Active
Company Information for ADRENALIN ZONE LIMITED
150a Preston Old Road, Marton, Blackpool, LANCASHIRE, FY3 9QP,
|
Company Registration Number
04050084
Private Limited Company
Active |
Company Name | ||
---|---|---|
ADRENALIN ZONE LIMITED | ||
Legal Registered Office | ||
150a Preston Old Road Marton Blackpool LANCASHIRE FY3 9QP Other companies in FY3 | ||
Previous Names | ||
|
Company Number | 04050084 | |
---|---|---|
Company ID Number | 04050084 | |
Date formed | 2000-08-09 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2021-08-31 | |
Account next due | 2023-05-31 | |
Latest return | 2022-08-09 | |
Return next due | 2023-08-23 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID |
Last Datalog update: | 2023-02-08 03:42:54 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
ANNE MAYERS-SMITH |
||
MICHAEL JAMES SMITH |
||
PETER JOSEPH SMITH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PETER JOSEPH SMITH |
Company Secretary | ||
BARRY SMITH |
Director | ||
SUZANNE BANKS |
Company Secretary | ||
DCS CORPORATE SECRETARIES LIMITED |
Nominated Secretary | ||
DCS NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
EXTREME ATTRACTIONS LIMITED | Director | 2006-04-05 | CURRENT | 2006-04-05 | Active | |
EXTREME ATTRACTIONS LIMITED | Director | 2006-04-05 | CURRENT | 2006-04-05 | Active |
Date | Document Type | Document Description |
---|---|---|
SECOND GAZETTE not voluntary dissolution | ||
FIRST GAZETTE notice for voluntary strike-off | ||
Application to strike the company off the register | ||
CS01 | CONFIRMATION STATEMENT MADE ON 09/08/22, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/08/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/08/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/08/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/08/20, WITH NO UPDATES | |
AA | 31/08/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/08/19, WITH NO UPDATES | |
PSC04 | Change of details for Mr Peter Joseph Smith as a person with significant control on 2019-03-06 | |
CH01 | Director's details changed for Mr Peter Joseph Smith on 2019-03-06 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL JAMES SMITH | |
AA | 31/08/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/08/18, WITH NO UPDATES | |
AA | 31/08/17 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER JOSEPH SMITH | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/08/17, WITH NO UPDATES | |
AA | 31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/08/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/08/16, WITH UPDATES | |
AA | 31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/08/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 09/08/15 ANNUAL RETURN FULL LIST | |
AA | 31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/08/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 09/08/14 ANNUAL RETURN FULL LIST | |
AA | 31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 09/08/13 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 03/06/13 FROM 31 Sackville Street Manchester M1 3LZ | |
AA | 31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 09/08/12 ANNUAL RETURN FULL LIST | |
AA | 31/08/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 09/08/11 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Peter Joseph Smith on 2010-12-06 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR ANNE MAYERS on 2011-08-09 | |
SH01 | 24/05/11 STATEMENT OF CAPITAL GBP 100 | |
AA | 31/08/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 09/08/10 ANNUAL RETURN FULL LIST | |
AA | 31/08/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 09/08/09; full list of members | |
AA | 31/08/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 09/08/08; FULL LIST OF MEMBERS | |
288c | SECRETARY'S CHANGE OF PARTICULARS / ANNE MAYERS / 09/08/2008 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL SMITH / 09/08/2008 | |
AA | 31/08/07 TOTAL EXEMPTION SMALL | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06 | |
363a | RETURN MADE UP TO 09/08/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 09/08/06; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05 | |
363a | RETURN MADE UP TO 09/08/05; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04 | |
CERTNM | COMPANY NAME CHANGED NOMINATOR LIMITED CERTIFICATE ISSUED ON 24/03/05 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 09/08/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 09/08/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 09/08/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/01 | |
363a | RETURN MADE UP TO 09/08/01; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
88(2)R | AD 09/08/00--------- £ SI 1@1=1 £ IC 1/2 | |
ELRES | S366A DISP HOLDING AGM 09/08/00 | |
287 | REGISTERED OFFICE CHANGED ON 18/09/00 FROM: OCTAGON HOUSE FIR ROAD, BRAMHALL STOCKPORT CHESHIRE SK7 2NP | |
ELRES | S252 DISP LAYING ACC 09/08/00 | |
ELRES | S386 DISP APP AUDS 09/08/00 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ADRENALIN ZONE LIMITED
The top companies supplying to UK government with the same SIC code (93290 - Other amusement and recreation activities n.e.c.) as ADRENALIN ZONE LIMITED are:
3 A ENTERTAINMENT LIMITED | £ 451,211 |
ROTHER VALLEY COUNTRY PARK LIMITED | £ 444,495 |
1LIFE MANAGEMENT SOLUTIONS LIMITED | £ 415,054 |
PROLUDIC LIMITED | £ 199,485 |
FESTIVAL REPUBLIC LIMITED | £ 111,435 |
UBIQUE LEISURE LIMITED | £ 89,253 |
THE ALEXANDER CENTRE COMMUNITY INTEREST COMPANY | £ 72,098 |
BLUEWATER POOLS & LEISURE LIMITED | £ 60,127 |
PREMIER STAGE PRODUCTIONS LTD | £ 54,899 |
PEAK PURSUITS LTD. | £ 53,197 |
RIVENDELL LEISURE LIMITED | £ 9,107,020 |
PROLUDIC LIMITED | £ 8,113,738 |
AQUAVISTA WATERSIDES LTD | £ 4,533,331 |
NOTTINGHAM ICE CENTRE LIMITED | £ 3,676,971 |
1LIFE MANAGEMENT SOLUTIONS LIMITED | £ 1,991,658 |
IMAGINE THEATRE LIMITED | £ 1,502,905 |
THE EVENT UMBRELLA LIMITED | £ 1,483,638 |
UBIQUE LEISURE LIMITED | £ 1,367,565 |
VITA PLAY LIMITED | £ 1,126,214 |
3 A ENTERTAINMENT LIMITED | £ 1,102,101 |
RIVENDELL LEISURE LIMITED | £ 9,107,020 |
PROLUDIC LIMITED | £ 8,113,738 |
AQUAVISTA WATERSIDES LTD | £ 4,533,331 |
NOTTINGHAM ICE CENTRE LIMITED | £ 3,676,971 |
1LIFE MANAGEMENT SOLUTIONS LIMITED | £ 1,991,658 |
IMAGINE THEATRE LIMITED | £ 1,502,905 |
THE EVENT UMBRELLA LIMITED | £ 1,483,638 |
UBIQUE LEISURE LIMITED | £ 1,367,565 |
VITA PLAY LIMITED | £ 1,126,214 |
3 A ENTERTAINMENT LIMITED | £ 1,102,101 |
RIVENDELL LEISURE LIMITED | £ 9,107,020 |
PROLUDIC LIMITED | £ 8,113,738 |
AQUAVISTA WATERSIDES LTD | £ 4,533,331 |
NOTTINGHAM ICE CENTRE LIMITED | £ 3,676,971 |
1LIFE MANAGEMENT SOLUTIONS LIMITED | £ 1,991,658 |
IMAGINE THEATRE LIMITED | £ 1,502,905 |
THE EVENT UMBRELLA LIMITED | £ 1,483,638 |
UBIQUE LEISURE LIMITED | £ 1,367,565 |
VITA PLAY LIMITED | £ 1,126,214 |
3 A ENTERTAINMENT LIMITED | £ 1,102,101 |
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
40070000 | Vulcanised rubber thread and cord (excl. ungimped single thread with a diameter of > 5 mm and textiles combined with rubber thread, e.g. textile-covered thread and cord) | |||
40070000 | Vulcanised rubber thread and cord (excl. ungimped single thread with a diameter of > 5 mm and textiles combined with rubber thread, e.g. textile-covered thread and cord) | |||
40070000 | Vulcanised rubber thread and cord (excl. ungimped single thread with a diameter of > 5 mm and textiles combined with rubber thread, e.g. textile-covered thread and cord) | |||
40070000 | Vulcanised rubber thread and cord (excl. ungimped single thread with a diameter of > 5 mm and textiles combined with rubber thread, e.g. textile-covered thread and cord) | |||
40070000 | Vulcanised rubber thread and cord (excl. ungimped single thread with a diameter of > 5 mm and textiles combined with rubber thread, e.g. textile-covered thread and cord) | |||
94054099 | Electric lamps and lighting fittings, n.e.s. (excl. of plastics) | |||
40070000 | Vulcanised rubber thread and cord (excl. ungimped single thread with a diameter of > 5 mm and textiles combined with rubber thread, e.g. textile-covered thread and cord) | |||
40070000 | Vulcanised rubber thread and cord (excl. ungimped single thread with a diameter of > 5 mm and textiles combined with rubber thread, e.g. textile-covered thread and cord) | |||
40011000 | Natural rubber latex, whether or not prevulcanised | |||
40111000 | New pneumatic tyres, of rubber, of a kind used for motor cars, incl. station wagons and racing cars | |||
40011000 | Natural rubber latex, whether or not prevulcanised | |||
84254900 | Jacks and hoists of a kind used for raising vehicles, not hydraulic | |||
40011000 | Natural rubber latex, whether or not prevulcanised | |||
40030000 | Reclaimed rubber in primary forms or in plates, sheets or strip | |||
95069190 | Articles and equipment for general physical exercise, gymnastics or athletics (excl. exercising apparatus with adjustable resistance mechanisms) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |