Absolute Pleasure Limited

General information

Name:

Absolute Pleasure Ltd

Office Address:

Flat 40 Low Friar House Low Friar Street NE1 5UF Newcastle Upon Tyne

Number: 06376111

Incorporation date: 2007-09-19

End of financial year: 26 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

Absolute Pleasure Limited is categorised as Private Limited Company, that is registered in Flat 40 Low Friar House, Low Friar Street in Newcastle Upon Tyne. The company's postal code is NE1 5UF. This enterprise was formed on 2007/09/19. The firm's reg. no. is 06376111. This business's Standard Industrial Classification Code is 50100 and has the NACE code: Sea and coastal passenger water transport. Absolute Pleasure Ltd filed its latest accounts for the financial year up to 2020-09-28. The firm's latest annual confirmation statement was released on 2023-09-19.

For this specific business, a variety of director's obligations have so far been fulfilled by Valerie S. and Sheila Q.. When it comes to these two people, Sheila Q. has been with the business for the longest time, having become a member of officers' team 9 years ago.

Executives with significant control over the firm are: Sheila Q. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Valerie S. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Valerie S.

Role: Director

Appointed: 26 August 2022

Latest update: 15 November 2023

Valerie S.

Role: Secretary

Appointed: 01 October 2015

Latest update: 15 November 2023

Sheila Q.

Role: Director

Appointed: 18 September 2015

Latest update: 15 November 2023

Sheila Q.

Role: Secretary

Appointed: 06 May 2009

Latest update: 15 November 2023

People with significant control

Sheila Q.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Valerie S.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Michael Q.
Notified on 6 April 2016
Ceased on 20 October 2023
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 27 December 2022
Account last made up date 28 September 2020
Confirmation statement next due date 03 October 2024
Confirmation statement last made up date 19 September 2023
Annual Accounts 29 July 2015
Start Date For Period Covered By Report 2013-09-30
End Date For Period Covered By Report 2014-09-29
Date Approval Accounts 29 July 2015
Annual Accounts 29 July 2016
Start Date For Period Covered By Report 2014-09-30
End Date For Period Covered By Report 2015-09-29
Date Approval Accounts 29 July 2016
Annual Accounts 29 June 2017
Start Date For Period Covered By Report 2015-09-30
End Date For Period Covered By Report 2016-09-29
Date Approval Accounts 29 June 2017
Annual Accounts
Start Date For Period Covered By Report 2016-09-30
End Date For Period Covered By Report 2017-09-29
Annual Accounts
Start Date For Period Covered By Report 2017-09-30
End Date For Period Covered By Report 2018-09-29
Annual Accounts
Start Date For Period Covered By Report 2018-09-30
End Date For Period Covered By Report 2019-09-29
Annual Accounts
Start Date For Period Covered By Report 2019-09-30
End Date For Period Covered By Report 2020-09-28

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
Fri, 16th Feb 2024 - the day director's appointment was terminated (TM01)
filed on: 1st, March 2024
officers
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 50100 : Sea and coastal passenger water transport
16
Company Age

Closest companies