-
AVELEY LEISURE LTD - Cecil House, Foster Street, Harlow, Essex, United Kingdom
Company Information
- Company registration number
- 07674755
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Cecil House
- Foster Street
- Harlow
- Essex
- CM17 9HY Cecil House, Foster Street, Harlow, Essex, CM17 9HY UK
Management
- Managing Directors
- AHERN, Patrick Brian
- CLARK, Andrew Stuart
- DELANEY, Paul
- PRYOR, Cecil John
- PRYOR, Roger Gerald
- SCOTT, Lilian Beatrice
- SCOTT, Peter Ryan
Company Details
- Type of Business
- ltd
- Incorporated
- 2011-06-20
- Age Of Company 2011-06-20 13 years
- SIC/NACE
- 93120
Ownership
- Beneficial Owners
- Ingrebourne Valley Limited
Jurisdiction Particularities
- Additional Status Details
- active
- Filing of Accounts
- Due Date: 2021-06-30
- Last Date: 2019-06-30
- Last Return Made Up To:
- 2012-06-20
- Annual Return
- Due Date: 2021-07-04
- Last Date: 2020-06-20
-
AVELEY LEISURE LTD Company Description
- AVELEY LEISURE LTD is a ltd registered in United Kingdom with the Company reg no 07674755. Its current trading status is "live". It was registered 2011-06-20. It has declared SIC or NACE codes as "93120". It has 7 directors The latest annual return was filed up to 2012-06-20.It can be contacted at Cecil House .
Get AVELEY LEISURE LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Aveley Leisure Ltd - Cecil House, Foster Street, Harlow, Essex, United Kingdom
- 2011-06-20
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for AVELEY LEISURE LTD as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
confirmation-statement-with-updates (2020-07-09) - CS01
-
legacy (2020-03-17) - GUARANTEE2
-
legacy (2020-03-17) - AGREEMENT2
-
legacy (2020-03-17) - PARENT_ACC
-
accounts-with-accounts-type-audit-exemption-subsiduary (2020-03-17) - AA
keyboard_arrow_right 2019
-
confirmation-statement-with-updates (2019-06-20) - CS01
-
accounts-with-accounts-type-audit-exemption-subsiduary (2019-01-28) - AA
-
legacy (2019-01-28) - PARENT_ACC
-
legacy (2019-01-04) - GUARANTEE2
-
legacy (2019-01-04) - AGREEMENT2
keyboard_arrow_right 2018
-
confirmation-statement-with-updates (2018-06-26) - CS01
keyboard_arrow_right 2017
-
legacy (2017-12-20) - GUARANTEE2
-
legacy (2017-01-10) - PARENT_ACC
-
accounts-with-accounts-type-audit-exemption-subsiduary (2017-01-10) - AA
-
confirmation-statement-with-updates (2017-06-29) - CS01
-
notification-of-a-person-with-significant-control (2017-07-13) - PSC02
-
legacy (2017-12-20) - PARENT_ACC
-
legacy (2017-12-20) - AGREEMENT2
-
accounts-with-accounts-type-audit-exemption-subsiduary (2017-12-20) - AA
keyboard_arrow_right 2016
-
appoint-person-director-company-with-name-date (2016-11-29) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-06-29) - AR01
-
legacy (2016-12-17) - GUARANTEE2
-
legacy (2016-04-07) - PARENT_ACC
-
accounts-with-accounts-type-audit-exemption-subsiduary (2016-04-07) - AA
-
legacy (2016-12-17) - AGREEMENT2
-
legacy (2016-04-07) - GUARANTEE2
-
legacy (2016-04-07) - AGREEMENT2
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-07-14) - AR01
-
accounts-with-accounts-type-audit-exemption-subsiduary (2015-02-10) - AA
-
legacy (2015-01-19) - PARENT_ACC
-
legacy (2015-01-19) - AGREEMENT2
-
legacy (2015-01-19) - GUARANTEE2
keyboard_arrow_right 2014
-
legacy (2014-03-19) - GUARANTEE2
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-07-16) - AR01
-
accounts-with-accounts-type-audit-exemption-subsiduary (2014-03-24) - AA
-
legacy (2014-03-24) - PARENT_ACC
-
legacy (2014-03-19) - AGREEMENT2
keyboard_arrow_right 2013
-
accounts-with-accounts-type-small (2013-02-28) - AA
-
change-registered-office-address-company-with-date-old-address (2013-06-25) - AD01
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-06-25) - AR01
-
mortgage-create-with-deed-with-charge-number (2013-09-12) - MR01
-
resolution (2013-10-14) - RESOLUTIONS
-
legacy (2013-09-19) - GUARANTEE2
keyboard_arrow_right 2012
-
change-person-director-company-with-change-date (2012-07-12) - CH01
-
appoint-person-director-company-with-name (2012-08-09) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-07-12) - AR01
keyboard_arrow_right 2011
-
incorporation-company (2011-06-20) - NEWINC
-
appoint-person-director-company-with-name (2011-07-22) - AP01