SHE LEISURE LIMITED
NEWARK

Hellopages » Nottinghamshire » Bassetlaw » NG22 0QW

Company number 03617672
Status Active
Incorporation Date 18 August 1998
Company Type Private Limited Company
Address RICHMOND HOUSE, YORK STREET EAST MARKHAM, NEWARK, NOTTINGHAM, NG22 0QW
Home Country United Kingdom
Nature of Business 93199 - Other sports activities
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 18 August 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of SHE LEISURE LIMITED are www.sheleisure.co.uk, and www.she-leisure.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and two months. The distance to to Retford Rail Station is 4.9 miles; to Collingham Rail Station is 9.6 miles; to Gainsborough Lea Road Rail Station is 10.8 miles; to Gainsborough Central Rail Station is 11.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.She Leisure Limited is a Private Limited Company. The company registration number is 03617672. She Leisure Limited has been working since 18 August 1998. The present status of the company is Active. The registered address of She Leisure Limited is Richmond House York Street East Markham Newark Nottingham Ng22 0qw. The company`s financial liabilities are £664.39k. It is £-218.14k against last year. The cash in hand is £38.72k. It is £-10.28k against last year. And the total assets are £38.72k, which is £-10.28k against last year. RUZICKA PARKES, Suzanne is a Secretary of the company. PARKES, Mark Clements is a Director of the company. PARKES, Suzanne Imogen is a Director of the company. Secretary PARKES, Mark has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director SHUTTLEWORTH, Mark has been resigned. The company operates in "Other sports activities".


she leisure Key Finiance

LIABILITIES £664.39k
-25%
CASH £38.72k
-21%
TOTAL ASSETS £38.72k
-21%
All Financial Figures

Current Directors

Secretary
RUZICKA PARKES, Suzanne
Appointed Date: 17 May 2000

Director
PARKES, Mark Clements
Appointed Date: 18 August 1998
60 years old

Director
PARKES, Suzanne Imogen
Appointed Date: 01 July 2010
61 years old

Resigned Directors

Secretary
PARKES, Mark
Resigned: 31 March 2001
Appointed Date: 18 August 1998

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 18 August 1998
Appointed Date: 18 August 1998

Director
SHUTTLEWORTH, Mark
Resigned: 26 May 2000
Appointed Date: 18 August 1998
58 years old

Persons With Significant Control

Mr Mark Clements Parkes
Notified on: 18 August 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SHE LEISURE LIMITED Events

21 Dec 2016
Total exemption small company accounts made up to 31 March 2016
18 Aug 2016
Confirmation statement made on 18 August 2016 with updates
22 Oct 2015
Total exemption small company accounts made up to 31 March 2015
01 Sep 2015
Annual return made up to 18 August 2015 with full list of shareholders
Statement of capital on 2015-09-01
  • GBP 2

23 Nov 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 49 more events
08 Jun 2000
Director resigned
21 Sep 1999
Return made up to 18/08/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed

16 Sep 1998
Particulars of mortgage/charge
20 Aug 1998
Secretary resigned
18 Aug 1998
Incorporation

SHE LEISURE LIMITED Charges

28 January 2008
Legal mortgage
Delivered: 30 January 2008
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Mallard house, westfield road, retford, nottinghamshire…
28 January 2008
Legal mortgage
Delivered: 29 January 2008
Status: Outstanding
Persons entitled: Clydesdale Bank PLC T/a Yorkshire Bank
Description: The f/h premises on wharf road at retford in the county of…
14 January 2008
Debenture
Delivered: 25 January 2008
Status: Satisfied on 28 November 2012
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charges over the undertaking and all…
30 April 2004
Legal charge
Delivered: 6 May 2004
Status: Satisfied on 11 May 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The property known as 20 fetter lane york t/n NYK259455…
24 March 2004
Debenture
Delivered: 25 March 2004
Status: Satisfied on 19 October 2012
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
22 January 2002
Legal mortgage
Delivered: 26 January 2002
Status: Satisfied on 5 May 2004
Persons entitled: Clydesdale Bank Public Limited Company
Description: Property k/a 20 fetter lane york.
9 September 1998
Debenture
Delivered: 16 September 1998
Status: Satisfied on 19 October 2012
Persons entitled: Clydesdale Bank Public Limited Company
Description: Fixed and floating charges over the undertaking and all…