This company is commonly known as Sam Hagan Leisure (uk) Limited. The company was founded 32 years ago and was given the registration number 02686607. The firm's registered office is in SILLOTH ON SOLWAY. You can find them at Solway Holiday Village, Skinburness Drive, Silloth On Solway, Cumbria. This company's SIC code is 55201 - Holiday centres and villages.
Name | : | SAM HAGAN LEISURE (UK) LIMITED |
---|---|---|
Company Number | : | 02686607 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 February 1992 |
End of financial year | : | 31 October 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Solway Holiday Village, Skinburness Drive, Silloth On Solway, Cumbria, CA5 4QQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
7, Almansa Way, Lymington, England, SO41 9PZ | Director | 14 August 2012 | Active |
7, Almansa Way, Lymington, England, SO41 9PZ | Director | 23 March 1992 | Active |
96 Lower Ballyboley Road, Ballyclare, N Ireland, BT39 9UJ | Secretary | 23 March 1992 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Nominee Secretary | 12 February 1992 | Active |
96 Lower Ballyboley Road, Ballyclare, N Ireland, BT39 9UJ | Director | 23 March 1992 | Active |
19 The Green, Dunmurry, Belfast, Northern Ireland, BT17 0EH | Director | 20 May 1996 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Nominee Director | 12 February 1992 | Active |
Mr Samuel John Hagan | ||
Notified on | : | 26 April 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1955 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 7, Almansa Way, Lymington, England, SO41 9PZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-13 | Accounts | Accounts with accounts type full. | Download |
2023-05-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-21 | Mortgage | Mortgage charge whole cease and release with charge number. | Download |
2022-10-21 | Mortgage | Mortgage satisfy charge full. | Download |
2022-10-21 | Mortgage | Mortgage satisfy charge full. | Download |
2022-10-21 | Mortgage | Mortgage satisfy charge full. | Download |
2022-10-21 | Mortgage | Mortgage satisfy charge full. | Download |
2022-10-21 | Mortgage | Mortgage satisfy charge full. | Download |
2022-10-21 | Mortgage | Mortgage satisfy charge full. | Download |
2022-10-21 | Mortgage | Mortgage satisfy charge full. | Download |
2022-10-03 | Address | Change registered office address company with date old address new address. | Download |
2022-07-27 | Accounts | Accounts with accounts type full. | Download |
2022-06-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-04 | Accounts | Accounts with accounts type full. | Download |
2021-05-26 | Mortgage | Mortgage satisfy charge full. | Download |
2021-05-26 | Mortgage | Mortgage satisfy charge full. | Download |
2021-05-26 | Mortgage | Mortgage satisfy charge full. | Download |
2021-05-26 | Mortgage | Mortgage satisfy charge full. | Download |
2021-05-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-27 | Persons with significant control | Notification of a person with significant control. | Download |
2021-04-26 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2021-04-09 | Officers | Change person director company with change date. | Download |
2021-04-09 | Officers | Change person director company with change date. | Download |
2020-10-16 | Accounts | Accounts with accounts type full. | Download |
2020-06-18 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.