About

Registered Number: 05348584
Date of Incorporation: 01/02/2005 (19 years and 4 months ago)
Company Status: Active
Registered Address: First Floor, 107 Station Street, Burton-On-Trent, Staffordshire, DE14 1SZ,

 

Based in Burton-On-Trent in Staffordshire, Gamestec Leisure Ltd was registered on 01 February 2005, it has a status of "Active". Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROWN, Andrew 20 July 2012 11 October 2019 1
Secretary Name Appointed Resigned Total Appointments
DAMON, Carys 01 October 2019 - 1

Filing History

Document Type Date
MR01 - N/A 02 July 2020
AD01 - Change of registered office address 08 June 2020
RESOLUTIONS - N/A 28 April 2020
RESOLUTIONS - N/A 27 April 2020
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 27 April 2020
SH19 - Statement of capital 27 April 2020
CAP-SS - N/A 27 April 2020
SH01 - Return of Allotment of shares 22 April 2020
MR04 - N/A 04 March 2020
CS01 - N/A 02 January 2020
RESOLUTIONS - N/A 27 December 2019
MR01 - N/A 19 December 2019
TM01 - Termination of appointment of director 14 October 2019
AA - Annual Accounts 12 October 2019
TM01 - Termination of appointment of director 04 October 2019
PSC02 - N/A 04 October 2019
PSC07 - N/A 04 October 2019
AP01 - Appointment of director 03 October 2019
TM01 - Termination of appointment of director 02 October 2019
TM01 - Termination of appointment of director 02 October 2019
TM02 - Termination of appointment of secretary 02 October 2019
AP03 - Appointment of secretary 02 October 2019
AP01 - Appointment of director 02 October 2019
AP01 - Appointment of director 02 October 2019
CS01 - N/A 08 January 2019
AA - Annual Accounts 10 September 2018
CS01 - N/A 10 January 2018
TM01 - Termination of appointment of director 16 October 2017
AA - Annual Accounts 26 July 2017
AP01 - Appointment of director 13 January 2017
CS01 - N/A 06 January 2017
AA - Annual Accounts 18 August 2016
AR01 - Annual Return 04 January 2016
AA - Annual Accounts 08 October 2015
AR01 - Annual Return 21 January 2015
AA - Annual Accounts 05 August 2014
MR04 - N/A 17 February 2014
AR01 - Annual Return 06 January 2014
SH01 - Return of Allotment of shares 23 October 2013
AA - Annual Accounts 06 August 2013
AR01 - Annual Return 03 January 2013
SH01 - Return of Allotment of shares 10 December 2012
MG01 - Particulars of a mortgage or charge 28 September 2012
AA - Annual Accounts 19 September 2012
CERTNM - Change of name certificate 25 July 2012
CONNOT - N/A 25 July 2012
MG01 - Particulars of a mortgage or charge 24 July 2012
AP01 - Appointment of director 23 July 2012
AP01 - Appointment of director 23 July 2012
MG01 - Particulars of a mortgage or charge 19 July 2012
TM01 - Termination of appointment of director 30 March 2012
AR01 - Annual Return 09 February 2012
RESOLUTIONS - N/A 21 November 2011
AP01 - Appointment of director 02 November 2011
AP01 - Appointment of director 02 November 2011
AA - Annual Accounts 02 September 2011
AR01 - Annual Return 01 February 2011
AA - Annual Accounts 30 March 2010
CH01 - Change of particulars for director 19 February 2010
CH03 - Change of particulars for secretary 19 February 2010
AR01 - Annual Return 04 February 2010
AA - Annual Accounts 24 October 2009
288b - Notice of resignation of directors or secretaries 23 March 2009
363a - Annual Return 06 February 2009
AA - Annual Accounts 06 October 2008
288b - Notice of resignation of directors or secretaries 03 June 2008
363a - Annual Return 01 February 2008
288c - Notice of change of directors or secretaries or in their particulars 03 January 2008
287 - Change in situation or address of Registered Office 29 October 2007
AA - Annual Accounts 09 October 2007
288c - Notice of change of directors or secretaries or in their particulars 16 April 2007
363a - Annual Return 07 February 2007
288c - Notice of change of directors or secretaries or in their particulars 07 February 2007
AA - Annual Accounts 26 October 2006
363a - Annual Return 20 February 2006
288b - Notice of resignation of directors or secretaries 01 March 2005
288b - Notice of resignation of directors or secretaries 01 March 2005
288a - Notice of appointment of directors or secretaries 01 March 2005
288a - Notice of appointment of directors or secretaries 01 March 2005
288a - Notice of appointment of directors or secretaries 01 March 2005
288a - Notice of appointment of directors or secretaries 01 March 2005
225 - Change of Accounting Reference Date 01 March 2005
NEWINC - New incorporation documents 01 February 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 25 June 2020 Outstanding

N/A

A registered charge 13 December 2019 Outstanding

N/A

Rent deposit deed 20 September 2012 Fully Satisfied

N/A

Debenture 13 July 2012 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.