PLEISURE LIMITED - OLD HARLOW
Company Profile | Company Filings |
Overview
PLEISURE LIMITED is a Private Limited Company from OLD HARLOW UNITED KINGDOM and has the status: Active - Proposal to Strike off.
PLEISURE LIMITED was incorporated 32 years ago on 23/08/1991 and has the registered number: 02640404. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2022.
PLEISURE LIMITED was incorporated 32 years ago on 23/08/1991 and has the registered number: 02640404. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2022.
PLEISURE LIMITED - OLD HARLOW
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 | 31/03/2021 | 31/12/2022 |
Registered Office
10-12 MULBERRY GREEN
OLD HARLOW
ESSEX
CM17 0ET
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
23/08/2021 | 06/09/2022 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR TIMOTHY NICHOLAS GRIFFIN | Dec 1966 | British | Secretary | 1995-09-01 | CURRENT |
MR TIMOTHY NICHOLAS GRIFFIN | Dec 1966 | British | Director | 1995-09-01 | CURRENT |
INSTANT COMPANIES LIMITED | Corporate Nominee Director | 1991-08-23 UNTIL 1991-09-23 | RESIGNED | ||
VICTORIA JANE WRIGHT | Jul 1971 | British | Director | 2005-06-01 UNTIL 2010-04-14 | RESIGNED |
ALEC SWINBURN | Sep 1971 | British | Director | 2005-06-01 UNTIL 2010-04-01 | RESIGNED |
FRANK WILLIAM KEITH GRIFFIN | May 1945 | British | Director | 1991-09-23 UNTIL 2005-04-11 | RESIGNED |
MR MARK NEVILL | Aug 1947 | British | Director | 1992-08-01 UNTIL 1995-08-13 | RESIGNED |
MR JOHN PATRICK ALFORD | Mar 1941 | British | Director | 1991-09-23 UNTIL 1995-08-13 | RESIGNED |
MR MARK NEVILL | Aug 1947 | British | Secretary | 1991-09-23 UNTIL 1995-08-31 | RESIGNED |
SWIFT INCORPORATIONS LIMITED | Corporate Nominee Secretary | 1991-08-23 UNTIL 1991-09-23 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Timothy Nicholas Griffin | 2016-04-06 | 12/1966 | Old Harlow Essex |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Pleisure Limited - Accounts to registrar (filleted) - small 18.2 | 2021-12-24 | 31-03-2021 | £81,115 Cash £68,318 equity |
Pleisure Limited - Accounts to registrar (filleted) - small 18.2 | 2019-08-28 | 30-11-2018 | £6,556 Cash £-145,416 equity |
Pleisure Limited - Accounts to registrar (filleted) - small 18.2 | 2018-08-24 | 30-11-2017 | £36,620 Cash £-25,305 equity |
Pleisure Limited - Accounts to registrar - small 17.2 | 2017-08-26 | 30-11-2016 | £57,668 Cash £3,018 equity |
Pleisure Limited - Abbreviated accounts 16.1 | 2016-08-20 | 30-11-2015 | £36,711 Cash £35,365 equity |
Pleisure Limited - Limited company - abbreviated - 11.6 | 2015-08-29 | 30-11-2014 | £76,827 Cash £32,946 equity |
Pleisure Limited - Limited company - abbreviated - 11.0.0 | 2014-08-30 | 30-11-2013 | £79,945 Cash £16,488 equity |
Pleisure Limited - Limited company - abbreviated - 11.0.0 | 2014-08-29 | 30-11-2013 |