About

Registered Number: 02991596
Date of Incorporation: 17/11/1994 (29 years and 5 months ago)
Company Status: Active
Registered Address: 97-99 Godwin Street, Bradford, West Yorkshire, BD1 3PP

 

Founded in 1994, Queensgate Leisure Services Ltd have registered office in West Yorkshire, it's status is listed as "Active". There are 7 directors listed as Biscoe, Ross, Biscoe Cilenti, Nadia Giuseppa, Cilenti, Francesca, Cilenti, Peter, Cilenti, Salvatore Tano, Cilenti, Vincenzo Leonardo, Henke Cilenti, Michela Donatella for the company in the Companies House registry. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BISCOE, Ross 12 February 2016 - 1
BISCOE CILENTI, Nadia Giuseppa 12 December 2005 - 1
CILENTI, Francesca 21 November 1994 12 February 2016 1
CILENTI, Peter 21 November 1994 12 February 2016 1
CILENTI, Salvatore Tano 12 December 2005 12 February 2016 1
CILENTI, Vincenzo Leonardo 12 December 2005 12 February 2016 1
HENKE CILENTI, Michela Donatella 12 December 2005 12 February 2016 1

Filing History

Document Type Date
AA - Annual Accounts 23 September 2020
RESOLUTIONS - N/A 17 September 2020
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 17 September 2020
SH19 - Statement of capital 17 September 2020
CAP-SS - N/A 17 September 2020
CH01 - Change of particulars for director 11 September 2020
CH01 - Change of particulars for director 11 September 2020
MR04 - N/A 13 March 2020
CS01 - N/A 29 November 2019
CS01 - N/A 22 November 2019
CH01 - Change of particulars for director 23 July 2019
AA - Annual Accounts 26 June 2019
CH01 - Change of particulars for director 17 April 2019
CS01 - N/A 16 November 2018
AA - Annual Accounts 29 June 2018
CS01 - N/A 24 November 2017
AA01 - Change of accounting reference date 01 September 2017
AA - Annual Accounts 31 July 2017
CS01 - N/A 29 November 2016
CH01 - Change of particulars for director 28 November 2016
CH01 - Change of particulars for director 28 November 2016
CH01 - Change of particulars for director 28 November 2016
AA - Annual Accounts 12 July 2016
TM01 - Termination of appointment of director 04 April 2016
TM01 - Termination of appointment of director 04 April 2016
TM01 - Termination of appointment of director 04 April 2016
TM01 - Termination of appointment of director 04 April 2016
TM01 - Termination of appointment of director 04 April 2016
TM02 - Termination of appointment of secretary 04 April 2016
AP01 - Appointment of director 04 April 2016
MR01 - N/A 19 February 2016
MR04 - N/A 11 February 2016
MR04 - N/A 11 February 2016
MR04 - N/A 11 February 2016
MR04 - N/A 11 February 2016
MR04 - N/A 11 February 2016
MR04 - N/A 11 February 2016
AR01 - Annual Return 08 December 2015
CH01 - Change of particulars for director 08 December 2015
SH03 - Return of purchase of own shares 26 November 2015
AA01 - Change of accounting reference date 19 November 2015
RESOLUTIONS - N/A 21 October 2015
SH06 - Notice of cancellation of shares 21 October 2015
AA - Annual Accounts 17 August 2015
MR05 - N/A 13 July 2015
MR05 - N/A 13 July 2015
MR05 - N/A 13 July 2015
MR05 - N/A 13 July 2015
MR05 - N/A 13 July 2015
AR01 - Annual Return 27 November 2014
AA - Annual Accounts 03 July 2014
AR01 - Annual Return 19 December 2013
AA01 - Change of accounting reference date 07 November 2013
AA - Annual Accounts 04 October 2013
AR01 - Annual Return 14 December 2012
AA - Annual Accounts 14 August 2012
AR01 - Annual Return 09 December 2011
AA - Annual Accounts 27 September 2011
RESOLUTIONS - N/A 08 March 2011
RESOLUTIONS - N/A 08 March 2011
SH01 - Return of Allotment of shares 08 March 2011
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 08 March 2011
SH08 - Notice of name or other designation of class of shares 08 March 2011
AR01 - Annual Return 07 December 2010
AA - Annual Accounts 02 October 2010
AR01 - Annual Return 19 November 2009
CH01 - Change of particulars for director 19 November 2009
CH01 - Change of particulars for director 19 November 2009
CH01 - Change of particulars for director 19 November 2009
CH01 - Change of particulars for director 19 November 2009
CH01 - Change of particulars for director 19 November 2009
CH01 - Change of particulars for director 19 November 2009
AA - Annual Accounts 19 June 2009
363a - Annual Return 18 November 2008
AA - Annual Accounts 22 September 2008
363s - Annual Return 07 December 2007
AA - Annual Accounts 27 July 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 March 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 January 2007
363s - Annual Return 15 December 2006
AA - Annual Accounts 26 October 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 April 2006
288a - Notice of appointment of directors or secretaries 25 January 2006
288a - Notice of appointment of directors or secretaries 25 January 2006
288a - Notice of appointment of directors or secretaries 25 January 2006
288a - Notice of appointment of directors or secretaries 25 January 2006
RESOLUTIONS - N/A 03 January 2006
RESOLUTIONS - N/A 03 January 2006
123 - Notice of increase in nominal capital 03 January 2006
363s - Annual Return 06 December 2005
AA - Annual Accounts 28 October 2005
363s - Annual Return 25 November 2004
AA - Annual Accounts 30 September 2004
363s - Annual Return 26 January 2004
AA - Annual Accounts 22 September 2003
363s - Annual Return 22 November 2002
AA - Annual Accounts 24 September 2002
363s - Annual Return 23 November 2001
AA - Annual Accounts 14 September 2001
395 - Particulars of a mortgage or charge 11 January 2001
363s - Annual Return 21 December 2000
AA - Annual Accounts 14 July 2000
363s - Annual Return 15 December 1999
AA - Annual Accounts 21 July 1999
363s - Annual Return 09 December 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 September 1998
395 - Particulars of a mortgage or charge 26 June 1998
AA - Annual Accounts 16 April 1998
363s - Annual Return 28 November 1997
288c - Notice of change of directors or secretaries or in their particulars 28 November 1997
288c - Notice of change of directors or secretaries or in their particulars 28 November 1997
AA - Annual Accounts 24 March 1997
287 - Change in situation or address of Registered Office 05 March 1997
395 - Particulars of a mortgage or charge 28 November 1996
395 - Particulars of a mortgage or charge 28 November 1996
363s - Annual Return 11 November 1996
395 - Particulars of a mortgage or charge 02 October 1996
RESOLUTIONS - N/A 20 September 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 August 1996
RESOLUTIONS - N/A 12 August 1996
RESOLUTIONS - N/A 12 August 1996
123 - Notice of increase in nominal capital 12 August 1996
395 - Particulars of a mortgage or charge 09 July 1996
AA - Annual Accounts 18 March 1996
363s - Annual Return 30 November 1995
395 - Particulars of a mortgage or charge 17 May 1995
395 - Particulars of a mortgage or charge 10 March 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 February 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 28 February 1995
288 - N/A 13 December 1994
288 - N/A 13 December 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 December 1994
287 - Change in situation or address of Registered Office 02 December 1994
NEWINC - New incorporation documents 17 November 1994

Mortgages & Charges

Description Date Status Charge by
A registered charge 12 February 2016 Fully Satisfied

N/A

Legal mortgage 05 January 2001 Fully Satisfied

N/A

Debenture 22 June 1998 Fully Satisfied

N/A

Legal charge 13 November 1996 Fully Satisfied

N/A

Legal charge 13 November 1996 Fully Satisfied

N/A

Legal charge 24 September 1996 Fully Satisfied

N/A

Legal charge 04 July 1996 Fully Satisfied

N/A

Legal charge 09 May 1995 Fully Satisfied

N/A

Debenture 06 March 1995 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.