SLCT LEISURE LIMITED
READING

Hellopages » Berkshire » Reading » RG4 5BW

Company number 06577004
Status Active
Incorporation Date 25 April 2008
Company Type Private Limited Company
Address 6 CALETA CLOSE, CAVERSHAM, READING, BERKS, RG4 5BW
Home Country United Kingdom
Nature of Business 93130 - Fitness facilities
Phone, email, etc

Since the company registration thirty-three events have happened. The last three records are Confirmation statement made on 25 April 2017 with updates; Total exemption small company accounts made up to 30 June 2016; Annual return made up to 25 April 2016 with full list of shareholders Statement of capital on 2016-06-09 GBP 1 . The most likely internet sites of SLCT LEISURE LIMITED are www.slctleisure.co.uk, and www.slct-leisure.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and six months. Slct Leisure Limited is a Private Limited Company. The company registration number is 06577004. Slct Leisure Limited has been working since 25 April 2008. The present status of the company is Active. The registered address of Slct Leisure Limited is 6 Caleta Close Caversham Reading Berks Rg4 5bw. The company`s financial liabilities are £135.22k. It is £6.95k against last year. The cash in hand is £0.34k. It is £-2.44k against last year. . GROVER, Louise Helen is a Director of the company. WINTERBOURNE, Donna Elizabeth is a Director of the company. Secretary ALLCHIN, Josephine has been resigned. Secretary THOMPSON, Alan Keith has been resigned. Director CARA, Helen Bina has been resigned. Director THOMPSON, Sandra Lorraine Cooper has been resigned. The company operates in "Fitness facilities".


slct leisure Key Finiance

LIABILITIES £135.22k
+5%
CASH £0.34k
-88%
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
GROVER, Louise Helen
Appointed Date: 31 March 2014
56 years old

Director
WINTERBOURNE, Donna Elizabeth
Appointed Date: 31 March 2014
60 years old

Resigned Directors

Secretary
ALLCHIN, Josephine
Resigned: 25 April 2008
Appointed Date: 25 April 2008

Secretary
THOMPSON, Alan Keith
Resigned: 31 March 2014
Appointed Date: 25 April 2008

Director
CARA, Helen Bina
Resigned: 25 April 2008
Appointed Date: 25 April 2008
53 years old

Director
THOMPSON, Sandra Lorraine Cooper
Resigned: 31 March 2014
Appointed Date: 25 April 2008
67 years old

Persons With Significant Control

Mrs Donna Elizabeth Winterbourne
Notified on: 25 April 2017
60 years old
Nature of control: Has significant influence or control as a member of a firm

SLCT LEISURE LIMITED Events

09 May 2017
Confirmation statement made on 25 April 2017 with updates
22 Mar 2017
Total exemption small company accounts made up to 30 June 2016
09 Jun 2016
Annual return made up to 25 April 2016 with full list of shareholders
Statement of capital on 2016-06-09
  • GBP 1

24 Mar 2016
Total exemption small company accounts made up to 30 June 2015
09 Jul 2015
Annual return made up to 25 April 2015 with full list of shareholders
Statement of capital on 2015-07-09
  • GBP 1

...
... and 23 more events
11 Jun 2008
Accounting reference date shortened from 30/04/2009 to 31/12/2008
05 Jun 2008
Secretary appointed alan keith thompson
05 Jun 2008
Director appointed sandra lorraine cooper thompson
05 Jun 2008
Registered office changed on 05/06/2008 from derngate mews derngate northampton northamptonshire NN1 1UE
25 Apr 2008
Incorporation

SLCT LEISURE LIMITED Charges

17 November 2008
Deed of rental deposit
Delivered: 2 December 2008
Status: Outstanding
Persons entitled: Tesco Stores Limited
Description: All interest in an interest bearing deposit account and any…