UKBizDB.co.uk

SPREYER BROTHERS LEISURE LIMITED

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

This company is commonly known as Spreyer Brothers Leisure Limited. The company was founded 19 years ago and was given the registration number 05220788. The firm's registered office is in APPLEDORE ROAD, WOODCHURCH. You can find them at The Estate Office, Dacliffe Industrial Estate, Appledore Road, Woodchurch, Kent. This company's SIC code is 55300 - Recreational vehicle parks, trailer parks and camping grounds.

Company Information

Name:SPREYER BROTHERS LEISURE LIMITED
Company Number:05220788
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 September 2004
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 55300 - Recreational vehicle parks, trailer parks and camping grounds

Office Address & Contact

Registered Address:The Estate Office, Dacliffe Industrial Estate, Appledore Road, Woodchurch, Kent, TN26 3TG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
24, Halden Field, Rolvenden, Cranbrook, England, TN17 4BX

Director02 September 2004Active
24, Halden Field, Rolvenden, Cranbrook, England, TN17 4BX

Director02 September 2004Active
24, Halden Field, Rolvenden, Cranbrook, England, TN17 4BX

Secretary02 September 2004Active
Burlington House, 40 Burlington Rise, East Barnet, EN4 8NN

Nominee Secretary02 September 2004Active
24, Halden Field, Rolvenden, Cranbrook, England, TN17 4BX

Director02 September 2004Active
Burlington House, 40 Burlington Rise, East Barnet, EN4 8NN

Nominee Director02 September 2004Active

People with Significant Control

Mr Kevin Christian Spreyer
Notified on:06 April 2016
Status:Active
Date of birth:August 1960
Nationality:British
Country of residence:United Kingdom
Address:The Estate Office, Dacliffe Industrial Estate, Woodchurch, United Kingdom, TN26 3TG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Darren John Spreyer
Notified on:06 April 2016
Status:Active
Date of birth:December 1969
Nationality:British
Country of residence:England
Address:24, Halden Field, Cranbrook, England, TN17 4BX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David Michael Spreyer
Notified on:06 April 2016
Status:Active
Date of birth:October 1962
Nationality:British
Country of residence:England
Address:24, Halden Field, Cranbrook, England, TN17 4BX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-29Accounts

Accounts with accounts type total exemption full.

Download
2023-09-16Confirmation statement

Confirmation statement with updates.

Download
2023-08-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-11-30Accounts

Accounts with accounts type total exemption full.

Download
2022-09-22Confirmation statement

Confirmation statement with updates.

Download
2022-09-22Persons with significant control

Change to a person with significant control.

Download
2022-09-22Persons with significant control

Change to a person with significant control.

Download
2022-09-22Persons with significant control

Cessation of a person with significant control.

Download
2022-09-22Officers

Termination director company with name termination date.

Download
2022-09-22Officers

Termination secretary company with name termination date.

Download
2022-09-22Officers

Change person director company with change date.

Download
2022-09-22Address

Change registered office address company with date old address new address.

Download
2022-05-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-11-30Accounts

Accounts with accounts type total exemption full.

Download
2021-09-14Confirmation statement

Confirmation statement with updates.

Download
2021-02-25Accounts

Accounts with accounts type total exemption full.

Download
2021-01-12Capital

Capital allotment shares.

Download
2021-01-12Capital

Capital allotment shares.

Download
2021-01-12Capital

Capital allotment shares.

Download
2020-10-14Confirmation statement

Confirmation statement with updates.

Download
2019-11-29Accounts

Accounts with accounts type total exemption full.

Download
2019-09-07Confirmation statement

Confirmation statement with updates.

Download
2018-11-23Accounts

Accounts with accounts type total exemption full.

Download
2018-09-04Address

Change sail address company with old address new address.

Download
2018-09-03Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.