UKBizDB.co.uk

THE BLUE REEF LEISURE COMPANY LIMITED

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

This company is commonly known as The Blue Reef Leisure Company Limited. The company was founded 24 years ago and was given the registration number 03904813. The firm's registered office is in ELLESMERE PORT. You can find them at Blue Planet Aquarium, Cheshire Oaks, Ellesmere Port, Cheshire. This company's SIC code is 93290 - Other amusement and recreation activities n.e.c..

Company Information

Name:THE BLUE REEF LEISURE COMPANY LIMITED
Company Number:03904813
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 January 2000
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 93290 - Other amusement and recreation activities n.e.c.

Office Address & Contact

Registered Address:Blue Planet Aquarium, Cheshire Oaks, Ellesmere Port, Cheshire, United Kingdom, CH65 9LF
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Blue Planet Aquarium, Cheshire Oaks, Ellesmere Port, United Kingdom, CH65 9LF

Secretary17 August 2018Active
4, Wet Earth Green, Swinton, Manchester, United Kingdom, M27 8AL

Director11 January 2010Active
C/ Juan Ramon Jimenez, No 2, Madrid, Spain,

Director03 April 2008Active
Mill Farm, Mill Lane Yetminster, Sherborne, DT9 6ND

Secretary14 October 2008Active
Old Vicarage, Piddletrenthide, Dorchester, DT2 7QX

Secretary28 March 2000Active
4, Wet Earth Green, Swinton, Manchester, United Kingdom, M27 8AL

Secretary11 January 2010Active
Blue Planet Aquarium, Cheshire Oaks, Ellesmere Port, United Kingdom, CH65 9LF

Secretary09 January 2011Active
Dampier House, Marston Magna, Yeovil, BA22 8DB

Secretary31 July 2001Active
Netherhill, Awbridge, Romsey, SO51 0HG

Secretary01 April 2004Active
C/ Andalucia, 15, Algete, Madrid, Spain,

Secretary03 April 2008Active
1 London Road, Southampton, SO15 2AE

Secretary11 January 2000Active
Gambledown Farm, Sherfield English, Romsey, SO51 6JU

Director06 July 2001Active
C/ Fernan Nunez, 49, Madrid, Spain,

Director03 April 2008Active
Mill Farm, Mill Lane Yetminster, Sherborne, DT9 6ND

Director28 March 2000Active
30 Chepstow Place, London, W2 4TA

Director28 March 2000Active
1 London Road, Southampton, SO15 2AE

Director11 January 2000Active
C/ Andalucia, 15, Algete, Madrid, Spain,

Director03 April 2008Active

People with Significant Control

Mr Juan Carlos Smith Morrondo
Notified on:26 June 2017
Status:Active
Date of birth:May 1950
Nationality:Spanish
Country of residence:Spain
Address:23, Calle Oquendo, Madrid, Spain, 28006
Nature of control:
  • Significant influence or control

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
2024-02-12Confirmation statement

Confirmation statement with no updates.

Download
2023-04-07Accounts

Accounts with accounts type dormant.

Download
2023-01-22Confirmation statement

Confirmation statement with no updates.

Download
2022-08-11Accounts

Accounts with accounts type dormant.

Download
2022-01-22Confirmation statement

Confirmation statement with no updates.

Download
2021-01-22Confirmation statement

Confirmation statement with no updates.

Download
2021-01-21Accounts

Accounts with accounts type dormant.

Download
2021-01-21Confirmation statement

Confirmation statement with no updates.

Download
2020-07-13Accounts

Accounts with accounts type dormant.

Download
2020-01-22Confirmation statement

Confirmation statement with no updates.

Download
2019-10-02Gazette

Gazette filings brought up to date.

Download
2019-10-01Gazette

Gazette notice compulsory.

Download
2019-09-30Accounts

Accounts with accounts type dormant.

Download
2019-01-11Confirmation statement

Confirmation statement with no updates.

Download
2019-01-11Officers

Appoint person secretary company with name date.

Download
2019-01-11Officers

Termination secretary company with name termination date.

Download
2018-07-16Accounts

Accounts with accounts type dormant.

Download
2018-06-26Persons with significant control

Notification of a person with significant control.

Download
2018-06-26Persons with significant control

Withdrawal of a person with significant control statement.

Download
2018-06-25Officers

Termination director company with name termination date.

Download
2018-02-12Confirmation statement

Confirmation statement with no updates.

Download
2017-06-28Accounts

Accounts with accounts type dormant.

Download
2017-01-30Confirmation statement

Confirmation statement with updates.

Download
2016-11-23Officers

Appoint person secretary company with name date.

Download
2016-11-16Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.