About

Registered Number: 01336670
Date of Incorporation: 01/11/1977 (46 years and 7 months ago)
Company Status: Active
Registered Address: Suite A, 1st Floor, Block B 5th Avenue Plaza, Team Valley, Gateshead, NE11 0BL,

 

Sun Valley Leisure was founded on 01 November 1977 with its registered office in Gateshead, it's status in the Companies House registry is set to "Active". This business has no directors. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AD01 - Change of registered office address 06 August 2020
CS01 - N/A 13 January 2020
CH01 - Change of particulars for director 02 January 2020
AP01 - Appointment of director 18 January 2019
TM01 - Termination of appointment of director 18 January 2019
CS01 - N/A 14 January 2019
AA - Annual Accounts 07 August 2018
CS01 - N/A 11 January 2018
AA - Annual Accounts 17 November 2017
CS01 - N/A 12 January 2017
AA - Annual Accounts 08 August 2016
AR01 - Annual Return 26 January 2016
AA - Annual Accounts 15 December 2015
AA - Annual Accounts 08 January 2015
AR01 - Annual Return 06 January 2015
TM01 - Termination of appointment of director 02 July 2014
CH01 - Change of particulars for director 02 June 2014
AD01 - Change of registered office address 28 May 2014
AR01 - Annual Return 15 January 2014
AA - Annual Accounts 01 August 2013
AR01 - Annual Return 21 January 2013
AA - Annual Accounts 02 August 2012
AR01 - Annual Return 11 January 2012
AA - Annual Accounts 04 August 2011
AR01 - Annual Return 25 January 2011
AA - Annual Accounts 06 August 2010
AR01 - Annual Return 12 January 2010
CH01 - Change of particulars for director 12 January 2010
CH03 - Change of particulars for secretary 09 December 2009
CH01 - Change of particulars for director 23 November 2009
CH01 - Change of particulars for director 14 October 2009
AA - Annual Accounts 01 September 2009
288a - Notice of appointment of directors or secretaries 05 April 2009
363a - Annual Return 07 January 2009
288c - Notice of change of directors or secretaries or in their particulars 06 January 2009
288c - Notice of change of directors or secretaries or in their particulars 14 February 2008
288c - Notice of change of directors or secretaries or in their particulars 14 February 2008
288c - Notice of change of directors or secretaries or in their particulars 14 February 2008
363a - Annual Return 16 January 2008
288c - Notice of change of directors or secretaries or in their particulars 16 January 2008
288b - Notice of resignation of directors or secretaries 08 January 2008
288a - Notice of appointment of directors or secretaries 18 January 2007
288b - Notice of resignation of directors or secretaries 18 January 2007
363a - Annual Return 03 January 2007
288a - Notice of appointment of directors or secretaries 11 October 2006
287 - Change in situation or address of Registered Office 29 March 2006
363a - Annual Return 09 January 2006
288b - Notice of resignation of directors or secretaries 08 August 2005
288b - Notice of resignation of directors or secretaries 08 August 2005
363s - Annual Return 10 January 2005
363s - Annual Return 19 January 2004
363s - Annual Return 20 January 2003
288b - Notice of resignation of directors or secretaries 05 September 2002
363s - Annual Return 15 January 2002
363s - Annual Return 19 January 2001
363s - Annual Return 07 January 2000
288c - Notice of change of directors or secretaries or in their particulars 24 September 1999
363s - Annual Return 13 January 1999
363s - Annual Return 08 January 1998
363s - Annual Return 07 January 1997
363s - Annual Return 24 January 1996
363s - Annual Return 10 January 1995
RESOLUTIONS - N/A 24 October 1994
RESOLUTIONS - N/A 24 October 1994
CERT3 - Re-registration of a company from limited to unlimited 24 October 1994
MAR - Memorandum and Articles - used in re-registration 24 October 1994
49(8)(b) - N/A 24 October 1994
49(1) - Application by a limited company to be re-registered as unlimited 24 October 1994
AA - Annual Accounts 01 September 1994
363s - Annual Return 01 February 1994
AA - Annual Accounts 25 August 1993
287 - Change in situation or address of Registered Office 18 April 1993
288 - N/A 18 February 1993
363s - Annual Return 28 January 1993
288 - N/A 28 January 1993
288 - N/A 28 January 1993
288 - N/A 08 November 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 September 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 September 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 September 1992
AA - Annual Accounts 08 September 1992
288 - N/A 13 July 1992
363s - Annual Return 07 January 1992
AAMD - Amended Accounts 03 June 1991
AA - Annual Accounts 15 May 1991
363a - Annual Return 08 April 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 March 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 March 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 March 1991
288 - N/A 11 January 1991
CERTNM - Change of name certificate 26 November 1990
CERTNM - Change of name certificate 26 November 1990
AA - Annual Accounts 22 October 1990
288 - N/A 27 June 1990
363 - Annual Return 12 June 1990
AA - Annual Accounts 19 September 1989
363 - Annual Return 16 June 1989
288 - N/A 18 May 1989
288 - N/A 18 May 1989
288 - N/A 18 May 1989
287 - Change in situation or address of Registered Office 28 April 1989
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 28 April 1989
AA - Annual Accounts 14 July 1988
363 - Annual Return 29 February 1988
AA - Annual Accounts 29 October 1987
363 - Annual Return 28 February 1987
AA - Annual Accounts 14 May 1986
363 - Annual Return 14 May 1986
AA - Annual Accounts 01 March 1985
AA - Annual Accounts 27 October 1984
AA - Annual Accounts 13 September 1983
AA - Annual Accounts 26 July 1982
AA - Annual Accounts 30 March 1981
AA - Annual Accounts 04 December 1979
NEWINC - New incorporation documents 01 November 1977

Mortgages & Charges

Description Date Status Charge by
Further gurantee debenture 02 May 1985 Fully Satisfied

N/A

Mortgage 28 April 1983 Fully Satisfied

N/A

Further guarantee debenture 05 April 1982 Fully Satisfied

N/A

Legal charge 08 January 1982 Fully Satisfied

N/A

Legal charge 16 December 1980 Fully Satisfied

N/A

Mortgage 15 December 1980 Fully Satisfied

N/A

Further guarantee debenture 07 July 1980 Fully Satisfied

N/A

Mortgage 22 February 1980 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.