This company is commonly known as Sunderland Bowl Limited. The company was founded 5 years ago and was given the registration number 11860849. The firm's registered office is in SCUNTHORPE. You can find them at W/o Scunthorpe Bowl, Warren Road, Scunthorpe, . This company's SIC code is 93110 - Operation of sports facilities.
Name | : | SUNDERLAND BOWL LIMITED |
---|---|---|
Company Number | : | 11860849 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 March 2019 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | W/o Scunthorpe Bowl, Warren Road, Scunthorpe, England, DN15 6XH |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
W/O Scunthorpe Bowl, Warren Road, Scunthorpe, England, DN15 6XH | Director | 17 November 2020 | Active |
W/O Scunthorpe Bowl, Warren Road, Scunthorpe, England, DN15 6XH | Director | 11 May 2021 | Active |
Nottingham Bowl, 1, Belward Street, Nottingham, England, NG1 1JZ | Director | 05 March 2019 | Active |
Pad Leisure Group Ltd | ||
Notified on | : | 24 November 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | C/O Scunthorpe Bowl, Warren Road, Scunthorpe, England, DN15 6XH |
Nature of control | : |
|
Mr Simon Richard Moppett | ||
Notified on | : | 17 November 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1972 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Fearnley Mill, Dean Clough Industrial Park, Halifax, England, HX3 5WP |
Nature of control | : |
|
Disco Bowl Ltd | ||
Notified on | : | 19 November 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 8, Long Meadow, Newcastle, England, ST5 4HY |
Nature of control | : |
|
Mr Peter John Terry | ||
Notified on | : | 01 August 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1976 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 8 Long Meadow, Westbury Park, Newcastle, United Kingdom, ST5 4HY |
Nature of control | : |
|
Mr Nigel Scott Blair | ||
Notified on | : | 01 August 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1972 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 8 Long Meadow, Westbury Park, Newcastle, United Kingdom, ST5 4HY |
Nature of control | : |
|
Mr Simon Richard Moppett | ||
Notified on | : | 01 August 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1972 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 8 Long Meadow, Westbury Park, Newcastle, United Kingdom, ST5 4HY |
Nature of control | : |
|
Disco Bowl Ltd | ||
Notified on | : | 05 March 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 8 Long Meadow, Westbury Park, Newcastle, United Kingdom, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-20 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-11-27 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-16 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-11-25 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-23 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-12-03 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-05 | Officers | Change person director company with change date. | Download |
2021-10-05 | Persons with significant control | Change to a person with significant control. | Download |
2021-06-08 | Officers | Termination director company with name termination date. | Download |
2021-05-24 | Officers | Appoint person director company with name date. | Download |
2021-02-18 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-12-17 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-11-24 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-24 | Persons with significant control | Notification of a person with significant control. | Download |
2020-11-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-11-19 | Resolution | Resolution. | Download |
2020-11-19 | Address | Change registered office address company with date old address new address. | Download |
2020-11-18 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-11-18 | Persons with significant control | Notification of a person with significant control. | Download |
2020-11-18 | Officers | Termination director company with name termination date. | Download |
2020-11-18 | Officers | Appoint person director company with name date. | Download |
2020-11-18 | Mortgage | Mortgage satisfy charge full. | Download |
2020-05-18 | Officers | Change person director company with change date. | Download |
2020-04-06 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.