UKBizDB.co.uk

WATERFRONT LEISURE (CROSBY) LIMITED

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

This company is commonly known as Waterfront Leisure (crosby) Limited. The company was founded 27 years ago and was given the registration number 03198262. The firm's registered office is in CHORLEY. You can find them at The Stables Duxbury Park, Duxbury Hall Road, Chorley, . This company's SIC code is 93290 - Other amusement and recreation activities n.e.c..

Company Information

Name:WATERFRONT LEISURE (CROSBY) LIMITED
Company Number:03198262
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 May 1996
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 93290 - Other amusement and recreation activities n.e.c.

Office Address & Contact

Registered Address:The Stables Duxbury Park, Duxbury Hall Road, Chorley, England, PR7 4AT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3rd Floor (South), 200 Aldersgate Street, London, England, EC1A 4HD

Director22 November 2023Active
3rd Floor (South), Aldersgate Street, London, England, EC1A 4HD

Director01 March 2021Active
2 Shepherds Avenue, Bowgreave, Garstang, PR3 1TE

Secretary25 January 2008Active
14 Greenacres Drive, Garstang, PR3 1RQ

Secretary12 September 2003Active
71 Adelaide Road, Bramhall, Stockport, SK7 1NP

Secretary16 May 1996Active
78 Kilworth Drive, Lostock, Bolton, BL6 4RL

Secretary22 May 2007Active
18 Chalfont Close, Appleton, Warrington, WA4 5JT

Secretary24 November 1999Active
1 Lumwood, Smithills, Bolton, BL1 6TZ

Secretary31 May 1998Active
Parkwood House Cuerden Park, Berkeley Drive, Bamber Bridge, Preston, PR5 6BY

Corporate Secretary22 July 2010Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary14 May 1996Active
The Hawthorns, 78 The Common Parbold, Wigan, WN8 7EA

Director15 January 2004Active
2 Shepherds Avenue, Bowgreave, Garstang, PR3 1TE

Director04 September 2006Active
6 Deane Close, Powick, Worcester, WR2 4QL

Director07 November 2000Active
Parkwood House, Cuerden Park, Berkeley Drive, Preston, PR5 6BY

Director21 December 2009Active
16 Solent Place, Evesham, WR11 6FB

Director07 November 2000Active
18 Chalfont Close, Appleton, Warrington, WA4 5JT

Director18 July 2003Active
Ploder Lane, End Fold, Bolton, BL4 0NN

Director01 February 2001Active
2a, Beachs Drive, Chelmsford, England, CM1 2NJ

Director01 May 2012Active
Parkwood House, Cuerden Park Berkeley Drive, Bamber Bridge, PR5 6BY

Director21 December 2009Active
Alston Old Hall, Alston Lane, Longridge, Preston, PR3 3BN

Director16 May 1996Active
9 Broad Street, Stratford Upon Avon, CV37 6HN

Director01 September 2003Active
Parkwood House, Cuerden Park, Berkley Drive Bamber Bridge, Preston, PR5 6BY

Director01 June 2010Active
Parkwood House, Berkeley Drive, Cuerden Park Bamber Bridge, Preston, United Kingdom, PR5 6BY

Director01 September 2010Active
Longbourne Chase, Main Road, Higham, United Kingdom, DE55 6EH

Director01 May 2012Active
1 Lumwood, Smithills, Bolton, BL1 6TZ

Director22 May 2007Active
Ploder Lane, End Fold, Bolton, BL4 0NN

Director01 February 2001Active
3rd Floor (South), Aldersgate Street, London, England, EC1A 4HD

Director24 April 2014Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director14 May 1996Active

People with Significant Control

Equitix Leisure Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:10-11, Charterhouse Square, London, England, EC1M 6EH
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-29Officers

Appoint person director company with name date.

Download
2023-11-29Officers

Termination director company with name termination date.

Download
2023-07-03Accounts

Accounts with accounts type small.

Download
2023-05-25Confirmation statement

Confirmation statement with no updates.

Download
2022-06-30Accounts

Accounts with accounts type small.

Download
2022-06-16Confirmation statement

Confirmation statement with no updates.

Download
2021-06-23Accounts

Accounts with accounts type small.

Download
2021-05-18Confirmation statement

Confirmation statement with no updates.

Download
2021-03-01Officers

Appoint person director company with name date.

Download
2021-03-01Officers

Termination director company with name termination date.

Download
2021-03-01Officers

Termination director company with name termination date.

Download
2021-02-23Officers

Change person director company with change date.

Download
2020-08-28Accounts

Accounts with accounts type small.

Download
2020-05-21Confirmation statement

Confirmation statement with no updates.

Download
2019-12-04Officers

Change person director company with change date.

Download
2019-07-24Accounts

Accounts with accounts type small.

Download
2019-07-17Address

Change registered office address company with date old address new address.

Download
2019-05-14Confirmation statement

Confirmation statement with no updates.

Download
2019-01-28Officers

Termination secretary company with name termination date.

Download
2018-09-24Accounts

Accounts with accounts type small.

Download
2018-05-22Confirmation statement

Confirmation statement with no updates.

Download
2017-08-04Accounts

Accounts with accounts type small.

Download
2017-05-25Confirmation statement

Confirmation statement with updates.

Download
2016-09-28Accounts

Accounts with accounts type full.

Download
2016-05-25Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.