Company number 02593059
Status Active
Incorporation Date 19 March 1991
Company Type Private Limited Company
Address THE FLINTSTONES, THE STREET DODDINGTON, SITTINGBOURNE, KENT, ME9 0BH
Home Country United Kingdom
Nature of Business 56210 - Event catering activities
Phone, email, etc
Since the company registration eighty-two events have happened. The last three records are Confirmation statement made on 19 March 2017 with updates; Compulsory strike-off action has been discontinued; Total exemption full accounts made up to 30 September 2015. The most likely internet sites of COURTESY LEISURE LIMITED are www.courtesyleisure.co.uk, and www.courtesy-leisure.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and eleven months. Courtesy Leisure Limited is a Private Limited Company.
The company registration number is 02593059. Courtesy Leisure Limited has been working since 19 March 1991.
The present status of the company is Active. The registered address of Courtesy Leisure Limited is The Flintstones The Street Doddington Sittingbourne Kent Me9 0bh. . MURPHY, Colin Victor is a Secretary of the company. HARKUS, Roger Leigh is a Director of the company. MURPHY, Colin Victor is a Director of the company. Nominee Secretary GRAEME, Dorothy May has been resigned. Director DODGE, Ronald Alfred has been resigned. Nominee Director GRAEME, Lesley Joyce has been resigned. Director JOHNSTON, James Tait has been resigned. The company operates in "Event catering activities".
Current Directors
Resigned Directors
Persons With Significant Control
Mr Colin Victor Murphy
Notified on: 1 March 2017
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
COURTESY LEISURE LIMITED Events
05 May 2017
Confirmation statement made on 19 March 2017 with updates
10 Sep 2016
Compulsory strike-off action has been discontinued
08 Sep 2016
Total exemption full accounts made up to 30 September 2015
30 Aug 2016
First Gazette notice for compulsory strike-off
26 Apr 2016
Annual return made up to 19 March 2016 with full list of shareholders
Statement of capital on 2016-04-26
...
... and 72 more events
04 Nov 1991
Accounting reference date notified as 31/03
04 Apr 1991
Director resigned;new director appointed
04 Apr 1991
Secretary resigned;new secretary appointed;new director appointed
04 Apr 1991
Registered office changed on 04/04/91 from: 61 fairview ave wigmore gillingham kent ME8 0QP
4 May 1995
Mortgage debenture
Delivered: 24 May 1995
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
27 January 1994
Charge over credit balances
Delivered: 10 February 1994
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The sum of £32,000 together with interest accrued now or to…
6 November 1992
Charge over credit balances
Delivered: 11 November 1992
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The sum of £6,000 together with interest accrued now or to…