Company Information for EXPERIENCE DAYS LTD
Driving Centre Prestwold Lane, Prestwold, Loughborough, LE12 5SH,
|
Company Registration Number
06067207
Private Limited Company
Active |
Company Name | ||
---|---|---|
EXPERIENCE DAYS LTD | ||
Legal Registered Office | ||
Driving Centre Prestwold Lane Prestwold Loughborough LE12 5SH Other companies in BN1 | ||
Previous Names | ||
|
Company Number | 06067207 | |
---|---|---|
Company ID Number | 06067207 | |
Date formed | 2007-01-25 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2023-12-31 | |
Account next due | 2025-09-30 | |
Latest return | 2024-01-25 | |
Return next due | 2025-02-08 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB917002459 |
Last Datalog update: | 2024-10-14 13:10:57 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
EXPERIENCE DAYS DIRECT LIMITED | 131 LANE END ROAD HIGH WYCOMBE HIGH WYCOMBE HP12 4HF | Dissolved | Company formed on the 2007-09-27 |
Officer | Role | Date Appointed |
---|---|---|
MICHELLE KRISTIN GEIB |
||
PASCAL TIEMANN |
||
ROBB ANDREW YOUNG |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
TIMOTHY DAVID BRICKLE |
Director | ||
ALISTAIR MARTIN GOSLING |
Director | ||
DAMIAN ROBERTO NOGARO |
Director | ||
MOORE GREEN LIMITED |
Company Secretary | ||
BRIGHTON SECRETARY LTD |
Nominated Secretary | ||
BRIGHTON DIRECTOR LTD |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PROPERTIES MEDIA LIMITED | Director | 2015-10-06 | CURRENT | 2015-10-06 | Dissolved 2017-11-14 | |
XPERIENCE DAYS LTD | Director | 2011-01-17 | CURRENT | 2011-01-17 | Active | |
FLIGHT LEVEL 500 LIMITED | Director | 2009-12-21 | CURRENT | 2009-10-29 | Dissolved 2018-02-13 |
Date | Document Type | Document Description |
---|---|---|
REGISTERED OFFICE CHANGED ON 14/10/24 FROM Nile House Nile Street Brighton BN1 1HW England | ||
31/12/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
Previous accounting period shortened from 31/12/23 TO 30/12/23 | ||
CONFIRMATION STATEMENT MADE ON 25/01/24, WITH UPDATES | ||
31/12/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
REGISTERED OFFICE CHANGED ON 10/03/23 FROM Ground Floor 18 Queens Road Brighton East Sussex BN1 3XA England | ||
CONFIRMATION STATEMENT MADE ON 25/01/23, WITH UPDATES | ||
31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/01/22, WITH UPDATES | |
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC09 | Withdrawal of a person with significant control statement on 2021-04-14 | |
CH01 | Director's details changed for Mr Robb Andrew Young on 2015-11-06 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/01/21, WITH UPDATES | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/01/20, WITH UPDATES | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/01/19, WITH UPDATES | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 22/03/18 FROM 100 101 Queens Road Suite 5 Brighton East Sussex BN1 3XF | |
PSC05 | Change of details for Xperience Days Ltd as a person with significant control on 2018-03-22 | |
LATEST SOC | 22/03/18 STATEMENT OF CAPITAL;GBP 56044 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/01/18, WITH UPDATES | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 02/02/17 STATEMENT OF CAPITAL;GBP 56044 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/01/17, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/03/16 STATEMENT OF CAPITAL;GBP 56044 | |
AR01 | 25/01/16 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Miss Michelle Kristin Geib on 2015-07-14 | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 27/01/15 STATEMENT OF CAPITAL;GBP 56044 | |
AR01 | 25/01/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/03/14 STATEMENT OF CAPITAL;GBP 56044 | |
AR01 | 25/01/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 25/01/13 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 04/04/2013 FROM 100-101 QUEENS ROAD SUITE 5 BRIGHTON EAST SUSSEX BN13XF ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 04/04/2013 FROM UNIT 5 HOVE BUSINESS CENTRE FONTHILL ROAD HOVE EAST SUSSEX BN3 6HA | |
MG01 | Particulars of a mortgage or charge / charge no: 1 | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period shortened from 31/01/12 TO 31/12/11 | |
AR01 | 25/01/12 ANNUAL RETURN FULL LIST | |
RES15 | CHANGE OF NAME 14/02/2012 | |
CERTNM | Company name changed extreme element LIMITED\certificate issued on 14/02/12 | |
AP01 | DIRECTOR APPOINTED MISS MICHELLE KRISTIN GEIB | |
AP01 | DIRECTOR APPOINTED MR ROBB ANDREW YOUNG | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAMIAN NOGARO | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALISTAIR GOSLING | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TIMOTHY BRICKLE | |
AA | 31/01/11 TOTAL EXEMPTION SMALL | |
AR01 | 25/01/11 FULL LIST | |
AA | 31/01/10 TOTAL EXEMPTION SMALL | |
AR01 | 25/01/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PASCAL TIEMANN / 25/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAMIAN ROBERTO NOGARO / 25/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY DAVID BRICKLE / 25/01/2010 | |
AA | 31/01/09 TOTAL EXEMPTION SMALL | |
MISC | FORM 123 TO INCRESE BY £99000 11/09/09 | |
RES04 | NC INC ALREADY ADJUSTED | |
AP01 | DIRECTOR APPOINTED PASCAL TIEMANN | |
SH01 | 11/09/09 STATEMENT OF CAPITAL GBP 56044 | |
363a | RETURN MADE UP TO 25/01/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / DAMIAN NOGARO / 01/12/2008 | |
AA | 31/01/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 25/01/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 10/06/2008 FROM FLAT 1, 43 CLARENDON VILLAS HOVE EAST SUSSEX BN3 3RE | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / DAMIAN NOGARO / 01/05/2008 | |
288b | APPOINTMENT TERMINATED SECRETARY MOORE GREEN LIMITED | |
88(2) | AD 07/12/07 GBP SI 998@1=998 GBP IC 2/1000 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 30/01/07--------- £ SI 1@1=1 £ IC 1/2 | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
288b | DIRECTOR RESIGNED |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
RENT DEPOSIT DEED | Outstanding | PORTFIELD ESTATE COMPANY LIMITED |
Creditors Due After One Year | 2012-12-31 | £ 5,925 |
---|---|---|
Creditors Due Within One Year | 2012-12-31 | £ 302,375 |
Creditors Due Within One Year | 2011-12-31 | £ 281,867 |
Creditors and other liabilities
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 EXPERIENCE DAYS LTD
Called Up Share Capital | 2012-12-31 | £ 56,044 |
---|---|---|
Called Up Share Capital | 2011-12-31 | £ 56,044 |
Cash Bank In Hand | 2012-12-31 | £ 140,889 |
Cash Bank In Hand | 2011-12-31 | £ 219,405 |
Current Assets | 2012-12-31 | £ 154,688 |
Current Assets | 2011-12-31 | £ 237,198 |
Debtors | 2012-12-31 | £ 11,201 |
Debtors | 2011-12-31 | £ 15,195 |
Fixed Assets | 2012-12-31 | £ 58,966 |
Fixed Assets | 2011-12-31 | £ 54,178 |
Shareholder Funds | 2011-12-31 | £ 9,509 |
Stocks Inventory | 2012-12-31 | £ 2,598 |
Stocks Inventory | 2011-12-31 | £ 2,598 |
Tangible Fixed Assets | 2012-12-31 | £ 32,966 |
Tangible Fixed Assets | 2011-12-31 | £ 28,178 |
Debtors and other cash assets
EXPERIENCE DAYS LTD owns 3 domain names.
racetrack.co.uk experiencedays.co.uk bungee-jumping.co.uk
The top companies supplying to UK government with the same SIC code (79110 - Travel agency activities) as EXPERIENCE DAYS LTD are:
ORDNANCE SURVEY LEISURE LIMITED | £ 5,684,431 |
NBS ENTERPRISES LIMITED | £ 48,525 |
LAZERPOINT LTD | £ 48,175 |
BENTHAM LIMITED | £ 30,437 |
TICKETMASTER UK LIMITED | £ 22,471 |
WAREHOUSE EXPRESS LIMITED | £ 18,953 |
EQUIP4WORK LTD | £ 18,638 |
PRIMARY TEACHING SERVICES LIMITED | £ 17,753 |
SPACE KRAFT LIMITED | £ 17,496 |
BE RETAIL LIMITED | £ 17,313 |
ESPO LTD | £ 9,466,759 |
ORDNANCE SURVEY LEISURE LIMITED | £ 5,684,431 |
LANGLEY HOUSE LIMITED | £ 3,445,514 |
NBS ENTERPRISES LIMITED | £ 1,407,395 |
FINDEL EDUCATION LIMITED | £ 1,396,886 |
KALEIDOSCOPE LIMITED | £ 1,300,857 |
HORTON TRADING LIMITED | £ 970,174 |
ARDEN DIRECT MARKETING LIMITED | £ 896,462 |
STEP BY STEP LIMITED | £ 855,209 |
THE ROYAL NATIONAL INSTITUTE FOR DEAF PEOPLE | £ 776,172 |
ESPO LTD | £ 9,466,759 |
ORDNANCE SURVEY LEISURE LIMITED | £ 5,684,431 |
LANGLEY HOUSE LIMITED | £ 3,445,514 |
NBS ENTERPRISES LIMITED | £ 1,407,395 |
FINDEL EDUCATION LIMITED | £ 1,396,886 |
KALEIDOSCOPE LIMITED | £ 1,300,857 |
HORTON TRADING LIMITED | £ 970,174 |
ARDEN DIRECT MARKETING LIMITED | £ 896,462 |
STEP BY STEP LIMITED | £ 855,209 |
THE ROYAL NATIONAL INSTITUTE FOR DEAF PEOPLE | £ 776,172 |
ESPO LTD | £ 9,466,759 |
ORDNANCE SURVEY LEISURE LIMITED | £ 5,684,431 |
LANGLEY HOUSE LIMITED | £ 3,445,514 |
NBS ENTERPRISES LIMITED | £ 1,407,395 |
FINDEL EDUCATION LIMITED | £ 1,396,886 |
KALEIDOSCOPE LIMITED | £ 1,300,857 |
HORTON TRADING LIMITED | £ 970,174 |
ARDEN DIRECT MARKETING LIMITED | £ 896,462 |
STEP BY STEP LIMITED | £ 855,209 |
THE ROYAL NATIONAL INSTITUTE FOR DEAF PEOPLE | £ 776,172 |
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
48195000 | Packing containers, incl. record sleeves, of paper, paperboard, cellulose wadding or webs of cellulose fibres (excl. cartons, boxes and cases, of corrugated paper or paperboard, folding cartons, boxes and cases, of uncorrugated paper or paperboard, sacks and bags) | |||
48195000 | Packing containers, incl. record sleeves, of paper, paperboard, cellulose wadding or webs of cellulose fibres (excl. cartons, boxes and cases, of corrugated paper or paperboard, folding cartons, boxes and cases, of uncorrugated paper or paperboard, sacks and bags) | |||
48192000 | Folding cartons, boxes and cases, of non-corrugated paper or paperboard | |||
48192000 | Folding cartons, boxes and cases, of non-corrugated paper or paperboard |
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. |