About

Registered Number: 03431814
Date of Incorporation: 10/09/1997 (26 years and 7 months ago)
Company Status: Active
Registered Address: 3 Association Street, Shildon, Durham, DL4 1EF

 

Based in Durham, Three Tuns Leisure Ltd was founded on 10 September 1997, it's status at Companies House is "Active". This company has 7 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DRENNAN, William 21 January 2013 - 1
BELL, Peter Anthony 10 September 1997 27 March 2008 1
DRENNAN, Heather 28 June 2011 21 January 2013 1
DRENNAN, William 10 September 1997 28 June 2011 1
Secretary Name Appointed Resigned Total Appointments
DRENNAN, Heather 21 January 2013 - 1
DRENNAN, Heather 01 October 2007 28 June 2011 1
DRENNAN, William 28 June 2011 21 January 2013 1

Filing History

Document Type Date
AA - Annual Accounts 17 August 2020
CS01 - N/A 10 September 2019
AA - Annual Accounts 01 July 2019
CS01 - N/A 11 September 2018
AA - Annual Accounts 28 June 2018
CS01 - N/A 15 September 2017
AA - Annual Accounts 20 June 2017
CS01 - N/A 14 September 2016
AA - Annual Accounts 08 June 2016
AR01 - Annual Return 21 September 2015
AA - Annual Accounts 14 May 2015
AR01 - Annual Return 23 September 2014
AA - Annual Accounts 02 July 2014
AR01 - Annual Return 19 September 2013
AA - Annual Accounts 28 June 2013
TM02 - Termination of appointment of secretary 21 January 2013
AP03 - Appointment of secretary 21 January 2013
TM01 - Termination of appointment of director 21 January 2013
AP01 - Appointment of director 21 January 2013
AR01 - Annual Return 10 September 2012
AA - Annual Accounts 20 August 2012
AR01 - Annual Return 13 September 2011
AA - Annual Accounts 04 July 2011
AP03 - Appointment of secretary 29 June 2011
AP01 - Appointment of director 29 June 2011
TM02 - Termination of appointment of secretary 29 June 2011
TM01 - Termination of appointment of director 29 June 2011
AR01 - Annual Return 21 September 2010
CH01 - Change of particulars for director 21 September 2010
AA - Annual Accounts 27 April 2010
363a - Annual Return 10 September 2009
AA - Annual Accounts 19 May 2009
363a - Annual Return 03 December 2008
288b - Notice of resignation of directors or secretaries 03 December 2008
169 - Return by a company purchasing its own shares 12 May 2008
AA - Annual Accounts 29 April 2008
RESOLUTIONS - N/A 10 April 2008
123 - Notice of increase in nominal capital 10 April 2008
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 10 April 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 10 April 2008
RESOLUTIONS - N/A 04 April 2008
173 - Declaration in relation to the redemption or purchase of shares out of capital 04 April 2008
395 - Particulars of a mortgage or charge 29 March 2008
395 - Particulars of a mortgage or charge 29 March 2008
395 - Particulars of a mortgage or charge 29 March 2008
363s - Annual Return 07 November 2007
288a - Notice of appointment of directors or secretaries 29 October 2007
288b - Notice of resignation of directors or secretaries 29 October 2007
AA - Annual Accounts 01 April 2007
363s - Annual Return 13 October 2006
AA - Annual Accounts 03 June 2006
363s - Annual Return 04 October 2005
AA - Annual Accounts 18 June 2005
363s - Annual Return 30 September 2004
AA - Annual Accounts 14 July 2004
363s - Annual Return 03 October 2003
AA - Annual Accounts 21 August 2003
287 - Change in situation or address of Registered Office 11 July 2003
RESOLUTIONS - N/A 12 April 2003
363s - Annual Return 18 December 2002
AA - Annual Accounts 30 May 2002
395 - Particulars of a mortgage or charge 06 December 2001
363s - Annual Return 18 September 2001
AA - Annual Accounts 10 May 2001
363s - Annual Return 20 September 2000
AA - Annual Accounts 11 January 2000
363s - Annual Return 29 September 1999
AA - Annual Accounts 15 April 1999
363s - Annual Return 16 September 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 October 1997
288b - Notice of resignation of directors or secretaries 19 September 1997
288a - Notice of appointment of directors or secretaries 19 September 1997
NEWINC - New incorporation documents 10 September 1997

Mortgages & Charges

Description Date Status Charge by
Debenture 27 March 2008 Outstanding

N/A

Debenture 27 March 2008 Outstanding

N/A

Legal charge 27 March 2008 Outstanding

N/A

Legal charge 03 December 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.