Warning: file_put_contents(c/3fff9bb8b79c93eb4184b8c60424a2e0.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Premier Trampoline York Limited, YO26 6RU Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

PREMIER TRAMPOLINE YORK LIMITED

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

This company is commonly known as Premier Trampoline York Limited. The company was founded 8 years ago and was given the registration number 09578213. The firm's registered office is in YORK. You can find them at 3-7 Rose Avenue, The Forum York Business Park, York, . This company's SIC code is 93290 - Other amusement and recreation activities n.e.c..

Company Information

Name:PREMIER TRAMPOLINE YORK LIMITED
Company Number:09578213
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 May 2015
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 93290 - Other amusement and recreation activities n.e.c.

Office Address & Contact

Registered Address:3-7 Rose Avenue, The Forum York Business Park, York, YO26 6RU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
11 Clifton Moor Business Village, James Nicolson Link, Clifton Moor, York, YO30 4XG

Director03 August 2015Active
185, Carr Lane, York, United Kingdom, YO26 5HQ

Director06 May 2015Active
3-7, Rose Avenue, The Forum York Business Park, York, YO26 6RU

Director28 April 2017Active
Energi Regus 1st Floor, 28-30 High Street, Guildford, Uk, GU1 3EL

Director05 June 2017Active
Energi Regus - 1st Floor, High Street, Guildford, England, GU1 3EL

Director05 June 2017Active

People with Significant Control

Mr Guy Kilner
Notified on:06 April 2016
Status:Active
Date of birth:March 1977
Nationality:British
Address:11 Clifton Moor Business Village, James Nicolson Link, York, YO30 4XG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Aaron Cooke
Notified on:06 April 2016
Status:Active
Date of birth:September 1978
Nationality:British
Address:11 Clifton Moor Business Village, James Nicolson Link, York, YO30 4XG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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
2023-10-18Insolvency

Liquidation in administration progress report.

Download
2023-03-29Insolvency

Liquidation in administration proposals.

Download
2023-03-29Address

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

Download
2023-03-29Insolvency

Liquidation in administration appointment of administrator.

Download
2023-02-23Accounts

Accounts with accounts type total exemption full.

Download
2022-05-04Confirmation statement

Confirmation statement with no updates.

Download
2022-03-31Accounts

Accounts with accounts type total exemption full.

Download
2021-07-28Confirmation statement

Confirmation statement with no updates.

Download
2021-07-28Accounts

Accounts with accounts type total exemption full.

Download
2021-06-09Gazette

Gazette filings brought up to date.

Download
2021-06-08Gazette

Gazette notice compulsory.

Download
2020-07-08Confirmation statement

Confirmation statement with no updates.

Download
2020-03-06Accounts

Accounts with accounts type total exemption full.

Download
2019-10-10Officers

Termination director company with name termination date.

Download
2019-06-10Confirmation statement

Confirmation statement with no updates.

Download
2018-12-27Accounts

Accounts with accounts type total exemption full.

Download
2018-05-14Confirmation statement

Confirmation statement with no updates.

Download
2018-04-23Officers

Termination director company with name termination date.

Download
2017-12-31Accounts

Accounts with accounts type total exemption full.

Download
2017-09-25Officers

Appoint person director company with name date.

Download
2017-09-20Officers

Termination director company with name termination date.

Download
2017-07-24Accounts

Change account reference date company previous extended.

Download
2017-06-22Officers

Appoint person director company with name date.

Download
2017-05-25Officers

Appoint person director company with name date.

Download
2017-05-23Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.