SHENLEY LEISURE CENTRE TRADING LIMITED - CHURCH END, MILTON KEYNES
Company Profile | Company Filings |
Overview
SHENLEY LEISURE CENTRE TRADING LIMITED is a Private Limited Company from CHURCH END, MILTON KEYNES and has the status: Active.
SHENLEY LEISURE CENTRE TRADING LIMITED was incorporated 26 years ago on 26/02/1998 and has the registered number: 03517247. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
SHENLEY LEISURE CENTRE TRADING LIMITED was incorporated 26 years ago on 26/02/1998 and has the registered number: 03517247. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
SHENLEY LEISURE CENTRE TRADING LIMITED - CHURCH END, MILTON KEYNES
This company is listed in the following categories:
56302 - Public houses and bars
56302 - Public houses and bars
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
SHENLEY LEISURE CENTRE
CHURCH END, MILTON KEYNES
BUCKINGHAMSHIRE
MK5 6HF
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
25/02/2023 | 10/03/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
SHARON MILNER | Jan 1963 | British | Director | 2021-09-22 | CURRENT |
MR CHRISTOPHER TREVOR PASSFIELD | Sep 1980 | British | Director | 2023-02-28 | CURRENT |
MR MARK COPPINS | Aug 1963 | British | Director | 2021-09-22 | CURRENT |
MR ANDREW PETER DRANSFIELD | Aug 1947 | British | Director | 2021-09-22 | CURRENT |
MR. SIDNEY ARTHUR JOHN HEWITT | Jul 1950 | British | Director | 2005-10-04 UNTIL 2010-11-17 | RESIGNED |
LAWGRAM SECRETARIES LIMITED | Corporate Nominee Secretary | 1998-02-26 UNTIL 1998-03-30 | RESIGNED | ||
MRS CHRISTINE ANN ALLSOPP | Secretary | 2010-01-20 UNTIL 2011-05-26 | RESIGNED | ||
MR CRAIG DEAN WOLFE | Secretary | 2011-05-26 UNTIL 2014-06-27 | RESIGNED | ||
GLADSTONE ROY MCKENZIE | Aug 1931 | British | Director | 2000-10-11 UNTIL 2023-02-28 | RESIGNED |
MR PETER RICHARD WILLIAMS | Oct 1945 | British | Director | 2001-01-22 UNTIL 2003-02-05 | RESIGNED |
MR TIMOTHY DAVID HALL | May 1949 | British | Director | 1998-03-30 UNTIL 2010-05-31 | RESIGNED |
MR VICTOR STEPHEN GEORGE BRENNAN | May 1946 | British | Director | 2009-12-17 UNTIL 2012-04-12 | RESIGNED |
MR CRAIG DEAN WOLFE | Mar 1976 | British | Director | 2011-03-24 UNTIL 2014-06-27 | RESIGNED |
MR ANDREW PETER DRANSFIELD | Aug 1947 | British | Director | 1998-03-30 UNTIL 2009-12-17 | RESIGNED |
MR STUART WILLIAM NIGHTINGALE | May 1948 | British | Director | 2012-04-12 UNTIL 2020-03-30 | RESIGNED |
JAMES MICHAEL CHARLTON ROBINSON | Dec 1969 | British | Director | 2004-02-26 UNTIL 2004-11-12 | RESIGNED |
MR STEPHEN GREGORY STREET | Dec 1969 | British | Director | 1998-02-26 UNTIL 1998-03-30 | RESIGNED |
MR MARK PETER TAYLOR | Aug 1963 | British | Director | 2010-06-01 UNTIL 2019-05-24 | RESIGNED |
MR MARK TAYLOR | Secretary | 2014-06-27 UNTIL 2019-05-24 | RESIGNED | ||
MR TIMOTHY DAVID HALL | May 1949 | British | Secretary | 1998-03-30 UNTIL 2010-01-20 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Shenley Leisure Centre Trust Limited | 2016-04-06 | Milton Keynes Buckinghamshire |
Ownership of shares 75 to 100 percent as trust Voting rights 75 to 100 percent as trust Right to appoint and remove directors as trust |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
ACCOUNTS - Final Accounts preparation | 2023-11-11 | 31-03-2023 | 133,396 Cash 152,666 equity |
ACCOUNTS - Final Accounts preparation | 2022-12-21 | 31-03-2022 | 164,832 Cash 188,327 equity |
ACCOUNTS - Final Accounts preparation | 2021-12-23 | 31-03-2021 | 19,871 Cash 125,945 equity |
ACCOUNTS - Final Accounts preparation | 2021-03-31 | 31-03-2020 | 79,731 Cash 179,916 equity |