UKBizDB.co.uk

WESSEX SUPERBOWL (GERMANY) LIMITED

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

This company is commonly known as Wessex Superbowl (germany) Limited. The company was founded 27 years ago and was given the registration number 03253033. The firm's registered office is in HEMEL HEMPSTEAD. You can find them at Focus 31 West Wing Cleveland Road, Hemel Hempstead Industrial Estate, Hemel Hempstead, Hertfordshire. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:WESSEX SUPERBOWL (GERMANY) LIMITED
Company Number:03253033
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 September 1996
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Focus 31 West Wing Cleveland Road, Hemel Hempstead Industrial Estate, Hemel Hempstead, Hertfordshire, England, HP2 7BW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Focus 31 West Wing, Cleveland Road, Hemel Hempstead Industrial Estate, Hemel Hempstead, England, HP2 7BW

Director09 December 2015Active
Focus 31 West Wing, Cleveland Road, Hemel Hempstead Industrial Estate, Hemel Hempstead, England, HP2 7BW

Director09 December 2015Active
36 Markham Avenue, Bournemouth, BH10 7HN

Secretary20 September 1996Active
57 Canford Cliffs Road, Poole, BH13 7AQ

Secretary19 April 1999Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary20 September 1996Active
3800, Parkside, Birmingham Business Park, Birmingham, England, B37 7YG

Director09 March 2012Active
76 Saint Albans Avenue, Bournemouth, BH8 9EQ

Director31 August 2001Active
Idahoe, Wedmans Lane, Rotherwick, RG27 9BS

Director19 April 1999Active
3800, Parkside, Birmingham Business Park, Birmingham, England, B37 7YG

Director14 May 2013Active
57 Canford Cliffs Road, Poole, BH13 7AQ

Director01 May 2002Active
Flat 3 Swatchways, 24 Panorama Road Sandbanks, Poole, BH13 7RD

Director29 October 1998Active
57 Canford Cliffs Road, Poole, BH13 7AQ

Director20 September 1996Active
Apulgarth, Meadow Road, East Wittering, PO20 8NW

Director19 April 1999Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director20 September 1996Active

People with Significant Control

Bowlplex Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Focus 31, West Wing, Cleveland Road, Hemel Hempstead, England, HP2 7BW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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
2024-02-29Accounts

Accounts with accounts type dormant.

Download
2023-06-07Confirmation statement

Confirmation statement with no updates.

Download
2023-02-13Accounts

Accounts with accounts type dormant.

Download
2022-06-08Confirmation statement

Confirmation statement with no updates.

Download
2022-01-12Accounts

Accounts with accounts type dormant.

Download
2021-06-09Confirmation statement

Confirmation statement with no updates.

Download
2021-06-02Accounts

Accounts with accounts type dormant.

Download
2020-06-10Confirmation statement

Confirmation statement with no updates.

Download
2020-03-24Accounts

Accounts with accounts type dormant.

Download
2019-06-07Confirmation statement

Confirmation statement with no updates.

Download
2019-04-05Accounts

Accounts with accounts type dormant.

Download
2019-02-01Officers

Change person director company with change date.

Download
2018-06-07Confirmation statement

Confirmation statement with no updates.

Download
2018-03-26Accounts

Accounts with accounts type total exemption full.

Download
2018-03-15Accounts

Legacy.

Download
2018-02-28Other

Legacy.

Download
2018-02-28Other

Legacy.

Download
2017-06-30Accounts

Accounts with accounts type dormant.

Download
2017-06-07Confirmation statement

Confirmation statement with updates.

Download
2016-06-07Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-13Mortgage

Mortgage satisfy charge full.

Download
2015-12-23Resolution

Resolution.

Download
2015-12-16Accounts

Change account reference date company current extended.

Download
2015-12-15Officers

Appoint person director company with name date.

Download
2015-12-15Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.