BORO LEISURE LIMITED

Register to unlock more data on OkredoRegister

BORO LEISURE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06565113

Incorporation date

14/04/2008

Size

Unaudited abridged

Contacts

Registered address

Registered address

Liberty Way, Nuneaton, Warwickshire CV11 6RRCopy
copy info iconCopy
See on map
Latest events (Record since 14/04/2008)
dot icon12/06/2024
Compulsory strike-off action has been suspended
dot icon28/05/2024
First Gazette notice for compulsory strike-off
dot icon15/12/2023
Termination of appointment of David Anderson as a director on 2023-12-15
dot icon15/12/2023
Cessation of David Anderson as a person with significant control on 2023-12-15
dot icon04/12/2023
Appointment of Mr David Anderson as a director on 2023-12-01
dot icon02/12/2023
Confirmation statement made on 2023-12-02 with updates
dot icon01/12/2023
Confirmation statement made on 2023-12-01 with updates
dot icon01/12/2023
Termination of appointment of Robert Tidmarsh as a director on 2023-12-01
dot icon01/12/2023
Termination of appointment of Nicholas Philip Thompson as a director on 2023-12-01
dot icon01/12/2023
Termination of appointment of David Anderson as a director on 2023-12-01
dot icon29/11/2023
Confirmation statement made on 2023-11-29 with updates
dot icon28/11/2023
Confirmation statement made on 2023-11-28 with updates
dot icon27/11/2023
Director's details changed for Mr Robert Tidmarsh on 2023-11-25
dot icon24/11/2023
Confirmation statement made on 2023-11-24 with updates
dot icon23/11/2023
Termination of appointment of James Andrew Ginnelly as a director on 2023-11-23
dot icon23/11/2023
Appointment of Mr David Anderson as a director on 2023-11-23
dot icon23/11/2023
Appointment of Mr Robert Tidmarsh as a director on 2023-11-23
dot icon23/11/2023
Cessation of James Andrew Ginnelly as a person with significant control on 2023-11-23
dot icon23/11/2023
Notification of David Anderson as a person with significant control on 2023-11-23
dot icon23/11/2023
Appointment of Mr Nicholas Philip Thompson as a director on 2023-11-23
dot icon28/06/2023
Unaudited abridged accounts made up to 2022-06-30
dot icon19/05/2023
Confirmation statement made on 2023-05-19 with updates
dot icon31/03/2022
Micro company accounts made up to 2021-06-30
dot icon10/03/2022
Confirmation statement made on 2022-01-06 with no updates
dot icon16/06/2021
Micro company accounts made up to 2020-06-30
dot icon06/01/2021
Confirmation statement made on 2021-01-06 with updates
dot icon30/12/2020
Director's details changed for Mr James Andrew Ginnelly on 2020-12-30
dot icon01/07/2020
Confirmation statement made on 2020-03-07 with updates
dot icon25/06/2020
Micro company accounts made up to 2019-06-30
dot icon01/04/2019
Micro company accounts made up to 2018-06-30
dot icon07/03/2019
Confirmation statement made on 2019-03-07 with updates
dot icon28/02/2019
Notification of James Andrew Ginnelly as a person with significant control on 2019-02-19
dot icon28/02/2019
Appointment of Mr James Andrew Ginnelly as a director on 2019-02-19
dot icon28/02/2019
Termination of appointment of Nicholas Christopher Hawkins as a director on 2019-02-19
dot icon28/02/2019
Cessation of Nicholas Christopher Hawkins as a person with significant control on 2019-02-19
dot icon09/11/2018
Confirmation statement made on 2018-08-31 with updates
dot icon06/11/2018
Statement of capital following an allotment of shares on 2018-11-01
dot icon06/11/2018
Notification of Nicholas Christopher Hawkins as a person with significant control on 2018-11-01
dot icon06/11/2018
Appointment of Mr Nicholas Christopher Hawkins as a director on 2018-11-01
dot icon25/08/2018
Cessation of Lee Thorn as a person with significant control on 2018-08-01
dot icon25/08/2018
Termination of appointment of Lee Thorn as a director on 2018-08-01
dot icon24/05/2018
Micro company accounts made up to 2017-06-30
dot icon25/10/2017
Confirmation statement made on 2017-08-31 with no updates
dot icon06/06/2017
Compulsory strike-off action has been discontinued
dot icon05/06/2017
Total exemption small company accounts made up to 2016-06-30
dot icon30/05/2017
First Gazette notice for compulsory strike-off
dot icon14/10/2016
Confirmation statement made on 2016-08-31 with updates
dot icon15/07/2016
Total exemption small company accounts made up to 2015-06-30
dot icon18/06/2016
Compulsory strike-off action has been discontinued
dot icon11/06/2016
Termination of appointment of Helen Elizabeth Thompson as a director on 2016-06-11
dot icon07/06/2016
First Gazette notice for compulsory strike-off
dot icon23/11/2015
Annual return made up to 2015-08-31 with full list of shareholders
dot icon29/05/2015
Termination of appointment of Ian Neale as a director on 2015-05-29
dot icon29/05/2015
Total exemption small company accounts made up to 2014-06-30
dot icon02/02/2015
Termination of appointment of Gemma Louise Brown as a secretary on 2015-01-14
dot icon22/12/2014
Previous accounting period extended from 2014-05-31 to 2014-06-30
dot icon16/10/2014
Annual return made up to 2014-08-31 with full list of shareholders
dot icon16/10/2014
Statement of capital following an allotment of shares on 2014-09-05
dot icon16/10/2014
Registered office address changed from Triton Showers Community Arena Liberty Way Nuneaton Warwickshire CV11 6RR to Liberty Way Nuneaton Warwickshire CV11 6RR on 2014-10-16
dot icon14/10/2014
Appointment of Mrs Helen Elizabeth Thompson as a director on 2014-09-06
dot icon14/10/2014
Appointment of Mr Lee Thorn as a director on 2014-08-06
dot icon09/10/2014
Director's details changed for Mr Ian Neale on 2014-09-11
dot icon02/05/2014
Total exemption small company accounts made up to 2013-05-31
dot icon22/10/2013
Annual return made up to 2013-08-31 with full list of shareholders
dot icon28/03/2013
Total exemption small company accounts made up to 2012-05-31
dot icon22/01/2013
Termination of appointment of Kevin Harris-James as a director
dot icon21/01/2013
Termination of appointment of Richard Dean as a director
dot icon21/01/2013
Termination of appointment of Neil Hodgson as a director
dot icon11/10/2012
Appointment of Neil Hodgson as a director
dot icon08/10/2012
Termination of appointment of Neil Hodgson as a director
dot icon14/09/2012
Appointment of Neil Hodgson as a director
dot icon14/09/2012
Appointment of Mr Kevin Martin Harris-James as a director
dot icon11/09/2012
Appointment of Gemma Louise Brown as a secretary
dot icon31/08/2012
Annual return made up to 2012-08-31 with full list of shareholders
dot icon31/08/2012
Termination of appointment of David Allen as a director
dot icon26/07/2012
Appointment of Richard Dean as a director
dot icon23/04/2012
Annual return made up to 2012-04-14 with full list of shareholders
dot icon05/04/2012
Director's details changed for Mr Ian Neale on 2012-04-05
dot icon01/03/2012
Accounts for a small company made up to 2011-05-31
dot icon10/01/2012
Registered office address changed from Victoria Court 21-25 Tennant Street Nuneaton Warwickshire CV11 4LZ on 2012-01-10
dot icon05/08/2011
Appointment of Mr David Raymond Allen as a director
dot icon25/05/2011
Annual return made up to 2011-04-14 with full list of shareholders
dot icon25/02/2011
Accounts for a small company made up to 2010-05-31
dot icon09/11/2010
Termination of appointment of Dawn Towers as a secretary
dot icon04/05/2010
Annual return made up to 2010-04-14 with full list of shareholders
dot icon07/04/2010
Appointment of Dawn Towers as a secretary
dot icon07/04/2010
Termination of appointment of Paul Roberts as a secretary
dot icon21/01/2010
Accounts for a small company made up to 2009-05-31
dot icon18/05/2009
Return made up to 14/04/09; full list of members
dot icon01/08/2008
Appointment terminated director ian brown
dot icon18/06/2008
Resolutions
dot icon16/06/2008
Registered office changed on 16/06/2008 from highdown house 11 highdown road sydenham leamington spa warwickshire CV31 1XT
dot icon12/06/2008
Accounting reference date extended from 30/04/2009 to 31/05/2009
dot icon30/05/2008
Director appointed ian brown
dot icon28/04/2008
Secretary appointed paul roberts
dot icon28/04/2008
Director appointed ian neale
dot icon15/04/2008
Appointment terminated director form 10 directors fd LTD
dot icon14/04/2008
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon8 *

* during past year

Number of employees

30
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2022
dot iconNext confirmation date
02/12/2024
dot iconLast change occurred
30/06/2022

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
30/06/2022
dot iconNext account date
30/06/2023
dot iconNext due on
31/03/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
22
590.73K
-
0.00
-
-
2022
30
751.57K
-
0.00
-
-
2022
30
751.57K
-
0.00
-
-

Employees

2022

Employees

30 Ascended36 % *

Net Assets(GBP)

751.57K £Ascended27.23 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Neale, Ian
Director
19/04/2008 - 29/05/2015
28
Hodgson, Neil
Director
01/03/2011 - 15/01/2013
5
Hodgson, Neil
Director
10/09/2012 - 11/09/2012
5
Anderson, David
Director
23/11/2023 - 01/12/2023
23
Anderson, David
Director
01/12/2023 - 15/12/2023
23

Persons with Significant Control

6
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

10,671
HARE HATCH SHEEPLANDS LIMITED74 - 76 Aldwick Road, Bognor Regis PO21 2PE
Active

Category:

Plant propagation

Comp. code:

11122427

Reg. date:

22/12/2017

Turnover:

-

No. of employees:

35
R. FOUNTAIN & SON3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT
Active

Category:

Plant propagation

Comp. code:

02373592

Reg. date:

19/04/1989

Turnover:

-

No. of employees:

33
COMPTON BEAUCHAMP ESTATES LIMITEDUpper Farm, Woolstone, Faringdon, Oxfordshire SN7 7QL
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03856029

Reg. date:

05/10/1999

Turnover:

-

No. of employees:

36
LAMPETER TREE SERVICES LIMITEDCae Celyn, Llanfair Road, Lampeter, Ceredigion SA48 8JX
Active

Category:

Support services to forestry

Comp. code:

04259132

Reg. date:

25/07/2001

Turnover:

-

No. of employees:

27
A N IRWIN FEEDS LTDStilloga Mills, 11 Carrowcolman Road, Eglish, Dungannon BT70 1LF
Active

Category:

Post-harvest crop activities

Comp. code:

NI026554

Reg. date:

08/05/1992

Turnover:

-

No. of employees:

38

Description

copy info iconCopy

About BORO LEISURE LIMITED

BORO LEISURE LIMITED is an(a) Active company incorporated on 14/04/2008 with the registered office located at Liberty Way, Nuneaton, Warwickshire CV11 6RR. There is currently no active directors according to the latest confirmation statement. Number of employees 30 according to last financial statements.

Frequently Asked Questions

What is the current status of BORO LEISURE LIMITED?

toggle

BORO LEISURE LIMITED is currently Active. It was registered on 14/04/2008 .

Where is BORO LEISURE LIMITED located?

toggle

BORO LEISURE LIMITED is registered at Liberty Way, Nuneaton, Warwickshire CV11 6RR.

What does BORO LEISURE LIMITED do?

toggle

BORO LEISURE LIMITED operates in the Activities of sport clubs (93.12 - SIC 2007) sector.

How many employees does BORO LEISURE LIMITED have?

toggle

BORO LEISURE LIMITED had 30 employees in 2022.

What is the latest filing for BORO LEISURE LIMITED?

toggle

The latest filing was on 12/06/2024: Compulsory strike-off action has been suspended.