UKBizDB.co.uk

QUORN FC LEISURE LTD

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

This company is commonly known as Quorn Fc Leisure Ltd. The company was founded 7 years ago and was given the registration number 10800338. The firm's registered office is in LEICESTER. You can find them at West Walk Building, 110 Regent Road, Leicester, . This company's SIC code is 47990 - Other retail sale not in stores, stalls or markets.

Company Information

Name:QUORN FC LEISURE LTD
Company Number:10800338
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 June 2017
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47990 - Other retail sale not in stores, stalls or markets

Office Address & Contact

Registered Address:West Walk Building, 110 Regent Road, Leicester, United Kingdom, LE1 7LT
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
West Walk Building, 110 Regent Road, Leicester, United Kingdom, LE1 7LT

Director02 June 2017Active
West Walk Building, 110 Regent Road, Leicester, United Kingdom, LE1 7LT

Director11 August 2023Active
West Walk Building, 110 Regent Road, Leicester, United Kingdom, LE1 7LT

Director02 June 2017Active
West Walk Building, 110 Regent Road, Leicester, United Kingdom, LE1 7LT

Director01 March 2020Active
West Walk Building, 110 Regent Road, Leicester, United Kingdom, LE1 7LT

Director02 June 2017Active

People with Significant Control

Ms Zoe Handley
Notified on:14 February 2020
Status:Active
Date of birth:October 1973
Nationality:British
Country of residence:United Kingdom
Address:West Walk Building, 110 Regent Road, Leicester, United Kingdom, LE1 7LT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Keith Molloy
Notified on:02 June 2017
Status:Active
Date of birth:April 1950
Nationality:English
Country of residence:United Kingdom
Address:West Walk Building, 110 Regent Road, Leicester, United Kingdom, LE1 7LT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Stuart George Turner
Notified on:02 June 2017
Status:Active
Date of birth:July 1936
Nationality:English
Country of residence:United Kingdom
Address:West Walk Building, 110 Regent Road, Leicester, United Kingdom, LE1 7LT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Ian Turner
Notified on:02 June 2017
Status:Active
Date of birth:October 1963
Nationality:English
Country of residence:United Kingdom
Address:West Walk Building, 110 Regent Road, Leicester, United Kingdom, LE1 7LT
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
2024-01-30Accounts

Accounts with accounts type micro entity.

Download
2023-08-30Officers

Appoint person director company with name date.

Download
2023-06-13Officers

Termination director company with name termination date.

Download
2023-06-06Confirmation statement

Confirmation statement with updates.

Download
2023-01-30Accounts

Accounts with accounts type micro entity.

Download
2022-06-14Confirmation statement

Confirmation statement with no updates.

Download
2021-12-13Accounts

Accounts with accounts type micro entity.

Download
2021-06-07Confirmation statement

Confirmation statement with no updates.

Download
2020-11-23Accounts

Accounts with accounts type micro entity.

Download
2020-06-08Confirmation statement

Confirmation statement with updates.

Download
2020-06-04Persons with significant control

Notification of a person with significant control.

Download
2020-06-04Persons with significant control

Cessation of a person with significant control.

Download
2020-03-10Officers

Appoint person director company with name date.

Download
2019-12-13Accounts

Accounts with accounts type micro entity.

Download
2019-09-02Officers

Termination director company with name termination date.

Download
2019-06-10Confirmation statement

Confirmation statement with no updates.

Download
2018-11-13Accounts

Accounts with accounts type micro entity.

Download
2018-06-11Confirmation statement

Confirmation statement with no updates.

Download
2017-07-17Resolution

Resolution.

Download
2017-07-10Accounts

Change account reference date company current shortened.

Download
2017-06-02Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.