Warning: file_put_contents(c/ce174596cdc816edb870132660dc1f89.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239

Warning: file_put_contents(c/19181fc0fb869853f2f351e14d568faa.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Still & Stove Leisure Limited, SA1 4AW Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

STILL & STOVE LEISURE LIMITED

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

This company is commonly known as Still & Stove Leisure Limited. The company was founded 9 years ago and was given the registration number 09518011. The firm's registered office is in SWANSEA. You can find them at 10 St. Helens Road, , Swansea, . This company's SIC code is 56290 - Other food services.

Company Information

Name:STILL & STOVE LEISURE LIMITED
Company Number:09518011
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:30 March 2015
End of financial year:31 October 2017
Jurisdiction:England - Wales
Industry Codes:
  • 56290 - Other food services

Office Address & Contact

Registered Address:10 St. Helens Road, Swansea, Wales, SA1 4AW
Country Origin:WALES
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10, St. Helens Road, Swansea, Wales, SA1 4AW

Director20 June 2019Active
8 Axis Court, Mallard Way, Riverside Business Park, Swansea, Wales, SA7 0AJ

Director20 October 2018Active
112, Walter Road, Swansea, Wales, SA1 5QQ

Director16 June 2016Active
Avc House, 21 Northampton Lane, Swansea, United Kingdom, SA1 4EH

Director30 March 2015Active
8 Axis Court, Mallard Way, Riverside Business Park, Swansea, Wales, SA7 0AJ

Director20 June 2019Active
8 Axis Court, Mallard Way, Riverside Business Park, Swansea, Wales, SA7 0AJ

Director30 March 2015Active

People with Significant Control

Mr Brian Sprake
Notified on:20 June 2019
Status:Active
Date of birth:March 1959
Nationality:British
Country of residence:Wales
Address:8 Axis Court, Mallard Way, Swansea, Wales, SA7 0AJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr David Robert Bellis
Notified on:20 October 2018
Status:Active
Date of birth:January 1984
Nationality:Welsh
Country of residence:Wales
Address:8 Axis Court, Mallard Way, Swansea, Wales, SA7 0AJ
Nature of control:
  • Significant influence or control
Mr David Robert Bellis
Notified on:25 August 2017
Status:Active
Date of birth:January 1984
Nationality:Welsh
Country of residence:Wales
Address:112, Walter Road, Swansea, Wales, SA1 5QQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David Wakely
Notified on:30 March 2017
Status:Active
Date of birth:January 1985
Nationality:British
Country of residence:Wales
Address:8 Axis Court, Mallard Way, Swansea, Wales, SA7 0AJ
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
2021-05-17Gazette

Gazette dissolved liquidation.

Download
2021-02-17Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2020-02-14Insolvency

Liquidation voluntary statement of affairs.

Download
2020-02-14Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-02-14Resolution

Resolution.

Download
2019-11-05Address

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

Download
2019-07-03Confirmation statement

Confirmation statement with updates.

Download
2019-07-03Persons with significant control

Cessation of a person with significant control.

Download
2019-07-03Officers

Appoint person director company with name date.

Download
2019-07-03Officers

Termination director company with name termination date.

Download
2019-06-20Confirmation statement

Confirmation statement with updates.

Download
2019-06-20Persons with significant control

Notification of a person with significant control.

Download
2019-06-20Officers

Appoint person director company with name date.

Download
2019-06-20Persons with significant control

Cessation of a person with significant control.

Download
2019-06-20Officers

Termination director company with name termination date.

Download
2019-06-20Officers

Termination director company with name termination date.

Download
2019-06-20Persons with significant control

Cessation of a person with significant control.

Download
2019-06-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-03-02Accounts

Accounts with accounts type dormant.

Download
2019-01-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-12-14Confirmation statement

Confirmation statement with updates.

Download
2018-12-03Accounts

Change account reference date company current shortened.

Download
2018-11-20Persons with significant control

Notification of a person with significant control.

Download
2018-11-20Officers

Appoint person director company with name date.

Download
2018-09-08Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.