UKBizDB.co.uk

SJ LEISURE (NW) LTD

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

This company is commonly known as Sj Leisure (nw) Ltd. The company was founded 7 years ago and was given the registration number 10451472. The firm's registered office is in MANCHESTER. You can find them at 537-539 Wilbraham Road, Chorlton, Manchester, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:SJ LEISURE (NW) LTD
Company Number:10451472
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 October 2016
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:537-539 Wilbraham Road, Chorlton, Manchester, United Kingdom, M21 0UE
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
537-539, Wilbraham Road, Chorlton, Manchester, United Kingdom, M21 0UE

Director20 April 2023Active
537-539, Wilbraham Road, Chorlton, Manchester, United Kingdom, M21 0UE

Director14 May 2019Active
537-539, Wilbraham Road, Chorlton, Manchester, United Kingdom, M21 0UE

Director08 November 2018Active
9, Peers Close, Flixton, Manchester, England, M41 8QS

Director28 October 2016Active

People with Significant Control

Destination Dining Ltd
Notified on:14 August 2023
Status:Active
Country of residence:England
Address:537-539, Wilbraham Road, Manchester, England, M21 0UE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Steven James Stockton-King
Notified on:14 May 2019
Status:Active
Date of birth:May 1987
Nationality:British
Country of residence:United Kingdom
Address:537-539, Wilbraham Road, Manchester, United Kingdom, M21 0UE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Michael Andrew Stockton
Notified on:07 November 2018
Status:Active
Date of birth:May 1961
Nationality:British
Country of residence:United Kingdom
Address:537-539, Wilbraham Road, Manchester, United Kingdom, M21 0UE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Steven James Stockton King
Notified on:28 October 2016
Status:Active
Date of birth:May 1987
Nationality:British
Country of residence:England
Address:9, Peers Close, Manchester, England, M41 8QS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Right to appoint and remove directors

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 (5 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
2024-01-27Accounts

Accounts with accounts type total exemption full.

Download
2023-10-27Accounts

Change account reference date company previous shortened.

Download
2023-10-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-09-08Persons with significant control

Notification of a person with significant control.

Download
2023-08-29Persons with significant control

Cessation of a person with significant control.

Download
2023-08-29Persons with significant control

Cessation of a person with significant control.

Download
2023-06-13Confirmation statement

Confirmation statement with updates.

Download
2023-05-05Officers

Appoint person director company with name date.

Download
2023-01-31Persons with significant control

Second filing notification of a person with significant control.

Download
2023-01-28Accounts

Accounts with accounts type total exemption full.

Download
2022-10-28Accounts

Change account reference date company previous shortened.

Download
2022-06-16Confirmation statement

Confirmation statement with no updates.

Download
2022-06-16Persons with significant control

Notification of a person with significant control.

Download
2022-06-16Officers

Change person director company with change date.

Download
2022-06-16Persons with significant control

Change to a person with significant control.

Download
2021-08-23Officers

Change person director company with change date.

Download
2021-08-05Accounts

Accounts with accounts type total exemption full.

Download
2021-06-08Confirmation statement

Confirmation statement with no updates.

Download
2021-01-27Accounts

Accounts with accounts type total exemption full.

Download
2020-06-15Confirmation statement

Confirmation statement with no updates.

Download
2019-10-01Accounts

Accounts with accounts type total exemption full.

Download
2019-05-14Confirmation statement

Confirmation statement with updates.

Download
2019-05-14Officers

Appoint person director company with name date.

Download
2019-05-14Officers

Termination director company with name termination date.

Download
2019-01-04Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.