Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GAMESTEC LEISURE LIMITED
Company Information for

GAMESTEC LEISURE LIMITED

FIRST FLOOR, 107, STATION STREET, BURTON-ON-TRENT, STAFFORDSHIRE, DE14 1SZ,
Company Registration Number
05348584
Private Limited Company
Liquidation

Company Overview

About Gamestec Leisure Ltd
GAMESTEC LEISURE LIMITED was founded on 2005-02-01 and has its registered office in Burton-on-trent. The organisation's status is listed as "Liquidation". Gamestec Leisure Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
GAMESTEC LEISURE LIMITED
 
Legal Registered Office
FIRST FLOOR, 107
STATION STREET
BURTON-ON-TRENT
STAFFORDSHIRE
DE14 1SZ
Other companies in CF31
 
Telephone0146-372-9769
 
Previous Names
ASTRA BETTING LIMITED25/07/2012
Filing Information
Company Number 05348584
Company ID Number 05348584
Date formed 2005-02-01
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2019
Account next due 30/09/2021
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts FULL
Last Datalog update: 2022-05-12 06:18:53
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GAMESTEC LEISURE LIMITED
Is this data useful to you?
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.

Company Officers of GAMESTEC LEISURE LIMITED

Current Directors
Officer Role Date Appointed
NEIL PARAMORE
Company Secretary 2005-02-02
ANDREW BROWN
Director 2012-07-20
PETER JOHN DAVIES
Director 2017-01-01
ZANE CEDOMIR MERSICH
Director 2011-11-02
NEIL PARAMORE
Director 2011-11-02
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER MICHAEL BUTLER
Director 2012-07-20 2017-10-16
RONALD ARTHUR WATTS
Director 2005-02-02 2012-03-30
PETER STEIN
Director 2005-02-02 2009-03-17
NEIL CHINN
Director 2005-02-02 2008-05-30
SECRETARIAL APPOINTMENTS LIMITED
Nominated Secretary 2005-02-01 2005-02-01
CORPORATE APPOINTMENTS LIMITED
Nominated Director 2005-02-01 2005-02-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NEIL PARAMORE BELL-FRUIT GROUP LIMITED Company Secretary 2004-01-16 CURRENT 2004-01-14 Liquidation
NEIL PARAMORE LUXURY LEISURE HOLDINGS LIMITED Company Secretary 2002-01-17 CURRENT 2002-01-17 Active
NEIL PARAMORE NOVOMATIC UK LTD Company Secretary 2002-01-04 CURRENT 1993-05-10 Active
ANDREW BROWN PLAYNATION LIMITED Director 2017-01-01 CURRENT 2012-10-18 Liquidation
PETER JOHN DAVIES NOVOMATIC UK LTD Director 2017-01-01 CURRENT 1993-05-10 Active
ZANE CEDOMIR MERSICH GRYPHON REAL ESTATE INVESTMENTS LIMITED Director 2015-06-12 CURRENT 2015-06-12 Active - Proposal to Strike off
ZANE CEDOMIR MERSICH ADMIRAL CLUB LTD Director 2014-12-19 CURRENT 2001-08-10 Active
ZANE CEDOMIR MERSICH HARLEQUIN GAMING LIMITED Director 2014-11-03 CURRENT 2014-11-03 Active - Proposal to Strike off
ZANE CEDOMIR MERSICH ASTRA GAMES LTD Director 2014-10-24 CURRENT 2014-10-24 Liquidation
ZANE CEDOMIR MERSICH LUXURY LEISURE Director 2014-06-06 CURRENT 1989-11-30 Active
ZANE CEDOMIR MERSICH S.A.L. LEISURE LIMITED Director 2014-06-06 CURRENT 1982-11-05 Active
ZANE CEDOMIR MERSICH KWIK TAN LIMITED Director 2014-05-23 CURRENT 2014-05-23 Active
ZANE CEDOMIR MERSICH ASTRA CASINO GAMING (ONE) LIMITED Director 2014-05-13 CURRENT 2014-05-13 Active
ZANE CEDOMIR MERSICH S.A.L. LEISURE HOLDINGS LIMITED Director 2014-04-08 CURRENT 2014-04-08 Active - Proposal to Strike off
ZANE CEDOMIR MERSICH MAZOOMA INTERACTIVE GAMES LIMITED Director 2012-07-13 CURRENT 2012-07-13 Active - Proposal to Strike off
ZANE CEDOMIR MERSICH BELL-FRUIT SERVICES LIMITED Director 2012-07-13 CURRENT 2012-07-13 Active - Proposal to Strike off
ZANE CEDOMIR MERSICH MAZOOMA GAMES LIMITED Director 2012-07-13 CURRENT 2012-07-13 Active - Proposal to Strike off
ZANE CEDOMIR MERSICH ASTRA BETTING (ONE) LIMITED Director 2012-07-13 CURRENT 2012-07-13 Active - Proposal to Strike off
ZANE CEDOMIR MERSICH BELL AMUSEMENTS LIMITED Director 2012-07-13 CURRENT 2012-07-13 Active - Proposal to Strike off
ZANE CEDOMIR MERSICH GAMES NETWORK LIMITED Director 2012-07-13 CURRENT 2012-07-13 Active - Proposal to Strike off
ZANE CEDOMIR MERSICH GAMESTEC LIMITED Director 2012-07-13 CURRENT 2012-07-13 Active
ZANE CEDOMIR MERSICH RLMS SALES LIMITED Director 2012-07-13 CURRENT 2012-07-13 Active - Proposal to Strike off
ZANE CEDOMIR MERSICH BELL-FRUIT GAMES LIMITED Director 2012-07-13 CURRENT 2012-07-13 Active - Proposal to Strike off
ZANE CEDOMIR MERSICH BELL-FRUIT GROUP LIMITED Director 2011-11-02 CURRENT 2004-01-14 Liquidation
ZANE CEDOMIR MERSICH NOVOMATIC UK LTD Director 2008-06-16 CURRENT 1993-05-10 Active
NEIL PARAMORE DISPLAYMATICS HOLDINGS LIMITED Director 2016-06-24 CURRENT 1962-08-28 Active - Proposal to Strike off
NEIL PARAMORE CZ TRADING LIMITED Director 2016-06-24 CURRENT 2000-05-24 Active - Proposal to Strike off
NEIL PARAMORE RAL INTERACTIVE LIMITED Director 2016-06-24 CURRENT 2002-11-29 Active - Proposal to Strike off
NEIL PARAMORE PALMA LEISURE LIMITED Director 2016-06-24 CURRENT 2003-05-16 Active - Proposal to Strike off
NEIL PARAMORE RAL EMPLOYEE BENEFIT TRUSTEES LIMITED Director 2016-06-24 CURRENT 2005-02-10 Active - Proposal to Strike off
NEIL PARAMORE BYTECRAFT SYSTEMS (UK) LIMITED Director 2016-06-24 CURRENT 2012-01-24 Active
NEIL PARAMORE WINNERS AMUSEMENTS LIMITED Director 2016-06-24 CURRENT 2001-05-03 Active - Proposal to Strike off
NEIL PARAMORE BLACKHEATH LEISURE (CAROUSEL) LIMITED Director 2016-06-24 CURRENT 1987-11-05 Active - Proposal to Strike off
NEIL PARAMORE RAL LIMITED Director 2016-06-24 CURRENT 1985-08-16 Active
NEIL PARAMORE LEISURE PROMOTIONS LIMITED Director 2016-06-24 CURRENT 1968-09-25 Active - Proposal to Strike off
NEIL PARAMORE IN-TO-SAVE LIMITED Director 2016-06-24 CURRENT 1983-07-13 Active - Proposal to Strike off
NEIL PARAMORE NATIONAL LEISURE LIMITED Director 2016-06-24 CURRENT 1993-12-08 Active
NEIL PARAMORE TALARIUS LIMITED Director 2016-06-24 CURRENT 2005-03-03 Active
NEIL PARAMORE AINSWORTH (UK) LIMITED Director 2016-04-15 CURRENT 2005-06-09 Active - Proposal to Strike off
NEIL PARAMORE BRIAN NEWTON LEISURE LIMITED Director 2015-12-18 CURRENT 1997-02-28 Active
NEIL PARAMORE FUN HOUSE LEISURE LIMITED Director 2015-09-18 CURRENT 2007-06-25 Active - Proposal to Strike off
NEIL PARAMORE LEISURE PROJECTS LIMITED Director 2015-09-18 CURRENT 2006-08-15 Active - Proposal to Strike off
NEIL PARAMORE ENSCO 961 LIMITED Director 2015-09-18 CURRENT 2012-10-25 Active - Proposal to Strike off
NEIL PARAMORE PLAYNATION LIMITED Director 2015-09-18 CURRENT 2012-10-18 Liquidation
NEIL PARAMORE FUN HOUSE LEISURE SALES LIMITED Director 2015-09-18 CURRENT 2013-07-19 Active - Proposal to Strike off
NEIL PARAMORE ENSCO 962 LIMITED Director 2015-09-18 CURRENT 2012-10-25 Active - Proposal to Strike off
NEIL PARAMORE GRYPHON REAL ESTATE INVESTMENTS LIMITED Director 2015-06-12 CURRENT 2015-06-12 Active - Proposal to Strike off
NEIL PARAMORE ADMIRAL CLUB LTD Director 2014-12-19 CURRENT 2001-08-10 Active
NEIL PARAMORE HARLEQUIN GAMING LIMITED Director 2014-11-03 CURRENT 2014-11-03 Active - Proposal to Strike off
NEIL PARAMORE ASTRA GAMES LTD Director 2014-10-24 CURRENT 2014-10-24 Liquidation
NEIL PARAMORE LUXURY LEISURE Director 2014-06-06 CURRENT 1989-11-30 Active
NEIL PARAMORE S.A.L. LEISURE LIMITED Director 2014-06-06 CURRENT 1982-11-05 Active
NEIL PARAMORE KWIK TAN LIMITED Director 2014-05-23 CURRENT 2014-05-23 Active
NEIL PARAMORE ASTRA CASINO GAMING (ONE) LIMITED Director 2014-05-13 CURRENT 2014-05-13 Active
NEIL PARAMORE S.A.L. LEISURE HOLDINGS LIMITED Director 2014-04-08 CURRENT 2014-04-08 Active - Proposal to Strike off
NEIL PARAMORE MAZOOMA INTERACTIVE GAMES LIMITED Director 2012-07-13 CURRENT 2012-07-13 Active - Proposal to Strike off
NEIL PARAMORE BELL-FRUIT SERVICES LIMITED Director 2012-07-13 CURRENT 2012-07-13 Active - Proposal to Strike off
NEIL PARAMORE ASTRA BETTING (ONE) LIMITED Director 2012-07-13 CURRENT 2012-07-13 Active - Proposal to Strike off
NEIL PARAMORE BELL AMUSEMENTS LIMITED Director 2012-07-13 CURRENT 2012-07-13 Active - Proposal to Strike off
NEIL PARAMORE GAMES NETWORK LIMITED Director 2012-07-13 CURRENT 2012-07-13 Active - Proposal to Strike off
NEIL PARAMORE GAMESTEC LIMITED Director 2012-07-13 CURRENT 2012-07-13 Active
NEIL PARAMORE RLMS SALES LIMITED Director 2012-07-13 CURRENT 2012-07-13 Active - Proposal to Strike off
NEIL PARAMORE BELL-FRUIT GAMES LIMITED Director 2012-07-13 CURRENT 2012-07-13 Active - Proposal to Strike off
NEIL PARAMORE BELL-FRUIT GROUP LIMITED Director 2011-11-02 CURRENT 2004-01-14 Liquidation
NEIL PARAMORE EMPIRE GAMES LIMITED Director 2011-03-02 CURRENT 1996-06-13 Active - Proposal to Strike off
NEIL PARAMORE NOVOMATIC UK LTD Director 2008-04-09 CURRENT 1993-05-10 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-06-12Voluntary liquidation Statement of receipts and payments to 2023-04-18
2022-04-26LRESSPResolutions passed:
  • Special resolution to wind up on 2022-04-19
2022-04-22600Appointment of a voluntary liquidator
2022-04-22LIQ01Voluntary liquidation declaration of solvency
2022-01-17CONFIRMATION STATEMENT MADE ON 31/12/21, WITH UPDATES
2022-01-17CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH UPDATES
2021-12-01DISS40Compulsory strike-off action has been discontinued
2021-11-30GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-05-25MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 053485840003
2021-04-16CH01Director's details changed for Mr Brooks Harrison Pierce on 2021-04-05
2021-01-12CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH UPDATES
2021-01-11AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-07-13PSC05Change of details for Inspired Gaming (Uk) Limited as a person with significant control on 2020-06-08
2020-07-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 053485840004
2020-06-08AD01REGISTERED OFFICE CHANGED ON 08/06/20 FROM Astra House, 1 Kingsway Bridgend Industrial Estate Bridgend Mid Glamorgan CF31 3RY
2020-04-28RES01ADOPT ARTICLES 28/04/20
2020-04-27SH20Statement by Directors
2020-04-27SH19Statement of capital on 2020-04-27 GBP 3.02
2020-04-27CAP-SSSolvency Statement dated 17/04/20
2020-04-27RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2020-04-22SH0117/04/20 STATEMENT OF CAPITAL GBP 30220854
2020-03-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2020-01-02CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH UPDATES
2019-12-27RES01ADOPT ARTICLES 27/12/19
2019-12-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 053485840003
2019-10-14TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW BROWN
2019-10-12AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-10-04TM01APPOINTMENT TERMINATED, DIRECTOR PETER JOHN DAVIES
2019-10-04PSC02Notification of Inspired Gaming (Uk) Limited as a person with significant control on 2019-10-01
2019-10-04PSC07CESSATION OF NOVOMATIC UK LTD AS A PERSON OF SIGNIFICANT CONTROL
2019-10-03AP01DIRECTOR APPOINTED MR BROOKS HARRISON PIERCE
2019-10-02TM01APPOINTMENT TERMINATED, DIRECTOR NEIL PARAMORE
2019-10-02TM02Termination of appointment of Neil Paramore on 2019-10-01
2019-10-02AP03Appointment of Mrs Carys Damon as company secretary on 2019-10-01
2019-10-02AP01DIRECTOR APPOINTED MRS CARYS DAMON
2019-01-08CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES
2018-09-10AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-01-10CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES
2017-10-16TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MICHAEL BUTLER
2017-07-26AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-01-13AP01DIRECTOR APPOINTED MR PETER JOHN DAVIES
2017-01-06LATEST SOC06/01/17 STATEMENT OF CAPITAL;GBP 6000000
2017-01-06CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-08-18AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-01-04LATEST SOC04/01/16 STATEMENT OF CAPITAL;GBP 6000000
2016-01-04AR0131/12/15 ANNUAL RETURN FULL LIST
2015-10-08AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-01-21LATEST SOC21/01/15 STATEMENT OF CAPITAL;GBP 6000000
2015-01-21AR0131/12/14 ANNUAL RETURN FULL LIST
2014-08-05AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-02-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2014-01-06LATEST SOC06/01/14 STATEMENT OF CAPITAL;GBP 6000000
2014-01-06AR0131/12/13 FULL LIST
2013-10-23SH0118/10/13 STATEMENT OF CAPITAL GBP 6000000
2013-08-06AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-01-03AR0131/12/12 FULL LIST
2012-12-10SH0105/12/12 STATEMENT OF CAPITAL GBP 1000
2012-09-28MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-09-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-07-25RES15CHANGE OF NAME 19/07/2012
2012-07-25CERTNMCOMPANY NAME CHANGED ASTRA BETTING LIMITED CERTIFICATE ISSUED ON 25/07/12
2012-07-25CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-07-24MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1
2012-07-23AP01DIRECTOR APPOINTED ANDREW BROWN
2012-07-23AP01DIRECTOR APPOINTED CHRIS BUTLER
2012-07-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-03-30TM01APPOINTMENT TERMINATED, DIRECTOR RONALD WATTS
2012-02-09AR0101/02/12 FULL LIST
2011-11-21RES01ADOPT ARTICLES 17/11/2011
2011-11-02AP01DIRECTOR APPOINTED MR ZANE CEDOMIR MERSICH
2011-11-02AP01DIRECTOR APPOINTED MR NEIL PARAMORE
2011-09-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-02-01AR0101/02/11 FULL LIST
2010-03-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-02-19CH01DIRECTOR'S CHANGE OF PARTICULARS / RONALD ARTHUR WATTS / 19/02/2010
2010-02-19CH03SECRETARY'S CHANGE OF PARTICULARS / NEIL PARAMORE / 19/02/2010
2010-02-04AR0101/02/10 FULL LIST
2009-10-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-03-23288bAPPOINTMENT TERMINATED DIRECTOR PETER STEIN
2009-02-06363aRETURN MADE UP TO 01/02/09; FULL LIST OF MEMBERS
2008-10-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-06-03288bAPPOINTMENT TERMINATED DIRECTOR NEIL CHINN
2008-02-01363aRETURN MADE UP TO 01/02/08; FULL LIST OF MEMBERS
2008-01-03288cDIRECTOR'S PARTICULARS CHANGED
2007-10-29287REGISTERED OFFICE CHANGED ON 29/10/07 FROM: BROCASTLE AVENUE, WATERTON INDUSTRIAL ESTATE, BRIDGEND, CF31 3UX
2007-10-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-04-16288cDIRECTOR'S PARTICULARS CHANGED
2007-02-07363aRETURN MADE UP TO 01/02/07; FULL LIST OF MEMBERS
2007-02-07288cSECRETARY'S PARTICULARS CHANGED
2006-10-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-02-20363aRETURN MADE UP TO 01/02/06; FULL LIST OF MEMBERS
2005-03-01288bDIRECTOR RESIGNED
2005-03-01288aNEW DIRECTOR APPOINTED
2005-03-01288aNEW DIRECTOR APPOINTED
2005-03-01288aNEW SECRETARY APPOINTED
2005-03-01225ACC. REF. DATE SHORTENED FROM 28/02/06 TO 31/12/05
2005-03-01288bSECRETARY RESIGNED
2005-03-01288aNEW DIRECTOR APPOINTED
2005-02-01NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
77 - Rental and leasing activities
773 - Renting and leasing of other machinery, equipment and tangible goods
77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OF1125051 Active Licenced property: VENTURA PARK UNIT 8 OLD PARKBURY LANE COLNEY STREET ST. ALBANS OLD PARKBURY LANE GB AL2 2DB. Correspondance address: RING ROAD WIRA HOUSE WEST PARK LEEDS WEST PARK GB LS16 6EB
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OD1125050 Active Licenced property: STRINGES LANE GAMESTEC LEISURE LTD WILLENHALL GB WV13 1LX. Correspondance address: RING ROAD WIRA HOUSE WEST PARK LEEDS WEST PARK GB LS16 6EB

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
Notices to2022-04-25
Appointmen2022-04-25
Resolution2022-04-25
Fines / Sanctions
No fines or sanctions have been issued against GAMESTEC LEISURE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2012-09-28 Outstanding REASSURE LIMITED
DEBENTURE 2012-07-13 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

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 GAMESTEC LEISURE LIMITED

Intangible Assets
Patents
We have not found any records of GAMESTEC LEISURE LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

GAMESTEC LEISURE LIMITED owns 30 domain names.

amusementgames.co.uk   coinoperatedamusement.co.uk   mypubgames.co.uk   onlinepubgames.co.uk   poolchamp.co.uk   playmaker.co.uk   poker777.co.uk   pubfun.co.uk   pubgames4u.co.uk   pubgamesonline.co.uk   quizgamecheats.co.uk   pubwebgames.co.uk   pubentertainment.co.uk   bestpubgames.co.uk   payoutmachines.co.uk   skillwithprize.co.uk   virtualpubgames.co.uk   earn-and-learn.co.uk   bullseyegames.co.uk   bullseyequiz.co.uk   gamesnetgames.co.uk   gamesnetonline.co.uk   gamestec-assist.co.uk   gamestec.co.uk   gamestecassist.co.uk   gamestecdigital.co.uk   gamestecleisure.co.uk   fruitfun.co.uk   toppubgames.co.uk   tournamentgames.co.uk  

Trademarks
We have not found any records of GAMESTEC LEISURE LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with GAMESTEC LEISURE LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Trafford Council 2013-07-16 GBP £100

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
Business rates information was found for GAMESTEC LEISURE LIMITED for 4 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
STORE AND PREMISES UNIT B12 WIRA BUSINESS PARK RING ROAD, WEST PARK LEEDS LS16 6EL 9,30018/06/2012
WAREHOUSE AND PREMISES UNIT 6A MILLENNIUM WAY BEESTON LEEDS LS11 5AL 58,00020/09/2002
STORE AND PREMISES UNITS B10/B11 WIRA BUSINESS PARK RING ROAD, WEST PARK LEEDS LS16 6EL 32,25018/06/2012
Workshop and Premises UNITS B15/B18 WIRA BUSINESS PARK RING ROAD WEST PARK LEEDS LS16 6EL 31,25018/06/2012

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Import/Export of Goods
Goods imported/exported by GAMESTEC LEISURE LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2013-05-0149119900Printed matter, n.e.s.
2013-03-0184717050Hard disk storage drives for automatic data-processing machines, neither optical nor magneto-optical (excl. central storage units)
2013-01-0149119900Printed matter, n.e.s.
2012-01-0149119900Printed matter, n.e.s.
2011-12-0149090000Printed or illustrated postcards; printed cards bearing personal greetings, messages or announcements, whether or not illustrated, with or without envelopes or trimmings
2011-12-0149119900Printed matter, n.e.s.
2011-11-0185340090Printed circuits consisting of conductor elements, contacts and other passive elements (excl. those with passive and active elements)
2011-10-0149090000Printed or illustrated postcards; printed cards bearing personal greetings, messages or announcements, whether or not illustrated, with or without envelopes or trimmings
2011-07-0149119900Printed matter, n.e.s.
2011-05-0185340090Printed circuits consisting of conductor elements, contacts and other passive elements (excl. those with passive and active elements)
2010-12-0149090000Printed or illustrated postcards; printed cards bearing personal greetings, messages or announcements, whether or not illustrated, with or without envelopes or trimmings
2010-08-0149090000Printed or illustrated postcards; printed cards bearing personal greetings, messages or announcements, whether or not illustrated, with or without envelopes or trimmings
2010-07-0149119900Printed matter, n.e.s.
2010-07-0185340011Multilayer printed circuits, consisting only of conductor elements and contacts
2010-05-0184714100Data-processing machines, automatic, comprising in the same housing at least a central processing unit, and one input unit and one output unit, whether or not combined (excl. portable weighing <= 10 kg and excl. those presented in the form of systems and peripheral units)
2010-04-0149119900Printed matter, n.e.s.
2010-04-0161091000T-shirts, singlets and other vests of cotton, knitted or crocheted
2010-03-0184709000Accounting machines, postage-franking machines, ticket-issuing machines and similar machines, incorporating a calculating device (excl. calculating machin, cash registers and automatic vending machines)
2010-01-0148173000Boxes, pouches, wallets and writing compendiums, of paper or paperboard, containing an assortment of paper stationery

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeNotices to
Defending partyGAMESTEC LEISURE LIMITEDEvent Date2022-04-25
 
Initiating party Event TypeAppointmen
Defending partyGAMESTEC LEISURE LIMITEDEvent Date2022-04-25
Company Number: 05348584 Name of Company: GAMESTEC LEISURE LIMITED Nature of Business: 77390 - Renting and leasing of other machinery, equipment and tangible goods not elsewhere classified Registered…
 
Initiating party Event TypeResolution
Defending partyGAMESTEC LEISURE LIMITEDEvent Date2022-04-25
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GAMESTEC LEISURE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GAMESTEC LEISURE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.