This company is commonly known as Smokies Entertainments Limited. The company was founded 48 years ago and was given the registration number 01230998. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at 24 Woolsington Park South, Woolsington, Newcastle Upon Tyne, Tyne & Wear. This company's SIC code is 55100 - Hotels and similar accommodation.
Name | : | SMOKIES ENTERTAINMENTS LIMITED |
---|---|---|
Company Number | : | 01230998 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 October 1975 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 24 Woolsington Park South, Woolsington, Newcastle Upon Tyne, Tyne & Wear, NE13 8BJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
24 Woolsington Park South, Woolsington, Newcastle Upon Tyne, NE13 8BJ | Director | 21 October 2007 | Active |
24 Woolsington Park South, Woolsington, Newcastle Upon Tyne, NE13 8BJ | Director | 01 October 2009 | Active |
24 Woolsington Park South, Woolsington, Newcastle Upon Tyne, NE13 8BJ | Secretary | 13 November 2006 | Active |
12 Kingsbury House, St Hilary`S Park, Alderley Edge, SK9 7DA | Secretary | - | Active |
14 Candelan Way, High Legh, Knutsford, WA16 6TP | Secretary | 03 May 2006 | Active |
24 Woolsington Park South, Woolsington, Newcastle Upon Tyne, NE13 8BJ | Director | 13 November 2006 | Active |
24 Woolsington Park South, Woolsington, Newcastle Upon Tyne, NE13 8BJ | Director | 13 November 2006 | Active |
12, Kingsbury House St Hilary's Park, Alderley Edge, Macclesfield, SK9 7DA | Director | - | Active |
4 Church Mews, Knutsford, WA16 8HX | Director | 01 January 1996 | Active |
14 Candelan Way, High Legh, Knutsford, WA16 6TP | Director | 01 January 1994 | Active |
Mr Neel Chawla | ||
Notified on | : | 21 July 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1986 |
Nationality | : | British |
Address | : | 24 Woolsington Park South, Newcastle Upon Tyne, NE13 8BJ |
Nature of control | : |
|
Mrs Saroj Rani Chawla | ||
Notified on | : | 21 July 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1955 |
Nationality | : | British |
Address | : | 24 Woolsington Park South, Newcastle Upon Tyne, NE13 8BJ |
Nature of control | : |
|
Flag Hotels Limited | ||
Notified on | : | 21 July 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 24, Woolsington Park South, Newcastle Upon Tyne, England, NE13 8BJ |
Nature of control | : |
|
Mr Mukesh Raj Chawla | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1954 |
Nationality | : | British |
Address | : | 24 Woolsington Park South, Newcastle Upon Tyne, NE13 8BJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-11 | Accounts | Accounts with accounts type full. | Download |
2023-07-20 | Persons with significant control | Change to a person with significant control. | Download |
2023-05-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-05 | Accounts | Accounts with accounts type full. | Download |
2022-04-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-30 | Accounts | Accounts with accounts type full. | Download |
2021-05-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-17 | Accounts | Accounts with accounts type full. | Download |
2021-03-26 | Persons with significant control | Notification of a person with significant control. | Download |
2021-03-26 | Persons with significant control | Notification of a person with significant control. | Download |
2021-03-26 | Persons with significant control | Notification of a person with significant control. | Download |
2021-02-23 | Officers | Termination director company with name termination date. | Download |
2021-02-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-05-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-02 | Accounts | Accounts with accounts type full. | Download |
2019-11-20 | Officers | Appoint person director company with name date. | Download |
2019-11-20 | Officers | Termination director company with name termination date. | Download |
2019-11-20 | Officers | Termination secretary company with name termination date. | Download |
2019-06-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-05 | Accounts | Accounts with accounts type full. | Download |
2018-05-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-05 | Accounts | Accounts with accounts type full. | Download |
2017-06-19 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-30 | Accounts | Accounts with accounts type medium. | Download |
2016-07-04 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.