UKBizDB.co.uk

RESORT ENTERTAINMENTS LTD

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

This company is commonly known as Resort Entertainments Ltd. The company was founded 12 years ago and was given the registration number 07993075. The firm's registered office is in KING'S LYNN. You can find them at 22-26 King Street, , King's Lynn, Norfolk. This company's SIC code is 93290 - Other amusement and recreation activities n.e.c..

Company Information

Name:RESORT ENTERTAINMENTS LTD
Company Number:07993075
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 March 2012
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 93290 - Other amusement and recreation activities n.e.c.

Office Address & Contact

Registered Address:22-26 King Street, King's Lynn, Norfolk, PE30 1HJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10, Avenue Road, Hunstanton, England, PE36 5BW

Secretary21 January 2013Active
1, Kingfisher Way, Butterfield Meadows, Hunstanton, England, PE36 5PS

Director15 March 2012Active
10, Avenue Road, Hunstanton, Norfolk, United Kingdom, PE36 5BW

Director15 March 2012Active
10, Avenue Road, Hunstanton, Norfolk, United Kingdom, PE36 5BW

Director15 March 2012Active
22-26, King Street, King's Lynn, PE30 1HJ

Director22 March 2022Active
88, Chiltern Street, Aylesbury, United Kingdom, HP21 8BW

Secretary15 March 2012Active
1, Kingfisher Way, Butterfield Meadows, Hunstanton, England, PE36 5PS

Director15 March 2012Active

People with Significant Control

Mr Brian Vincent Hallard
Notified on:06 April 2016
Status:Active
Date of birth:June 1947
Nationality:British
Address:22-26, King Street, King's Lynn, PE30 1HJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Diana Christine Hallard
Notified on:06 April 2016
Status:Active
Date of birth:July 1948
Nationality:British
Address:22-26, King Street, King's Lynn, PE30 1HJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Matthew Laurence Hallard
Notified on:06 April 2016
Status:Active
Date of birth:August 1974
Nationality:British
Address:22-26, King Street, King's Lynn, PE30 1HJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Anna Mary Hallard
Notified on:06 April 2016
Status:Active
Date of birth:December 1978
Nationality:British
Address:22-26, King Street, King's Lynn, PE30 1HJ
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-26Accounts

Accounts with accounts type total exemption full.

Download
2023-04-20Accounts

Accounts with accounts type total exemption full.

Download
2023-04-06Confirmation statement

Confirmation statement with no updates.

Download
2022-08-10Persons with significant control

Cessation of a person with significant control.

Download
2022-08-06Confirmation statement

Confirmation statement with updates.

Download
2022-07-26Capital

Capital name of class of shares.

Download
2022-07-21Confirmation statement

Confirmation statement with updates.

Download
2022-07-20Capital

Capital name of class of shares.

Download
2022-07-20Capital

Capital alter shares subdivision.

Download
2022-07-13Confirmation statement

Confirmation statement with updates.

Download
2022-06-16Capital

Capital name of class of shares.

Download
2022-03-31Capital

Capital variation of rights attached to shares.

Download
2022-03-23Officers

Appoint person director company with name date.

Download
2022-03-23Confirmation statement

Confirmation statement with no updates.

Download
2022-03-23Accounts

Accounts with accounts type total exemption full.

Download
2021-03-26Confirmation statement

Confirmation statement with no updates.

Download
2021-03-11Accounts

Accounts with accounts type total exemption full.

Download
2020-03-18Confirmation statement

Confirmation statement with no updates.

Download
2020-02-26Officers

Termination director company with name termination date.

Download
2020-02-26Accounts

Accounts with accounts type total exemption full.

Download
2019-03-29Officers

Change person director company with change date.

Download
2019-03-29Confirmation statement

Confirmation statement with no updates.

Download
2019-03-29Officers

Change person director company with change date.

Download
2019-03-29Persons with significant control

Change to a person with significant control.

Download
2019-03-21Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.