WESTCOTT LEISURE CENTRE LIMITED - AYLESBURY


Company Profile Company Filings

Overview

WESTCOTT LEISURE CENTRE LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from AYLESBURY ENGLAND and has the status: Dissolved - no longer trading.
WESTCOTT LEISURE CENTRE LIMITED was incorporated 29 years ago on 30/08/1994 and has the registered number: 02963306. The accounts status is MICRO ENTITY.

WESTCOTT LEISURE CENTRE LIMITED - AYLESBURY

This company is listed in the following categories:
56301 - Licensed clubs

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2019

Registered Office

330 WESTCOTT VENTURE PARK
AYLESBURY
HP18 0XB
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
09/08/2021 23/08/2022

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS LORREN MARIE STURCH Secretary 2017-10-11 CURRENT
MR CHRISTOPHER BRIAN STURCH Jan 1983 British Director 2018-10-04 CURRENT
MR RUSSELL PHILLIP DENNIS ALLCOCK Jul 1979 English Director 2019-05-01 CURRENT
MR GEOF DAVID BITMEAD Feb 1955 British Director 2018-10-04 CURRENT
MRS JANET PATRICIA DAY Jun 1948 British Director 2014-06-01 UNTIL 2017-09-28 RESIGNED
MRS DIANE KNIGHT Feb 1953 Secretary 2004-07-13 UNTIL 2014-02-26 RESIGNED
JAMES THOMAS CAMPBELL Mar 1954 Secretary 1994-08-30 UNTIL 2004-07-23 RESIGNED
MRS DIANE KNIGHT Feb 1953 Director 2004-07-13 UNTIL 2014-02-27 RESIGNED
MR PELHAM CHRISTOPHER SPARKS Nov 1974 British Director 2004-07-13 UNTIL 2014-07-17 RESIGNED
MR STEWART JAMES SHILLINGFORD Sep 1947 British Director 1994-08-30 UNTIL 2013-01-01 RESIGNED
CO FORM (NOMINEES) LIMITED Nominee Director 1994-08-30 UNTIL 1994-08-30 RESIGNED
MRS DONNA LOUISE TAYLOR Secretary 2014-07-18 UNTIL 2017-10-11 RESIGNED
MRS DONNA LOUISE TAYLOR Nov 1969 British Director 2014-04-16 UNTIL 2017-10-11 RESIGNED
MR TONY SCHNEIDER Jul 1931 British Director 2004-07-13 UNTIL 2012-04-07 RESIGNED
MR JOHN WILLIAM WOLLEY POVEY Nov 1952 British Director 2004-07-13 UNTIL 2017-09-29 RESIGNED
MR STUART FRANK PELLING Apr 1951 British Director 2014-07-10 UNTIL 2019-01-11 RESIGNED
BRIAN PETER LACEY Aug 1957 British Director 2001-09-18 UNTIL 2003-07-09 RESIGNED
MRS JANET PATRICIA DAY Jun 1948 British Director 1994-08-30 UNTIL 2004-03-18 RESIGNED
MRS JANET PATRICIA DAY Jun 1948 British Director 2010-09-23 UNTIL 2013-01-04 RESIGNED
MRS JANET PATRICIA DAY Jun 1948 British Director 2010-09-23 UNTIL 2013-02-04 RESIGNED
MRS CHRISTINE MARY CHAPMAN Mar 1958 British Director 2014-07-18 UNTIL 2019-01-21 RESIGNED
JAMES THOMAS CAMPBELL Mar 1954 Director 2004-03-18 UNTIL 2004-07-23 RESIGNED
CO FORM (SECRETARIES) LIMITED Corporate Nominee Secretary 1994-08-30 UNTIL 1994-08-30 RESIGNED
FRANK ABBOTT May 1933 Secretary 1996-02-01 UNTIL 2002-08-21 RESIGNED
DENVER THOMAS WILLIAMS Apr 1940 British Director 1994-08-30 UNTIL 2004-03-18 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Russell Phillip Dennis Allcock 2019-05-01 7/1979 Aylesbury   Significant influence or control
Mr Geoffrey David Bitmead 2019-01-21 2/1955 Aylesbury   Significant influence or control
Mr Christopher Brian Sturch 2019-01-21 1/1983 Aylesbury   Significant influence or control
Mrs Christine Mary Chapman 2017-09-29 - 2019-01-21 3/1951 Significant influence or control
Mr Stuart Frank Pelling 2017-09-28 - 2019-01-11 4/1951 Aylesbury   Significant influence or control
Mrs Janet Patricia Day 2016-04-06 - 2017-09-28 6/1948 Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
LONGMOOR FARM ENTERPRISES LIMITED AYLESBURY Active MICRO ENTITY 47190 - Other retail sale in non-specialised stores
WESTCOTT SOCIAL CLUB LIMITED AYLESBURY ENGLAND Active -... MICRO ENTITY 56302 - Public houses and bars
VERNA HOUSE LIMITED AYLESBURY Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate
K C L CLEANING SERVICES LIMITED AYLESBURY Active MICRO ENTITY 81210 - General cleaning of buildings

Free Reports Available

Report Date Filed Date of Report Assets
Micro-entity Accounts - WESTCOTT LEISURE CENTRE LIMITED 2021-01-01 31-12-2019 £29,629 equity
Micro-entity Accounts - WESTCOTT LEISURE CENTRE LIMITED 2019-09-28 31-12-2018 £19,784 equity
Micro-entity Accounts - WESTCOTT LEISURE CENTRE LIMITED 2018-09-26 31-12-2017 £15,419 equity
Micro-entity Accounts - WESTCOTT LEISURE CENTRE LIMITED 2017-09-30 31-12-2016 £11,216 equity
Abbreviated Company Accounts - WESTCOTT LEISURE CENTRE LIMITED 2016-10-01 31-12-2015 £2,109 Cash £7,447 equity
Abbreviated Company Accounts - WESTCOTT LEISURE CENTRE LIMITED 2015-09-08 31-12-2014 £1,461 Cash £5,923 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
PRINRADAL LIMITED AYLESBURY Active GROUP 32990 - Other manufacturing n.e.c.
MF EQUIPMENT LIMITED AYLESBURY ENGLAND Active UNAUDITED ABRIDGED 78300 - Human resources provision and management of human resources functions
NAMMO (U.K.) LIMITED AYLESBURY UNITED KINGDOM Active SMALL 32990 - Other manufacturing n.e.c.
L & C CARPENTRY LIMITED AYLESBURY ENGLAND Active TOTAL EXEMPTION FULL 43320 - Joinery installation
NSA ASSOCIATES LIMITED AYLESBURY ENGLAND Active TOTAL EXEMPTION FULL 68100 - Buying and selling of own real estate
GREEN RETREATS LIMITED AYLESBURY Active FULL 43999 - Other specialised construction activities n.e.c.
OPTEC ELECTRICAL SERVICES LTD AYLESBURY ENGLAND Active TOTAL EXEMPTION FULL 43210 - Electrical installation
HWT TRANSPORT SERVICES LIMITED AYLESBURY UNITED KINGDOM Active MICRO ENTITY 49410 - Freight transport by road
WESTCOTT SHARED FACILITIES LIMITED AYLESBURY UNITED KINGDOM Active NO ACCOUNTS FILED 71200 - Technical testing and analysis
MF EQUIPMENT (UK) LLP AYLESBURY ENGLAND Active UNAUDITED ABRIDGED None Supplied