UKBizDB.co.uk

SUMMIT LEISURE (CLAYTON) LIMITED

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

This company is commonly known as Summit Leisure (clayton) Limited. The company was founded 33 years ago and was given the registration number 02580840. The firm's registered office is in GATESHEAD. You can find them at Suite A, 1st Floor, Block B 5th Avenue Plaza, Team Valley, Gateshead, . This company's SIC code is 92000 - Gambling and betting activities.

Company Information

Name:SUMMIT LEISURE (CLAYTON) LIMITED
Company Number:02580840
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 February 1991
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 92000 - Gambling and betting activities

Office Address & Contact

Registered Address:Suite A, 1st Floor, Block B 5th Avenue Plaza, Team Valley, Gateshead, England, NE11 0BL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite A, 1st Floor, Block B, 5th Avenue Plaza, Team Valley, Gateshead, England, NE11 0BL

Secretary05 January 2007Active
Suite A, 1st Floor, Block B, 5th Avenue Plaza, Team Valley, Gateshead, England, NE11 0BL

Director31 December 2018Active
Suite A, 1st Floor, Block B, 5th Avenue Plaza, Team Valley, Gateshead, England, NE11 0BL

Director09 January 2024Active
Suite A, 1st Floor, Block B, 5th Avenue Plaza, Team Valley, Gateshead, England, NE11 0BL

Director23 June 2021Active
16 Bore Street, Lichfield, WS13 6LL

Secretary07 February 1991Active
6 Redhouse Road, Tettenhall, Wolverhampton, WV6 8ST

Secretary11 February 1993Active
19 Naseby Drive, Halesowen, B63 1HJ

Secretary01 March 1991Active
Rowantree House 12 West Meadows Road, Cleadon, Sunderland, SR6 7TX

Secretary06 September 1999Active
1a, Dukesway Court, Team Valley, Gateshead, United Kingdom, NE11 0PJ

Director06 September 1999Active
54 Ordley Close, Newcastle Upon Tyne, NE15 7XT

Director26 August 1999Active
47a Kenilworth Road, Leamington Spa, CV32 6JJ

Director01 March 1991Active
Packwood Towers Windmill Lane, Hockley Heath, Solihull, B94 6PT

Director01 March 1991Active
Packwood Towers Windmill Lane, Hockley Heath, Solihull, B94 6PT

Director-Active
33 Meadow Court, Ponteland, Newcastle Upon Tyne, NE20 9RB

Director21 September 2006Active
2 Hawkesmoor Drive, Lichfield, WS14 9YH

Director07 February 1991Active
Suite A, 1st Floor, Block B, 5th Avenue Plaza, Team Valley, Gateshead, England, NE11 0BL

Director30 March 2009Active
1a, Dukesway Court, Team Valley, Gateshead, United Kingdom, NE11 0PJ

Director20 June 2014Active
The Granary, Browns Lane, Stanton On The Wolds, NG12 5BL

Director11 February 1993Active
41 Egerton Crescent, Knightsbridge, London, SW3 2EB

Director31 October 1994Active
Apt 2 Southside Quarter, 38 Burns Road, London, SW11 5GY

Director24 March 1998Active
29 Abbotside Close, Ouston, Chester Le Street, DH2 1TQ

Director30 April 1996Active
19 Naseby Drive, Halesowen, B63 1HJ

Director01 March 1991Active
Rowantree House 12 West Meadows Road, Cleadon, Sunderland, SR6 7TX

Director06 September 1999Active
Pond House, Hill Lane, Weatheroak Hill, Alvechurch, B48 7EG

Director30 April 1996Active

People with Significant Control

Addbudget Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Suite A, 1st Floor, Block B, 5th Avenue Plaza, Gateshead, England, NE11 0BL
Nature of control:
  • Ownership of shares 75 to 100 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
2024-02-05Confirmation statement

Confirmation statement with no updates.

Download
2024-01-17Officers

Appoint person director company with name date.

Download
2023-10-27Accounts

Change account reference date company current extended.

Download
2023-08-03Accounts

Accounts with accounts type dormant.

Download
2023-02-03Confirmation statement

Confirmation statement with no updates.

Download
2022-03-18Accounts

Accounts with accounts type dormant.

Download
2022-02-16Confirmation statement

Confirmation statement with no updates.

Download
2021-11-02Accounts

Accounts with accounts type dormant.

Download
2021-09-17Persons with significant control

Change to a person with significant control.

Download
2021-07-07Officers

Change person director company with change date.

Download
2021-07-07Officers

Appoint person director company with name date.

Download
2021-02-09Confirmation statement

Confirmation statement with no updates.

Download
2020-10-01Officers

Termination director company with name termination date.

Download
2020-08-06Address

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

Download
2020-08-05Accounts

Accounts with accounts type dormant.

Download
2020-02-10Confirmation statement

Confirmation statement with no updates.

Download
2020-01-02Officers

Change person director company with change date.

Download
2019-08-06Accounts

Accounts with accounts type dormant.

Download
2019-02-15Confirmation statement

Confirmation statement with no updates.

Download
2019-01-18Officers

Termination director company with name termination date.

Download
2019-01-18Officers

Appoint person director company with name date.

Download
2018-08-02Accounts

Accounts with accounts type dormant.

Download
2018-02-08Confirmation statement

Confirmation statement with no updates.

Download
2017-08-07Accounts

Accounts with accounts type dormant.

Download
2017-02-16Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.