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..
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Blue Planet Aquarium, Cheshire Oaks, Ellesmere Port, United Kingdom, CH65 9LF | Secretary | 17 August 2018 | Active |
4, Wet Earth Green, Swinton, Manchester, United Kingdom, M27 8AL | Director | 11 January 2010 | Active |
C/ Juan Ramon Jimenez, No 2, Madrid, Spain, | Director | 03 April 2008 | Active |
Mill Farm, Mill Lane Yetminster, Sherborne, DT9 6ND | Secretary | 14 October 2008 | Active |
Old Vicarage, Piddletrenthide, Dorchester, DT2 7QX | Secretary | 28 March 2000 | Active |
4, Wet Earth Green, Swinton, Manchester, United Kingdom, M27 8AL | Secretary | 11 January 2010 | Active |
Blue Planet Aquarium, Cheshire Oaks, Ellesmere Port, United Kingdom, CH65 9LF | Secretary | 09 January 2011 | Active |
Dampier House, Marston Magna, Yeovil, BA22 8DB | Secretary | 31 July 2001 | Active |
Netherhill, Awbridge, Romsey, SO51 0HG | Secretary | 01 April 2004 | Active |
C/ Andalucia, 15, Algete, Madrid, Spain, | Secretary | 03 April 2008 | Active |
1 London Road, Southampton, SO15 2AE | Secretary | 11 January 2000 | Active |
Gambledown Farm, Sherfield English, Romsey, SO51 6JU | Director | 06 July 2001 | Active |
C/ Fernan Nunez, 49, Madrid, Spain, | Director | 03 April 2008 | Active |
Mill Farm, Mill Lane Yetminster, Sherborne, DT9 6ND | Director | 28 March 2000 | Active |
30 Chepstow Place, London, W2 4TA | Director | 28 March 2000 | Active |
1 London Road, Southampton, SO15 2AE | Director | 11 January 2000 | Active |
C/ Andalucia, 15, Algete, Madrid, Spain, | Director | 03 April 2008 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-07 | Accounts | Accounts with accounts type dormant. | Download |
2023-01-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-11 | Accounts | Accounts with accounts type dormant. | Download |
2022-01-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-21 | Accounts | Accounts with accounts type dormant. | Download |
2021-01-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-13 | Accounts | Accounts with accounts type dormant. | Download |
2020-01-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-02 | Gazette | Gazette filings brought up to date. | Download |
2019-10-01 | Gazette | Gazette notice compulsory. | Download |
2019-09-30 | Accounts | Accounts with accounts type dormant. | Download |
2019-01-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-11 | Officers | Appoint person secretary company with name date. | Download |
2019-01-11 | Officers | Termination secretary company with name termination date. | Download |
2018-07-16 | Accounts | Accounts with accounts type dormant. | Download |
2018-06-26 | Persons with significant control | Notification of a person with significant control. | Download |
2018-06-26 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2018-06-25 | Officers | Termination director company with name termination date. | Download |
2018-02-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-28 | Accounts | Accounts with accounts type dormant. | Download |
2017-01-30 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-23 | Officers | Appoint person secretary company with name date. | Download |
2016-11-16 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.