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.
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 | : |
|
Registered Address | : | Fairway House, Links Business Park, St Mellons, Cardiff, CF3 0LT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
14 Waterslea Drive, Bolton, BL1 5FJ | Secretary | 11 May 1992 | Active |
Brooklands, Markland Hill Heaton, Bolton, BL1 5AF | Director | 11 May 1992 | Active |
9 Regent Drive, Lostock, Bolton, BL6 4DH | Director | 11 May 1992 | Active |
14 Waterslea Drive, Bolton, BL1 5FJ | Director | 11 May 1992 | Active |
16 Bore Street, Lichfield, WS13 6LL | Secretary | 08 February 1991 | Active |
16 Bore Street, Lichfield, WS13 6LL | Secretary | - | Active |
19 Naseby Drive, Halesowen, B63 1HJ | Secretary | 01 March 1991 | 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 |
2 Hawkesmoor Drive, Lichfield, WS14 9YH | Director | 08 February 1991 | Active |
10 Ednam Road, Dudley, DY1 1JX | Director | 11 May 1992 | Active |
14 Waterslea Drive, Heaton Chase, Bolton, BL1 5FJ | Director | 11 May 1992 | Active |
19 Naseby Drive, Halesowen, B63 1HJ | Director | 01 March 1991 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-02-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-23 | Confirmation statement | Confirmation statement with updates. | Download |
2020-04-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-05-03 | Accounts | Accounts with accounts type small. | Download |
2017-02-21 | Confirmation statement | Confirmation statement with updates. | Download |
2017-02-10 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2016-04-06 | Accounts | Accounts with accounts type small. | Download |
2016-03-01 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-04-08 | Accounts | Accounts with accounts type small. | Download |
2015-02-13 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-02-13 | Accounts | Accounts with accounts type small. | Download |
2014-02-10 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-02-25 | Accounts | Accounts with accounts type small. | Download |
2013-02-11 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.