Company NameDavid Prime Leisure Limited
DirectorChristopher John Pomfret
Company StatusActive
Company Number05098698
CategoryPrivate Limited Company
Incorporation Date8 April 2004(20 years ago)
Previous NamesMotif8 Designs Ltd and Motif8 Embroidery & Print Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Christopher John Pomfret
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 2004(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address16 Brantingham Drive
Ingleby Barwick
Stockton-On-Tees
Cleveland
TS17 5LS
Secretary NameSian Rhiannon Pomfret
NationalityBritish
StatusCurrent
Appointed08 April 2004(same day as company formation)
RoleCompany Director
Correspondence Address16 Brantingham Drive
Ingleby Barwick
Stockton-On-Tees
Cleveland
TS17 5LS

Location

Registered Address17 Stephenson Street
Thornaby
Stockton-On-Tees
Cleveland
TS17 6AL
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishThornaby
WardMandale and Victoria
Built Up AreaTeesside
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Mr Christopher John Pomfret
50.00%
Ordinary
50 at £1Mrs Sian Rhiannon Pomfret
50.00%
Ordinary

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return20 April 2023 (1 year ago)
Next Return Due4 May 2024 (1 week from now)

Filing History

18 June 2020Accounts for a dormant company made up to 30 April 2020 (3 pages)
20 April 2020Confirmation statement made on 8 April 2020 with no updates (3 pages)
11 July 2019Accounts for a dormant company made up to 30 April 2019 (2 pages)
8 April 2019Confirmation statement made on 8 April 2019 with no updates (3 pages)
7 August 2018Accounts for a dormant company made up to 30 April 2018 (2 pages)
9 April 2018Confirmation statement made on 8 April 2018 with no updates (3 pages)
2 January 2018Accounts for a dormant company made up to 30 April 2017 (2 pages)
10 April 2017Confirmation statement made on 8 April 2017 with updates (6 pages)
10 April 2017Confirmation statement made on 8 April 2017 with updates (6 pages)
3 January 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
3 January 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
8 April 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 100
(4 pages)
8 April 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 100
(4 pages)
29 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
29 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
8 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 100
(4 pages)
8 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 100
(4 pages)
8 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 100
(4 pages)
31 July 2014Accounts for a dormant company made up to 30 April 2014 (2 pages)
31 July 2014Accounts for a dormant company made up to 30 April 2014 (2 pages)
8 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 100
(4 pages)
8 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 100
(4 pages)
8 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 100
(4 pages)
28 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
28 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
8 May 2013Director's details changed for Mr Christopher John Pomfret on 1 March 2013 (2 pages)
8 May 2013Director's details changed for Mr Christopher John Pomfret on 1 March 2013 (2 pages)
8 May 2013Director's details changed for Mr Christopher John Pomfret on 1 March 2013 (2 pages)
8 May 2013Secretary's details changed for Sian Rhiannon Pomfret on 1 March 2013 (2 pages)
8 May 2013Secretary's details changed for Sian Rhiannon Pomfret on 1 March 2013 (2 pages)
8 May 2013Secretary's details changed for Sian Rhiannon Pomfret on 1 March 2013 (2 pages)
12 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (4 pages)
12 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (4 pages)
12 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (4 pages)
31 July 2012Accounts for a dormant company made up to 30 April 2012 (2 pages)
31 July 2012Accounts for a dormant company made up to 30 April 2012 (2 pages)
16 April 2012Annual return made up to 8 April 2012 with a full list of shareholders (4 pages)
16 April 2012Annual return made up to 8 April 2012 with a full list of shareholders (4 pages)
16 April 2012Annual return made up to 8 April 2012 with a full list of shareholders (4 pages)
9 August 2011Accounts for a dormant company made up to 30 April 2011 (2 pages)
9 August 2011Accounts for a dormant company made up to 30 April 2011 (2 pages)
23 May 2011Annual return made up to 8 April 2011 with a full list of shareholders (4 pages)
23 May 2011Annual return made up to 8 April 2011 with a full list of shareholders (4 pages)
23 May 2011Annual return made up to 8 April 2011 with a full list of shareholders (4 pages)
4 May 2010Accounts for a dormant company made up to 30 April 2010 (2 pages)
4 May 2010Accounts for a dormant company made up to 30 April 2010 (2 pages)
23 April 2010Director's details changed for Christopher John Pomfret on 1 October 2009 (2 pages)
23 April 2010Director's details changed for Christopher John Pomfret on 1 October 2009 (2 pages)
23 April 2010Director's details changed for Christopher John Pomfret on 1 October 2009 (2 pages)
23 April 2010Annual return made up to 8 April 2010 with a full list of shareholders (4 pages)
23 April 2010Annual return made up to 8 April 2010 with a full list of shareholders (4 pages)
23 April 2010Annual return made up to 8 April 2010 with a full list of shareholders (4 pages)
1 February 2010Accounts for a dormant company made up to 30 April 2009 (2 pages)
1 February 2010Accounts for a dormant company made up to 30 April 2009 (2 pages)
16 April 2009Return made up to 08/04/09; full list of members (3 pages)
16 April 2009Return made up to 08/04/09; full list of members (3 pages)
26 February 2009Accounts for a dormant company made up to 30 April 2008 (2 pages)
26 February 2009Accounts for a dormant company made up to 30 April 2008 (2 pages)
19 September 2008Return made up to 08/04/08; full list of members (3 pages)
19 September 2008Registered office changed on 19/09/2008 from appleyard buildings martinet road old airfield industrial estate thornaby cleveland TS17 0BE (1 page)
19 September 2008Registered office changed on 19/09/2008 from appleyard buildings martinet road old airfield industrial estate thornaby cleveland TS17 0BE (1 page)
19 September 2008Return made up to 08/04/08; full list of members (3 pages)
23 July 2007Accounts for a dormant company made up to 30 April 2006 (2 pages)
23 July 2007Accounts for a dormant company made up to 30 April 2007 (2 pages)
23 July 2007Accounts for a dormant company made up to 30 April 2007 (2 pages)
23 July 2007Accounts for a dormant company made up to 30 April 2006 (2 pages)
25 May 2007Return made up to 08/04/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 May 2007Return made up to 08/04/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 May 2006Return made up to 08/04/06; full list of members (6 pages)
12 May 2006Return made up to 08/04/06; full list of members (6 pages)
17 January 2006Company name changed MOTIF8 embroidery & print LTD\certificate issued on 17/01/06 (2 pages)
17 January 2006Company name changed MOTIF8 embroidery & print LTD\certificate issued on 17/01/06 (2 pages)
14 December 2005Accounts for a dormant company made up to 30 April 2005 (1 page)
14 December 2005Registered office changed on 14/12/05 from: 2 luccombe close ingleby barwick stockton on tees cleveland TS17 0NL (1 page)
14 December 2005Registered office changed on 14/12/05 from: 2 luccombe close ingleby barwick stockton on tees cleveland TS17 0NL (1 page)
14 December 2005Accounts for a dormant company made up to 30 April 2005 (1 page)
8 December 2005Company name changed MOTIF8 designs LTD\certificate issued on 08/12/05 (2 pages)
8 December 2005Company name changed MOTIF8 designs LTD\certificate issued on 08/12/05 (2 pages)
4 July 2005Return made up to 08/04/05; full list of members (6 pages)
4 July 2005Return made up to 08/04/05; full list of members (6 pages)
8 April 2004Incorporation (15 pages)
8 April 2004Incorporation (15 pages)