UKBizDB.co.uk

REEL LEISURE TIME LIMITED

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

This company is commonly known as Reel Leisure Time Limited. The company was founded 22 years ago and was given the registration number 04271562. The firm's registered office is in STAFFORDSHIRE. You can find them at 6 Marsh Parade, Newcastle Under Lyme, Staffordshire, . This company's SIC code is 93210 - Activities of amusement parks and theme parks.

Company Information

Name:REEL LEISURE TIME LIMITED
Company Number:04271562
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 August 2001
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 93210 - Activities of amusement parks and theme parks

Office Address & Contact

Registered Address:6 Marsh Parade, Newcastle Under Lyme, Staffordshire, ST5 1DU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
13, Whitchurch Lane, Edgware, England, HA8 6JZ

Director04 November 2022Active
6 Marsh Parade, Newcastle Under Lyme, Staffordshire, ST5 1DU

Secretary05 September 2001Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary16 August 2001Active
6 Marsh Parade, Newcastle Under Lyme, Staffordshire, ST5 1DU

Director05 September 2001Active
6 Marsh Parade, Newcastle Under Lyme, Staffordshire, ST5 1DU

Director05 September 2001Active
36 Meakin Avenue, Clayton, Newcastle, ST5 4EY

Director11 February 2002Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director16 August 2001Active

People with Significant Control

Mr Barry David Lewis
Notified on:05 November 2022
Status:Active
Date of birth:November 1950
Nationality:British
Country of residence:England
Address:13, Whitchurch Lane, Edgware, England, HA8 6JZ
Nature of control:
  • Right to appoint and remove directors
Midland Acquisitions Limited
Notified on:04 November 2022
Status:Active
Country of residence:England
Address:13, Whitchurch Lane, Edgware, England, HA8 6JZ
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Dion James Camm
Notified on:16 August 2016
Status:Active
Date of birth:February 1971
Nationality:British
Address:6 Marsh Parade, Staffordshire, ST5 1DU
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Gail Clair Camm
Notified on:16 August 2016
Status:Active
Date of birth:August 1961
Nationality:British
Address:6 Marsh Parade, Staffordshire, ST5 1DU
Nature of control:
  • Ownership of shares 50 to 75 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-12Accounts

Change account reference date company previous shortened.

Download
2024-04-05Persons with significant control

Change to a person with significant control.

Download
2024-01-04Address

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

Download
2023-11-17Confirmation statement

Confirmation statement with no updates.

Download
2023-05-30Accounts

Accounts with accounts type micro entity.

Download
2022-12-06Persons with significant control

Notification of a person with significant control.

Download
2022-11-08Accounts

Change account reference date company previous shortened.

Download
2022-11-08Confirmation statement

Confirmation statement with updates.

Download
2022-11-08Address

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

Download
2022-11-08Persons with significant control

Notification of a person with significant control.

Download
2022-11-08Officers

Termination director company with name termination date.

Download
2022-11-08Officers

Termination director company with name termination date.

Download
2022-11-08Officers

Termination secretary company with name termination date.

Download
2022-11-08Persons with significant control

Cessation of a person with significant control.

Download
2022-11-08Persons with significant control

Cessation of a person with significant control.

Download
2022-11-08Officers

Appoint person director company with name date.

Download
2022-08-17Accounts

Accounts with accounts type micro entity.

Download
2022-08-16Confirmation statement

Confirmation statement with no updates.

Download
2021-08-25Officers

Change person director company with change date.

Download
2021-08-25Persons with significant control

Change to a person with significant control.

Download
2021-08-18Accounts

Accounts with accounts type micro entity.

Download
2021-08-16Confirmation statement

Confirmation statement with no updates.

Download
2020-10-01Accounts

Accounts with accounts type micro entity.

Download
2020-08-17Confirmation statement

Confirmation statement with no updates.

Download
2019-08-21Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.