Nelson Square Leisure Ltd

General information

Name:

Nelson Square Leisure Limited

Office Address:

5 Nelson Square BL1 1JT Bolton

Number: 07640151

Incorporation date: 2011-05-19

End of financial year: 31 January

Category: Private Limited Company

Description

Data updated on:

Nelson Square Leisure came into being in 2011 as a company enlisted under no 07640151, located at BL1 1JT Bolton at 5 Nelson Square. The company has been in business for thirteen years and its current status is active - proposal to strike off. This firm's SIC code is 56302 meaning Public houses and bars. The company's latest accounts cover the period up to 2018-01-31 and the most recent annual confirmation statement was released on 2019-12-02.

With regards to this particular firm, just about all of director's assignments have so far been done by Tommy S. who was appointed in 2019. Since 2016 Dean M., had been performing the duties for the firm until the resignation five years ago. Furthermore another director, specifically John C. gave up the position thirteen years ago.

Tommy S. is the individual who controls this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Tommy S.

Role: Director

Appointed: 01 April 2019

Latest update: 18 February 2024

People with significant control

Tommy S.
Notified on 1 April 2019
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Dean M.
Notified on 27 January 2017
Ceased on 1 April 2019
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Dorothy O.
Notified on 6 April 2016
Ceased on 27 January 2017
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 October 2019
Account last made up date 31 January 2018
Confirmation statement next due date 13 January 2021
Confirmation statement last made up date 02 December 2019
Annual Accounts 27th March 2014
Start Date For Period Covered By Report 01 February 2013
End Date For Period Covered By Report 31 January 2014
Date Approval Accounts 27th March 2014
Annual Accounts 2nd April 2015
Start Date For Period Covered By Report 01 February 2014
End Date For Period Covered By Report 31 January 2015
Date Approval Accounts 2nd April 2015
Annual Accounts 29th March 2016
Start Date For Period Covered By Report 01 February 2015
End Date For Period Covered By Report 31 January 2016
Date Approval Accounts 29th March 2016
Annual Accounts
Start Date For Period Covered By Report 01 February 2016
End Date For Period Covered By Report 31 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 February 2017
End Date For Period Covered By Report 31 January 2018
Annual Accounts 22nd February 2013
End Date For Period Covered By Report 31 January 2013
Date Approval Accounts 22nd February 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
First compulsory strike-off notice placed in Gazette (GAZ1)
filed on: 20th, April 2021
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

Ball Grove Uppermill Saddleworth

Post code:

OL3 6JG

City / Town:

Oldham

HQ address,
2014

Address:

Ball Grove Uppermill Saddleworth

Post code:

OL3 6JG

City / Town:

Oldham

Search other companies

Services (by SIC Code)

  • 56302 : Public houses and bars
12
Company Age

Similar companies nearby

Closest companies