This company is commonly known as Superbowl Uk Cardiff Limited. The company was founded 9 years ago and was given the registration number 09121675. The firm's registered office is in NEWBURY. You can find them at Griffins Court, 24-32 London Road, Newbury, Berkshire. This company's SIC code is 93290 - Other amusement and recreation activities n.e.c..
Name | : | SUPERBOWL UK CARDIFF LIMITED |
---|---|---|
Company Number | : | 09121675 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 July 2014 |
End of financial year | : | 31 August 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Griffins Court, 24-32 London Road, Newbury, Berkshire, RG14 1JX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Elizabeth House, 13-19 London Road, Newbury, United Kingdom, RG14 1JL | Director | 08 July 2014 | Active |
Elizabeth House, 13-19 London Road, Newbury, United Kingdom, RG14 1JL | Director | 03 September 2018 | Active |
Elizabeth House, 13-19 London Road, Newbury, United Kingdom, RG14 1JL | Director | 03 September 2018 | Active |
Elizabeth House, 13-19 London Road, Newbury, United Kingdom, RG14 1JL | Director | 08 July 2014 | Active |
Qlp Holdings Limited | ||
Notified on | : | 16 October 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Griffins Court, 24-32 London Road, Newbury, United Kingdom, RG14 1JX |
Nature of control | : |
|
Mr David Leslie Quaintance | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1950 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Tudor Pines, 1 Harewood Drive, Thatcham, United Kingdom, RG18 9PF |
Nature of control | : |
|
Mr Mark Leslie Quaintance | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1972 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Snowdrop House, Chapel Lane, Thatcham, England, RG18 9DX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-12 | Resolution | Resolution. | Download |
2023-11-29 | Accounts | Accounts with accounts type small. | Download |
2023-11-14 | Resolution | Resolution. | Download |
2023-10-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-24 | Address | Change registered office address company with date old address new address. | Download |
2023-08-25 | Accounts | Change account reference date company previous shortened. | Download |
2022-10-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-30 | Officers | Termination director company with name termination date. | Download |
2021-04-01 | Officers | Change person director company with change date. | Download |
2021-04-01 | Officers | Change person director company with change date. | Download |
2021-04-01 | Officers | Change person director company with change date. | Download |
2021-04-01 | Address | Change registered office address company with date old address new address. | Download |
2021-04-01 | Officers | Change person director company with change date. | Download |
2020-11-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-25 | Mortgage | Mortgage satisfy charge full. | Download |
2020-05-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-20 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-02-14 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-10-18 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-03 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.