UKBizDB.co.uk

SAVOY SPORTS AND LEISURE LIMITED

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

This company is commonly known as Savoy Sports And Leisure Limited. The company was founded 41 years ago and was given the registration number 01655181. The firm's registered office is in LANCASHIRE. You can find them at 17 St Peters Place, Fleetwood, Lancashire, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:SAVOY SPORTS AND LEISURE LIMITED
Company Number:01655181
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 July 1982
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:17 St Peters Place, Fleetwood, Lancashire, FY7 6EB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
17 St Peters Place, Fleetwood, United Kingdom, FY7 6EB

Secretary02 February 2004Active
17 St Peters Place, Fleetwood, United Kingdom, FY7 6EB

Director28 November 2016Active
17 St Peters Place, Fleetwood, United Kingdom, FY7 6EB

Director28 November 2016Active
Ashlea House, 139 Blackpool Road North, Lytham St Annes, FY8 3DB

Secretary03 September 1998Active
19 Lunedale Avenue, Blackpool, FY1 6LL

Secretary-Active
22 Pedders Lane, Blackpool, FY4

Director-Active
Brook House, 4 Upper Westby Street, Lytham, FY8 5NG

Director14 December 1990Active
Sunny Arbour Farm, Roundhey, Blackpool,

Director-Active
The Corners, 111 Hardhorn Road, Poulton-Le-Fylde, United Kingdom, FY6 8AY

Director15 February 2007Active
The Corners, 111 Hardhorn Road, Poulton Le Fylde, FY6 8AY

Director-Active
90 Hawthorn Road, Thornton, Blackpool,

Director18 March 1993Active

People with Significant Control

Mr David Lambert Green
Notified on:28 November 2016
Status:Active
Date of birth:February 1961
Nationality:British
Address:17 St Peters Place, Lancashire, FY7 6EB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Charles Frederick Bryning
Notified on:06 April 2016
Status:Active
Date of birth:July 1946
Nationality:British
Country of residence:United Kingdom
Address:17 St Peters Place, Fleetwood, United Kingdom, FY7 6EB
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr Martin Shipway
Notified on:06 April 2016
Status:Active
Date of birth:May 1976
Nationality:British
Country of residence:United Kingdom
Address:1 York Avenue, Thornton Cleveleys, United Kingdom, FY5 2UQ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mrs Michelle Naylor
Notified on:06 April 2016
Status:Active
Date of birth:July 1963
Nationality:British
Country of residence:England
Address:17 St Peters Place, Fleetwood, England, FY7 6EB
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-10Confirmation statement

Confirmation statement with no updates.

Download
2023-10-19Accounts

Accounts with accounts type micro entity.

Download
2023-01-05Persons with significant control

Change to a person with significant control.

Download
2023-01-05Officers

Change person director company with change date.

Download
2022-11-08Confirmation statement

Confirmation statement with no updates.

Download
2022-11-04Accounts

Accounts with accounts type micro entity.

Download
2021-12-15Confirmation statement

Confirmation statement with no updates.

Download
2021-12-10Accounts

Accounts with accounts type micro entity.

Download
2020-11-09Confirmation statement

Confirmation statement with no updates.

Download
2020-10-21Accounts

Accounts with accounts type micro entity.

Download
2020-10-19Persons with significant control

Change to a person with significant control.

Download
2019-12-18Accounts

Accounts with accounts type micro entity.

Download
2019-11-25Confirmation statement

Confirmation statement with updates.

Download
2018-11-13Confirmation statement

Confirmation statement with updates.

Download
2018-11-13Officers

Change person director company with change date.

Download
2018-11-13Persons with significant control

Change to a person with significant control.

Download
2018-11-13Accounts

Accounts with accounts type micro entity.

Download
2018-01-31Accounts

Accounts with accounts type micro entity.

Download
2017-11-24Confirmation statement

Confirmation statement with updates.

Download
2017-11-24Persons with significant control

Notification of a person with significant control.

Download
2017-11-24Persons with significant control

Change to a person with significant control.

Download
2017-11-24Persons with significant control

Cessation of a person with significant control.

Download
2017-11-24Persons with significant control

Cessation of a person with significant control.

Download
2017-02-09Accounts

Accounts with accounts type total exemption small.

Download
2017-01-25Capital

Capital alter shares subdivision.

Download

Copyright © 2024. All rights reserved.