UKBizDB.co.uk

WESTCOTT LEISURE CENTRE LIMITED

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

This company is commonly known as Westcott Leisure Centre Limited. The company was founded 29 years ago and was given the registration number 02963306. The firm's registered office is in WESTCOTT AYLESBURY. You can find them at Westcott Sports & Social Club, Ashendon Road, Westcott Aylesbury, Buckinghamshire. This company's SIC code is 56301 - Licensed clubs.

Company Information

Name:WESTCOTT LEISURE CENTRE LIMITED
Company Number:02963306
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 August 1994
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 56301 - Licensed clubs

Office Address & Contact

Registered Address:Westcott Sports & Social Club, Ashendon Road, Westcott Aylesbury, Buckinghamshire, HP18 0NZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
330, Westcott Venture Park, Westcott, Aylesbury, England, HP18 0XB

Secretary11 October 2017Active
330, Westcott Venture Park, Westcott, Aylesbury, England, HP18 0XB

Director01 May 2019Active
Westcott Sports & Social Club, Ashendon Road, Westcott Aylesbury, HP18 0NZ

Director04 October 2018Active
330, Westcott Venture Park, Westcott, Aylesbury, England, HP18 0XB

Director04 October 2018Active
54 Sharps Close, Waddesdon, Aylesbury, HP18 0LX

Secretary01 February 1996Active
4 Burnham Road, Westcott, Aylesbury, HP18 0PL

Secretary30 August 1994Active
137 Avocet Way, Langford Village, Bicester, OX26 6YW

Secretary13 July 2004Active
Westcott Sports & Social Club, Ashendon Road, Westcott Aylesbury, HP18 0NZ

Secretary18 July 2014Active
Dominions House North, Queen Street, Cardiff, CF1 4AR

Corporate Nominee Secretary30 August 1994Active
4 Burnham Road, Westcott, Aylesbury, HP18 0PL

Director18 March 2004Active
Westcott Sports & Social Club, Ashendon Road, Westcott Aylesbury, HP18 0NZ

Director18 July 2014Active
Dominions House North, Queen Street, Cardiff, CF1 4AR

Nominee Director30 August 1994Active
Westcott Sports & Social Club, Ashendon Road, Westcott Aylesbury, HP18 0NZ

Director01 June 2014Active
34, Lower Green, Westcott, Aylesbury, England, HP18 0NS

Director23 September 2010Active
34, Lower Green, Westcott, Aylesbury, England, HP18 0NS

Director23 September 2010Active
34 Lower Green, Westcott, Aylesbury, HP18 0NS

Director30 August 1994Active
137 Avocet Way, Langford Village, Bicester, OX26 6YW

Director13 July 2004Active
26 Lower Green, Westcott, Aylesbury, HP18 0NS

Director18 September 2001Active
13, Raven Crescent, Westcott, Aylesbury, England, HP18 0PA

Director10 July 2014Active
6, Raven Cescent, Wescott, Aylesbury, HP18 0NX

Director13 July 2004Active
10 Ayless Close, Westcott, Aylesbury, HP18 0NT

Director13 July 2004Active
17 Grove Way, Waddesdon, Aylesbury, HP18 0LH

Director30 August 1994Active
37 High Street, Aylesbury, HP20 1SH

Director13 July 2004Active
Westcott Sports & Social Club, Ashendon Road, Westcott Aylesbury, HP18 0NZ

Director16 April 2014Active
63 Frederick Street, Waddesdon, Aylesbury, HP18 0LX

Director30 August 1994Active

People with Significant Control

Mr Russell Phillip Dennis Allcock
Notified on:01 May 2019
Status:Active
Date of birth:July 1979
Nationality:English
Country of residence:England
Address:330, Westcott Venture Park, Aylesbury, England, HP18 0XB
Nature of control:
  • Significant influence or control
Mr Geoffrey David Bitmead
Notified on:21 January 2019
Status:Active
Date of birth:February 1955
Nationality:British
Country of residence:England
Address:330, Westcott Venture Park, Aylesbury, England, HP18 0XB
Nature of control:
  • Significant influence or control
Mr Christopher Brian Sturch
Notified on:21 January 2019
Status:Active
Date of birth:January 1983
Nationality:British
Country of residence:England
Address:330, Westcott Venture Park, Aylesbury, England, HP18 0XB
Nature of control:
  • Significant influence or control
Mrs Christine Mary Chapman
Notified on:29 September 2017
Status:Active
Date of birth:March 1951
Nationality:British
Address:Westcott Sports & Social Club, Westcott Aylesbury, HP18 0NZ
Nature of control:
  • Significant influence or control
Mr Stuart Frank Pelling
Notified on:28 September 2017
Status:Active
Date of birth:April 1951
Nationality:British
Country of residence:England
Address:13, Raven Crescent, Aylesbury, England, HP18 0PA
Nature of control:
  • Significant influence or control
Mrs Janet Patricia Day
Notified on:06 April 2016
Status:Active
Date of birth:June 1948
Nationality:British
Address:Westcott Sports & Social Club, Westcott Aylesbury, HP18 0NZ
Nature of control:
  • Significant influence or control

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 (6 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
2023-01-24Gazette

Gazette dissolved compulsory.

Download
2022-04-12Dissolution

Dissolved compulsory strike off suspended.

Download
2022-03-08Gazette

Gazette notice compulsory.

Download
2021-08-23Address

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

Download
2021-08-23Confirmation statement

Confirmation statement with no updates.

Download
2020-12-31Accounts

Accounts with accounts type micro entity.

Download
2020-09-21Confirmation statement

Confirmation statement with no updates.

Download
2019-09-27Accounts

Accounts with accounts type micro entity.

Download
2019-08-27Officers

Change person director company with change date.

Download
2019-08-27Persons with significant control

Change to a person with significant control.

Download
2019-08-20Confirmation statement

Confirmation statement with no updates.

Download
2019-05-14Persons with significant control

Notification of a person with significant control.

Download
2019-05-14Officers

Appoint person director company with name date.

Download
2019-01-23Persons with significant control

Notification of a person with significant control.

Download
2019-01-23Persons with significant control

Notification of a person with significant control.

Download
2019-01-23Persons with significant control

Cessation of a person with significant control.

Download
2019-01-23Officers

Termination director company with name termination date.

Download
2019-01-18Persons with significant control

Cessation of a person with significant control.

Download
2019-01-18Officers

Termination director company with name termination date.

Download
2018-10-05Officers

Appoint person director company with name date.

Download
2018-10-05Officers

Appoint person director company with name date.

Download
2018-09-25Accounts

Accounts with accounts type micro entity.

Download
2018-08-21Confirmation statement

Confirmation statement with no updates.

Download
2018-08-10Persons with significant control

Notification of a person with significant control.

Download
2018-08-02Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.