrial Estate, Forstal Road, Aylesford, England, ME20 7AF

Director19 January 2018Active
Unit 6 Motorway Industrial Estate, Forstal Road, Aylesford, England, ME20 7AF

Director19 January 2018Active

People with Significant Control

Mr Andrew George Oversby-Powell
Notified on:31 January 2020
Status:Active
Date of birth:December 1982
Nationality:British
Address:Centre Block 4th Floor Central Court, Knoll Rise, Orpington, BR6 0JA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Jonathon David Oversby-Powell
Notified on:31 January 2020
Status:Active
Date of birth:October 1984
Nationality:British
Address:Centre Block 4th Floor Central Court, Knoll Rise, Orpington, BR6 0JA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Peter Ronald Gordon
Notified on:16 March 2018
Status:Active
Date of birth:March 1951
Nationality:English
Country of residence:England
Address:Unit 6 Motorway Industrial Estate, Forstal Road, Aylesford, England, ME20 7AF
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr John Sidney Gerard Oversby-Powell
Notified on:19 January 2018
Status:Active
Date of birth:November 1949
Nationality:British
Country of residence:England
Address:Unit 6 Motorway Industrial Estate, Forstal Road, Aylesford, England, ME20 7AF
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 (5 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
2023-09-08Gazette

Gazette dissolved liquidation.

Download
2023-06-08Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2022-09-13Address

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

Download
2022-09-13Insolvency

Liquidation voluntary statement of affairs.

Download
2022-09-13Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-09-13Resolution

Resolution.

Download
2021-12-13Confirmation statement

Confirmation statement with updates.

Download
2021-09-03Accounts

Accounts with accounts type total exemption full.

Download
2021-03-15Confirmation statement

Confirmation statement with updates.

Download
2020-09-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-08-20Accounts

Accounts with accounts type group.

Download
2020-03-11Accounts

Change account reference date company previous shortened.

Download
2020-02-04Confirmation statement

Confirmation statement with no updates.

Download
2020-02-04Officers

Change person director company with change date.

Download
2020-02-04Officers

Change person director company with change date.

Download
2020-02-04Persons with significant control

Notification of a person with significant control.

Download
2020-02-04Persons with significant control

Notification of a person with significant control.

Download
2020-02-04Officers

Appoint person director company with name date.

Download
2020-02-04Officers

Termination director company with name termination date.

Download
2020-02-04Persons with significant control

Cessation of a person with significant control.

Download
2020-02-04Officers

Termination director company with name termination date.

Download
2019-12-11Accounts

Accounts with accounts type group.

Download
2019-03-01Officers

Termination director company with name termination date.

Download
2019-02-22Confirmation statement

Confirmation statement with updates.

Download
2019-02-22Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.