Company number 04923742
Status Active
Incorporation Date 7 October 2003
Company Type Private Limited Company
Address STUDIO 122 3 EDGAR BUILDINGS, GEORGE STREET BATH, BATH AND NORTH EAST SOMERSET, BA1 2FJ
Home Country United Kingdom
Nature of Business 47890 - Retail sale via stalls and markets of other goods, 56210 - Event catering activities, 93290 - Other amusement and recreation activities n.e.c.
Phone, email, etc
Since the company registration fifty-eight events have happened. The last three records are Total exemption full accounts made up to 5 April 2016; Confirmation statement made on 1 October 2016 with updates; Total exemption full accounts made up to 5 April 2015. The most likely internet sites of 5D CONCESSIONS UK LIMITED are www.5dconcessionsuk.co.uk, and www.5d-concessions-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and four months. 5d Concessions Uk Limited is a Private Limited Company.
The company registration number is 04923742. 5d Concessions Uk Limited has been working since 07 October 2003.
The present status of the company is Active. The registered address of 5d Concessions Uk Limited is Studio 122 3 Edgar Buildings George Street Bath Bath and North East Somerset Ba1 2fj. . CRAME, Dean is a Secretary of the company. CRAME, Dean is a Director of the company. Secretary DOEL, Lynsey Kate has been resigned. Secretary ROGERS, Joanna Eleanor has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director CRAME, Dean has been resigned. Director DOEL, Lynsey Kate has been resigned. Director HENNITY, Nicola Louise has been resigned. Director JOHNSON, Caroline Elisa has been resigned. Director MARSHALL, Sean Eric has been resigned. Director NORRIS, Richard John has been resigned. Director NORRIS, Richard has been resigned. Director NORRIS, Richard has been resigned. Director NORRIS, Richard has been resigned. Director PAYNE, Mark has been resigned. The company operates in "Retail sale via stalls and markets of other goods".
Current Directors
Resigned Directors
Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 07 October 2003
Appointed Date: 07 October 2003
Director
CRAME, Dean
Resigned: 01 January 2006
Appointed Date: 07 October 2003
54 years old
Director
DOEL, Lynsey Kate
Resigned: 05 April 2015
Appointed Date: 10 October 2011
51 years old
Director
NORRIS, Richard
Resigned: 01 November 2004
Appointed Date: 13 September 2004
53 years old
Director
NORRIS, Richard
Resigned: 22 July 2004
Appointed Date: 05 May 2004
53 years old
Director
NORRIS, Richard
Resigned: 25 March 2004
Appointed Date: 07 October 2003
53 years old
Director
PAYNE, Mark
Resigned: 26 March 2004
Appointed Date: 07 October 2003
59 years old
Persons With Significant Control
Mr Dean Crame
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – 75% or more
5D CONCESSIONS UK LIMITED Events
07 Mar 2017
Total exemption full accounts made up to 5 April 2016
23 Oct 2016
Confirmation statement made on 1 October 2016 with updates
10 Jan 2016
Total exemption full accounts made up to 5 April 2015
12 Oct 2015
Annual return made up to 1 October 2015 with full list of shareholders
Statement of capital on 2015-10-12
12 Oct 2015
Appointment of Mr Dean Crame as a director on 5 April 2015
...
... and 48 more events
26 Mar 2004
Director resigned
26 Mar 2004
Director resigned
23 Mar 2004
Registered office changed on 23/03/04 from: 42 hawthorn grove bath avon BA2 5QA
07 Oct 2003
Secretary resigned
07 Oct 2003
Incorporation