UKBizDB.co.uk

SUMMIT LEISURE (DEANSGATE) LIMITED

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

This company is commonly known as Summit Leisure (deansgate) Limited. The company was founded 33 years ago and was given the registration number 02581189. The firm's registered office is in ST MELLONS. You can find them at Fairway House, Links Business Park, St Mellons, Cardiff. This company's SIC code is 92000 - Gambling and betting activities.

Company Information

Name:SUMMIT LEISURE (DEANSGATE) LIMITED
Company Number:02581189
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 February 1991
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 92000 - Gambling and betting activities

Office Address & Contact

Registered Address:Fairway House, Links Business Park, St Mellons, Cardiff, CF3 0LT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
14 Waterslea Drive, Bolton, BL1 5FJ

Secretary11 May 1992Active
Brooklands, Markland Hill Heaton, Bolton, BL1 5AF

Director11 May 1992Active
9 Regent Drive, Lostock, Bolton, BL6 4DH

Director11 May 1992Active
14 Waterslea Drive, Bolton, BL1 5FJ

Director11 May 1992Active
16 Bore Street, Lichfield, WS13 6LL

Secretary08 February 1991Active
16 Bore Street, Lichfield, WS13 6LL

Secretary-Active
19 Naseby Drive, Halesowen, B63 1HJ

Secretary01 March 1991Active
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
2 Hawkesmoor Drive, Lichfield, WS14 9YH

Director08 February 1991Active
10 Ednam Road, Dudley, DY1 1JX

Director11 May 1992Active
14 Waterslea Drive, Heaton Chase, Bolton, BL1 5FJ

Director11 May 1992Active
19 Naseby Drive, Halesowen, B63 1HJ

Director01 March 1991Active

People with Significant Control

Mr Kenneth Charles Shaw
Notified on:01 July 2016
Status:Active
Date of birth:September 1958
Nationality:British
Address:Fairway House, St Mellons, CF3 0LT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Miss Tracey Shaw
Notified on:01 July 2016
Status:Active
Date of birth:July 1960
Nationality:British
Address:Fairway House, St Mellons, CF3 0LT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Andrew Shaw
Notified on:01 July 2016
Status:Active
Date of birth:June 1962
Nationality:British
Address:Fairway House, St Mellons, CF3 0LT
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
2024-03-04Accounts

Accounts with accounts type total exemption full.

Download
2024-02-16Confirmation statement

Confirmation statement with no updates.

Download
2023-04-26Accounts

Accounts with accounts type total exemption full.

Download
2023-02-09Confirmation statement

Confirmation statement with no updates.

Download
2022-04-20Accounts

Accounts with accounts type total exemption full.

Download
2022-02-14Confirmation statement

Confirmation statement with no updates.

Download
2021-04-28Accounts

Accounts with accounts type total exemption full.

Download
2021-02-23Confirmation statement

Confirmation statement with updates.

Download
2020-04-15Accounts

Accounts with accounts type total exemption full.

Download
2020-02-11Confirmation statement

Confirmation statement with no updates.

Download
2019-04-29Accounts

Accounts with accounts type total exemption full.

Download
2019-02-18Confirmation statement

Confirmation statement with no updates.

Download
2018-04-30Accounts

Accounts with accounts type total exemption full.

Download
2018-02-14Confirmation statement

Confirmation statement with no updates.

Download
2017-05-03Accounts

Accounts with accounts type small.

Download
2017-02-21Confirmation statement

Confirmation statement with updates.

Download
2017-02-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-04-06Accounts

Accounts with accounts type small.

Download
2016-03-01Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-08Accounts

Accounts with accounts type small.

Download
2015-02-13Annual return

Annual return company with made up date full list shareholders.

Download
2014-02-13Accounts

Accounts with accounts type small.

Download
2014-02-10Annual return

Annual return company with made up date full list shareholders.

Download
2013-02-25Accounts

Accounts with accounts type small.

Download
2013-02-11Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.