KIDS ZONE (NOTTS) LTD
MANSFIELD SCHOOL YEARBOOK DESIGNS LIMITED DACTYL PUBLISHING LIMITED

Hellopages » Nottinghamshire » Mansfield » NG18 1AX

Company number 04710497
Status Active
Incorporation Date 25 March 2003
Company Type Private Limited Company
Address 17 BRUNTS STREET, MANSFIELD, NOTTINGHAMSHIRE, NG18 1AX
Home Country United Kingdom
Nature of Business 93290 - Other amusement and recreation activities n.e.c.
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Alteration to charge 1, created on 14 September 2009; Registration of charge 047104970009, created on 7 June 2016. The most likely internet sites of KIDS ZONE (NOTTS) LTD are www.kidszonenotts.co.uk, and www.kids-zone-notts.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and seven months. The distance to to Kirkby in Ashfield Rail Station is 3.8 miles; to Hucknall Rail Station is 7.2 miles; to Bulwell Rail Station is 9.8 miles; to Langley Mill Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Kids Zone Notts Ltd is a Private Limited Company. The company registration number is 04710497. Kids Zone Notts Ltd has been working since 25 March 2003. The present status of the company is Active. The registered address of Kids Zone Notts Ltd is 17 Brunts Street Mansfield Nottinghamshire Ng18 1ax. . MURRAY, Graeme is a Director of the company. Secretary SEALS, Russell has been resigned. Secretary WOMACK, Andrew Stephen has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director MURRAY, Victoria Ann has been resigned. Director WHITE, Nicholas Paul has been resigned. Director WOMACK, Andrew Stephen has been resigned. The company operates in "Other amusement and recreation activities n.e.c.".


Current Directors

Director
MURRAY, Graeme
Appointed Date: 23 June 2009
57 years old

Resigned Directors

Secretary
SEALS, Russell
Resigned: 24 March 2009
Appointed Date: 17 April 2003

Secretary
WOMACK, Andrew Stephen
Resigned: 17 April 2003
Appointed Date: 25 March 2003

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 25 March 2003
Appointed Date: 25 March 2003

Director
MURRAY, Victoria Ann
Resigned: 23 June 2009
Appointed Date: 11 May 2009
57 years old

Director
WHITE, Nicholas Paul
Resigned: 17 April 2003
Appointed Date: 25 March 2003
52 years old

Director
WOMACK, Andrew Stephen
Resigned: 19 April 2013
Appointed Date: 25 March 2003
63 years old

KIDS ZONE (NOTTS) LTD Events

30 Sep 2016
Total exemption small company accounts made up to 31 March 2016
17 Jun 2016
Alteration to charge 1, created on 14 September 2009
16 Jun 2016
Registration of charge 047104970009, created on 7 June 2016
08 Apr 2016
Annual return made up to 25 March 2016 with full list of shareholders
Statement of capital on 2016-04-08
  • GBP 11,000

03 Nov 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 54 more events
25 Jun 2003
Secretary resigned
25 Jun 2003
New secretary appointed
11 Apr 2003
Ad 27/03/03--------- £ si 1@1=1 £ ic 1/2
25 Mar 2003
Secretary resigned
25 Mar 2003
Incorporation

KIDS ZONE (NOTTS) LTD Charges

7 June 2016
Charge code 0471 0497 0009
Delivered: 16 June 2016
Status: Outstanding
Persons entitled: Trustees of the Kids Zone Director's Pension Scheme
Description: Contains fixed charge…
8 May 2013
Charge code 0471 0497 0008
Delivered: 10 May 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: N/A. notification of addition to or amendment of charge.
8 May 2013
Charge code 0471 0497 0007
Delivered: 10 May 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: N/A. notification of addition to or amendment of charge.
8 May 2013
Charge code 0471 0497 0006
Delivered: 10 May 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: N/A. notification of addition to or amendment of charge.
8 May 2013
Charge code 0471 0497 0005
Delivered: 10 May 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: N/A. notification of addition to or amendment of charge.
25 March 2013
Legal mortgage
Delivered: 27 March 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a 3 albion close worksop nottinghamshire…
28 February 2013
Mortgage
Delivered: 8 March 2013
Status: Outstanding
Persons entitled: Legal and General Assurance Society Limited and Graeme Murray and Victoria Ann Murray
Description: The play equipment owned and used by the company.
29 September 2009
Debenture
Delivered: 8 October 2009
Status: Satisfied on 23 February 2012
Persons entitled: Kids Zone (Worksop) Limited
Description: Fixed on f/h or l/h property, plant and machinerya nd…
14 September 2009
Debenture
Delivered: 15 September 2009
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…