UKBizDB.co.uk

THIRSK LEISURE LTD

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

This company is commonly known as Thirsk Leisure Ltd. The company was founded 6 years ago and was given the registration number 11108750. The firm's registered office is in THIRSK. You can find them at Manhattans The Restaurant, Carlton Miniott, Thirsk, . This company's SIC code is 56101 - Licensed restaurants.

Company Information

Name:THIRSK LEISURE LTD
Company Number:11108750
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 December 2017
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 56101 - Licensed restaurants

Office Address & Contact

Registered Address:Manhattans The Restaurant, Carlton Miniott, Thirsk, England, YO7 4NJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Manhattans, The Restaurant, Carlton Miniott, Thirsk, England, YO7 4NJ

Director29 November 2022Active
Manhattans, The Restaurant, Carlton Miniott, Thirsk, England, YO7 4NJ

Secretary28 January 2020Active
87, Acklam Road, Middlesbrough, United Kingdom, TS5 5HR

Secretary12 December 2017Active
Manhattans, The Restaurant, Carlton Miniott, Thirsk, England, YO7 4NJ

Director28 January 2020Active
Manhattans, The Restaurant, Carlton Miniott, Thirsk, England, YO7 4NJ

Director15 May 2020Active
87, Acklam Road, Middlesbrough, United Kingdom, TS5 5HR

Director12 December 2017Active

People with Significant Control

Morgan Kent
Notified on:29 November 2022
Status:Active
Date of birth:April 2003
Nationality:British
Country of residence:England
Address:Manhattans, The Restaurant, Thirsk, England, YO7 4NJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Stuart Mills
Notified on:15 May 2020
Status:Active
Date of birth:May 1978
Nationality:British
Country of residence:England
Address:Manhattans, The Restaurant, Thirsk, England, YO7 4NJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Craig James Kent
Notified on:28 January 2020
Status:Active
Date of birth:July 1981
Nationality:British
Country of residence:England
Address:Manhattans, The Restaurant, Thirsk, England, YO7 4NJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control as firm
Mr Craig James Kent
Notified on:06 April 2018
Status:Active
Date of birth:July 1981
Nationality:British
Country of residence:England
Address:Manhattans, The Restaurant, Thirsk, England, YO7 4NJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Paul Michael Rowntree
Notified on:12 December 2017
Status:Active
Date of birth:January 1980
Nationality:British
Country of residence:United Kingdom
Address:87, Acklam Road, Middlesbrough, United Kingdom, TS5 5HR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-11Confirmation statement

Confirmation statement with no updates.

Download
2023-05-22Accounts

Accounts with accounts type micro entity.

Download
2022-12-05Confirmation statement

Confirmation statement with updates.

Download
2022-12-05Persons with significant control

Notification of a person with significant control.

Download
2022-12-05Persons with significant control

Cessation of a person with significant control.

Download
2022-12-05Officers

Termination director company with name termination date.

Download
2022-12-05Officers

Termination director company with name termination date.

Download
2022-12-05Officers

Termination secretary company with name termination date.

Download
2022-12-05Officers

Appoint person director company with name date.

Download
2022-07-26Accounts

Accounts with accounts type micro entity.

Download
2022-07-26Accounts

Accounts with accounts type micro entity.

Download
2022-07-26Accounts

Accounts with accounts type micro entity.

Download
2022-07-08Gazette

Gazette filings brought up to date.

Download
2022-07-07Confirmation statement

Confirmation statement with no updates.

Download
2022-07-07Confirmation statement

Confirmation statement with updates.

Download
2022-07-07Persons with significant control

Notification of a person with significant control.

Download
2021-05-14Dissolution

Dissolved compulsory strike off suspended.

Download
2021-04-13Gazette

Gazette notice compulsory.

Download
2020-05-15Officers

Appoint person director company with name date.

Download
2020-01-28Confirmation statement

Confirmation statement with updates.

Download
2020-01-28Officers

Appoint person secretary company with name date.

Download
2020-01-28Officers

Termination director company with name termination date.

Download
2020-01-28Persons with significant control

Cessation of a person with significant control.

Download
2020-01-28Persons with significant control

Notification of a person with significant control.

Download
2020-01-28Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.