A & G AMUSEMENTS (HOLDINGS)
Overview
Company Name | A & G AMUSEMENTS (HOLDINGS) |
---|---|
Company Status | Active |
Legal Form | Private unlimited company |
Company Number | 03848695 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of A & G AMUSEMENTS (HOLDINGS)?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is A & G AMUSEMENTS (HOLDINGS) located?
Registered Office Address | 56 - 64 St. Thomas Street YO11 1DU Scarborough England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for A & G AMUSEMENTS (HOLDINGS)?
Last Accounts | |
---|---|
Last Accounts Made Up To | May 29, 2017 |
What is the status of the latest confirmation statement for A & G AMUSEMENTS (HOLDINGS)?
Last Confirmation Statement Made Up To | Sep 17, 2025 |
---|---|
Next Confirmation Statement Due | Oct 01, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Sep 17, 2024 |
Overdue | No |
What are the latest filings for A & G AMUSEMENTS (HOLDINGS)?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Sep 17, 2024 with updates | 5 pages | CS01 | ||||||||||
Appointment of Ms Scarlett Melita Shaw as a director on May 22, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Ms Bianca Tanis Shaw as a director on May 22, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Mrs Rebecca Jane Shaw as a director on May 22, 2024 | 2 pages | AP01 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Registration of charge 038486950001, created on Apr 18, 2024 | 80 pages | MR01 | ||||||||||
Confirmation statement made on Sep 17, 2023 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Sep 17, 2022 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Sep 17, 2021 with updates | 4 pages | CS01 | ||||||||||
Notification of Nicholas Marc Shaw as a person with significant control on Aug 22, 2019 | 2 pages | PSC01 | ||||||||||
Cessation of Evelyn Melita Shaw as a person with significant control on Aug 22, 2019 | 1 pages | PSC07 | ||||||||||
Confirmation statement made on Sep 17, 2020 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from Tattersall House East Parade Harrogate HG1 5LT England to 56 - 64 st. Thomas Street Scarborough YO11 1DU on Dec 05, 2019 | 1 pages | AD01 | ||||||||||
Current accounting period shortened from May 29, 2020 to Mar 31, 2020 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Sep 17, 2019 with updates | 4 pages | CS01 | ||||||||||
Appointment of Mr Nicholas Marc Shaw as a director on Jul 22, 2019 | 2 pages | AP01 | ||||||||||
Termination of appointment of Evelyn Melita Shaw as a secretary on Jan 13, 2019 | 1 pages | TM02 | ||||||||||
Termination of appointment of Evelyn Melita Shaw as a director on Jan 13, 2019 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Sep 17, 2018 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to May 29, 2017 | 6 pages | AA | ||||||||||
Registered office address changed from 44 Cheltenham Mount Harrogate North Yorkshire HG1 1DL England to Tattersall House East Parade Harrogate HG1 5LT on May 03, 2018 | 1 pages | AD01 | ||||||||||
Previous accounting period shortened from May 30, 2017 to May 29, 2017 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Sep 17, 2017 with no updates | 3 pages | CS01 | ||||||||||
Total exemption small company accounts made up to May 30, 2016 | 6 pages | AA | ||||||||||
Previous accounting period shortened from May 31, 2016 to May 30, 2016 | 1 pages | AA01 | ||||||||||
Who are the officers of A & G AMUSEMENTS (HOLDINGS)?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
SHAW, Bianca Tanis | Director | St. Thomas Street YO11 1DU Scarborough 56 - 64 England | England | British | Director | 297154650001 | ||||
SHAW, Nicholas Marc | Director | St. Thomas Street YO11 1DU Scarborough 56-64 England | England | British | Company Director | 260713070001 | ||||
SHAW, Rebecca Jane | Director | St. Thomas Street YO11 1DU Scarborough 56 - 64 England | England | British | Director | 24410420001 | ||||
SHAW, Scarlett Melita | Director | St. Thomas Street YO11 1DU Scarborough 56 - 64 England | England | British | Director | 297154660001 | ||||
SHAW, Evelyn Melita | Secretary | 1 Main Street Shaws Trailer Park Knaresborough Road HG2 7NE Harrogate North Yorkshire | British | Amusement Caterer | 66499940001 | |||||
KEY LEGAL SERVICES (SECRETARIAL) LIMITED | Nominee Secretary | 20 Station Road Radyr CF15 8AA Cardiff | 900004240001 | |||||||
SHAW, Evelyn Melita | Director | 1 Main Street Shaws Trailer Park Knaresborough Road HG2 7NE Harrogate North Yorkshire | England | British | Amusement Caterer | 66499940001 | ||||
SHAW, Joseph | Director | Shaws Trailer Park Knaresborough Road HG2 7NE Harrogate North Yorkshire | England | British | Amusement Caterer | 11459370001 | ||||
KEY LEGAL SERVICES (NOMINEES) LIMITED | Nominee Director | 20 Station Road Radyr CF15 8AA Cardiff | 900004230001 |
Who are the persons with significant control of A & G AMUSEMENTS (HOLDINGS)?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Nicholas Marc Shaw | Aug 22, 2019 | St. Thomas Street YO11 1DU Scarborough 56 - 64 England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mrs Evelyn Melita Shaw | Apr 07, 2016 | St. Thomas Street YO11 1DU Scarborough 56 - 64 England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0