UKBizDB.co.uk

THE BRITISH ASSOCIATION OF LEISURE PARKS, PIERS & ATTRACTIONS LIMITED

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

This company is commonly known as The British Association Of Leisure Parks, Piers & Attractions Limited. The company was founded 28 years ago and was given the registration number 03170297. The firm's registered office is in CANTERBURY. You can find them at 37 St Margarets Street, , Canterbury, Kent. This company's SIC code is 94990 - Activities of other membership organizations n.e.c..

Company Information

Name:THE BRITISH ASSOCIATION OF LEISURE PARKS, PIERS & ATTRACTIONS LIMITED
Company Number:03170297
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 March 1996
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 94990 - Activities of other membership organizations n.e.c.

Office Address & Contact

Registered Address:37 St Margarets Street, Canterbury, Kent, CT1 2TU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
29-30, Ely Place, London, England, EC1N 6TD

Secretary16 October 2012Active
37 St Margarets Street, Canterbury, United Kingdom, CT1 2TU

Director09 March 2021Active
37 St Margarets Street, Canterbury, United Kingdom, CT1 2TU

Director30 January 2023Active
Bramber, New Close, Milton Abbas, Blandford Forum, England, DT11 0AU

Secretary02 August 2010Active
4 Sanders Way, London, N19 3JA

Secretary29 March 1996Active
The Barn, Bushy Hill Road, Westbere, Canterbury, CT2 0HE

Secretary23 January 2006Active
Old Welbury North Downsview, Salisbury Road, Horsham, RH13 7AJ

Secretary11 March 1996Active
Suite 12, 37, Tanner Street, London, United Kingdom, SE1 3LF

Secretary01 September 2011Active
253 Bury Street West, Edmonton, London, N9 9JN

Secretary11 March 1996Active
The Close, 7 Netherton Road, Appleton, Abingdon, OX13 5JX

Director05 March 2007Active
Stanmore Lodge, 48 Higher Lane Langland, Swansea, SA3 4NT

Director11 March 1996Active
Springfield Woodway Road, Teignmouth, TQ14 8UF

Director06 March 2002Active
Mallard House 24 Regent Avenue, Ansdell, Lytham St Annes, FY8 4AB

Director28 February 2005Active
Tresham House, 13 Silver Street, Tetbury, United Kingdom, GL8 8DH

Director20 October 2011Active
Sene Farmhouse, Blackhouse Hill Newington, Folkestone, CT18 8BL

Director15 March 2000Active
39, Beach Road, Hayling Island, England, PO11 0JB

Director30 September 2014Active
The Oaks Ridge Lane, Watford, WD1 3SX

Director12 February 1998Active
Madame Tussauds, Marylebone Road, London, United Kingdom, NW1 5LR

Director25 March 2010Active
29-30, Ely Place, London, England, EC1N 6TD

Director08 December 2017Active
1, Poynters Lane, Shoeburyness, Southend-On-Sea, England, SS3 9TZ

Director12 November 2010Active
1, Poynters Lane, Shoeburyness, Southend-On-Sea, England, SS3 9TZ

Director12 November 2010Active
14, Magnolia Drive, Chartham, Canterbury, United Kingdom, CT4 7TG

Director20 October 2011Active
75 Drayton Lane, Drayton Bassett, Tamworth, B78 3UB

Director22 March 2004Active
Drayton Manor Park & Zoo, Tamworth, B78 3TW

Director11 March 1996Active
1, Worrelle Avenue, Middleton, Milton Keynes, England, MK10 9AD

Director01 January 2019Active
29-30, Ely Place, London, England, EC1N 6TD

Director08 December 2017Active

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 (7 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
2024-04-04Accounts

Accounts with accounts type total exemption full.

Download
2023-10-02Confirmation statement

Confirmation statement with no updates.

Download
2023-07-28Officers

Change person director company with change date.

Download
2023-02-08Accounts

Accounts with accounts type total exemption full.

Download
2023-02-02Officers

Appoint person director company with name date.

Download
2023-02-01Officers

Change person director company with change date.

Download
2023-02-01Officers

Termination director company with name termination date.

Download
2023-02-01Officers

Termination director company with name termination date.

Download
2022-11-29Confirmation statement

Confirmation statement with no updates.

Download
2022-05-23Accounts

Accounts with accounts type total exemption full.

Download
2021-12-07Officers

Appoint person director company with name date.

Download
2021-12-06Officers

Termination director company with name termination date.

Download
2021-10-08Confirmation statement

Confirmation statement with no updates.

Download
2021-03-16Accounts

Accounts with accounts type total exemption full.

Download
2020-10-05Confirmation statement

Confirmation statement with no updates.

Download
2020-02-25Accounts

Accounts with accounts type total exemption full.

Download
2019-11-05Confirmation statement

Confirmation statement with no updates.

Download
2019-04-18Officers

Appoint person director company with name date.

Download
2019-04-18Officers

Termination director company with name termination date.

Download
2019-01-14Accounts

Accounts with accounts type total exemption full.

Download
2018-10-19Confirmation statement

Confirmation statement with no updates.

Download
2018-02-16Officers

Appoint person director company with name date.

Download
2018-02-16Officers

Appoint person director company with name date.

Download
2018-02-16Officers

Termination director company with name termination date.

Download
2018-02-16Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.