UKBizDB.co.uk

SMOKIES ENTERTAINMENTS LIMITED

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

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.

Company Information

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:
  • 55100 - Hotels and similar accommodation

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
24 Woolsington Park South, Woolsington, Newcastle Upon Tyne, NE13 8BJ

Director21 October 2007Active
24 Woolsington Park South, Woolsington, Newcastle Upon Tyne, NE13 8BJ

Director01 October 2009Active
24 Woolsington Park South, Woolsington, Newcastle Upon Tyne, NE13 8BJ

Secretary13 November 2006Active
12 Kingsbury House, St Hilary`S Park, Alderley Edge, SK9 7DA

Secretary-Active
14 Candelan Way, High Legh, Knutsford, WA16 6TP

Secretary03 May 2006Active
24 Woolsington Park South, Woolsington, Newcastle Upon Tyne, NE13 8BJ

Director13 November 2006Active
24 Woolsington Park South, Woolsington, Newcastle Upon Tyne, NE13 8BJ

Director13 November 2006Active
12, Kingsbury House St Hilary's Park, Alderley Edge, Macclesfield, SK9 7DA

Director-Active
4 Church Mews, Knutsford, WA16 8HX

Director01 January 1996Active
14 Candelan Way, High Legh, Knutsford, WA16 6TP

Director01 January 1994Active

People with Significant Control

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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
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:
  • Significant influence or control

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
2024-01-11Accounts

Accounts with accounts type full.

Download
2023-07-20Persons with significant control

Change to a person with significant control.

Download
2023-05-22Confirmation statement

Confirmation statement with no updates.

Download
2023-01-05Accounts

Accounts with accounts type full.

Download
2022-04-13Confirmation statement

Confirmation statement with no updates.

Download
2021-12-30Accounts

Accounts with accounts type full.

Download
2021-05-21Confirmation statement

Confirmation statement with no updates.

Download
2021-04-17Accounts

Accounts with accounts type full.

Download
2021-03-26Persons with significant control

Notification of a person with significant control.

Download
2021-03-26Persons with significant control

Notification of a person with significant control.

Download
2021-03-26Persons with significant control

Notification of a person with significant control.

Download
2021-02-23Officers

Termination director company with name termination date.

Download
2021-02-23Persons with significant control

Cessation of a person with significant control.

Download
2020-05-26Confirmation statement

Confirmation statement with no updates.

Download
2020-01-02Accounts

Accounts with accounts type full.

Download
2019-11-20Officers

Appoint person director company with name date.

Download
2019-11-20Officers

Termination director company with name termination date.

Download
2019-11-20Officers

Termination secretary company with name termination date.

Download
2019-06-20Confirmation statement

Confirmation statement with no updates.

Download
2019-01-05Accounts

Accounts with accounts type full.

Download
2018-05-25Confirmation statement

Confirmation statement with no updates.

Download
2018-01-05Accounts

Accounts with accounts type full.

Download
2017-06-19Confirmation statement

Confirmation statement with updates.

Download
2016-12-30Accounts

Accounts with accounts type medium.

Download
2016-07-04Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.