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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Suite A, 1st Floor, Block B, 5th Avenue Plaza, Team Valley, Gateshead, England, NE11 0BL | Secretary | 05 January 2007 | Active |
Suite A, 1st Floor, Block B, 5th Avenue Plaza, Team Valley, Gateshead, England, NE11 0BL | Director | 31 December 2018 | Active |
Suite A, 1st Floor, Block B, 5th Avenue Plaza, Team Valley, Gateshead, England, NE11 0BL | Director | 09 January 2024 | Active |
Suite A, 1st Floor, Block B, 5th Avenue Plaza, Team Valley, Gateshead, England, NE11 0BL | Director | 23 June 2021 | Active |
16 Bore Street, Lichfield, WS13 6LL | Secretary | 07 February 1991 | Active |
6 Redhouse Road, Tettenhall, Wolverhampton, WV6 8ST | Secretary | 11 February 1993 | Active |
19 Naseby Drive, Halesowen, B63 1HJ | Secretary | 01 March 1991 | Active |
Rowantree House 12 West Meadows Road, Cleadon, Sunderland, SR6 7TX | Secretary | 06 September 1999 | Active |
1a, Dukesway Court, Team Valley, Gateshead, United Kingdom, NE11 0PJ | Director | 06 September 1999 | Active |
54 Ordley Close, Newcastle Upon Tyne, NE15 7XT | Director | 26 August 1999 | Active |
47a Kenilworth Road, Leamington Spa, CV32 6JJ | Director | 01 March 1991 | Active |
Packwood Towers Windmill Lane, Hockley Heath, Solihull, B94 6PT | Director | 01 March 1991 | Active |
Packwood Towers Windmill Lane, Hockley Heath, Solihull, B94 6PT | Director | - | Active |
33 Meadow Court, Ponteland, Newcastle Upon Tyne, NE20 9RB | Director | 21 September 2006 | Active |
2 Hawkesmoor Drive, Lichfield, WS14 9YH | Director | 07 February 1991 | Active |
Suite A, 1st Floor, Block B, 5th Avenue Plaza, Team Valley, Gateshead, England, NE11 0BL | Director | 30 March 2009 | Active |
1a, Dukesway Court, Team Valley, Gateshead, United Kingdom, NE11 0PJ | Director | 20 June 2014 | Active |
The Granary, Browns Lane, Stanton On The Wolds, NG12 5BL | Director | 11 February 1993 | Active |
41 Egerton Crescent, Knightsbridge, London, SW3 2EB | Director | 31 October 1994 | Active |
Apt 2 Southside Quarter, 38 Burns Road, London, SW11 5GY | Director | 24 March 1998 | Active |
29 Abbotside Close, Ouston, Chester Le Street, DH2 1TQ | Director | 30 April 1996 | Active |
19 Naseby Drive, Halesowen, B63 1HJ | Director | 01 March 1991 | Active |
Rowantree House 12 West Meadows Road, Cleadon, Sunderland, SR6 7TX | Director | 06 September 1999 | Active |
Pond House, Hill Lane, Weatheroak Hill, Alvechurch, B48 7EG | Director | 30 April 1996 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-17 | Officers | Appoint person director company with name date. | Download |
2023-10-27 | Accounts | Change account reference date company current extended. | Download |
2023-08-03 | Accounts | Accounts with accounts type dormant. | Download |
2023-02-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-18 | Accounts | Accounts with accounts type dormant. | Download |
2022-02-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-02 | Accounts | Accounts with accounts type dormant. | Download |
2021-09-17 | Persons with significant control | Change to a person with significant control. | Download |
2021-07-07 | Officers | Change person director company with change date. | Download |
2021-07-07 | Officers | Appoint person director company with name date. | Download |
2021-02-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-01 | Officers | Termination director company with name termination date. | Download |
2020-08-06 | Address | Change registered office address company with date old address new address. | Download |
2020-08-05 | Accounts | Accounts with accounts type dormant. | Download |
2020-02-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-02 | Officers | Change person director company with change date. | Download |
2019-08-06 | Accounts | Accounts with accounts type dormant. | Download |
2019-02-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-18 | Officers | Termination director company with name termination date. | Download |
2019-01-18 | Officers | Appoint person director company with name date. | Download |
2018-08-02 | Accounts | Accounts with accounts type dormant. | Download |
2018-02-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-07 | Accounts | Accounts with accounts type dormant. | Download |
2017-02-16 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.