UKBizDB.co.uk

88 75 LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 88 75 Ltd. The company was founded 8 years ago and was given the registration number 10055028. The firm's registered office is in GOSPORT. You can find them at The Granary And Bakery The Granary And Bakery, Weevil Lane, Gosport, Hampshire. This company's SIC code is 56101 - Licensed restaurants.

Company Information

Name:88 75 LTD
Company Number:10055028
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:10 March 2016
End of financial year:31 March 2017
Jurisdiction:England - Wales
Industry Codes:
  • 56101 - Licensed restaurants
  • 56302 - Public houses and bars

Office Address & Contact

Registered Address:The Granary And Bakery The Granary And Bakery, Weevil Lane, Gosport, Hampshire, United Kingdom, PO12 1FX
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Granary And Bakery, The Granary And Bakery, Weevil Lane, Gosport, United Kingdom, PO12 1FX

Director01 June 2016Active
The Granary And Bakery, Weevil Lane, Gosport, England, PO12 1FX

Director01 May 2016Active
The Granary And Bakery, The Granary And Bakery, Weevil Lane, Gosport, United Kingdom, PO12 1FX

Director01 June 2016Active
Unit B1 The Victualler Bar & Restaurant, Weevil Lane, Gosport, England, PO12 1FX

Director30 March 2016Active
The Victualler, Weevil Lane, Gosport, United Kingdom, PO12 1FX

Director10 March 2016Active

People with Significant Control

The Victualler Ltd
Notified on:12 July 2018
Status:Active
Country of residence:England
Address:Unit B1, Weevil Lane, Gosport, England, PO12 1FX
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Benjamin Bartrip
Notified on:16 December 2016
Status:Active
Date of birth:March 1975
Nationality:British
Country of residence:England
Address:Unit B1 The Victualler Bar & Restaurant, Weevil Lane, Gosport, England, PO12 1FX
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Benjamin Bartrip
Notified on:01 June 2016
Status:Active
Date of birth:March 1975
Nationality:British
Country of residence:United Kingdom
Address:The Granary And Bakery, The Granary And Bakery, Gosport, United Kingdom, PO12 1FX
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Ben Edward Peter Bartrip
Notified on:01 May 2016
Status:Active
Date of birth:March 1975
Nationality:British
Country of residence:United Kingdom
Address:The Granary And Bakery, The Granary And Bakery, Gosport, United Kingdom, PO12 1FX
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Benjamin Edward Peter Bartrip
Notified on:07 April 2016
Status:Active
Date of birth:March 1975
Nationality:British
Country of residence:England
Address:2 The Granary & Bakery, Weevil Lane, Gosport, England, PO12 1FX
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2021-04-20Gazette

Gazette dissolved voluntary.

Download
2020-11-03Officers

Termination director company with name termination date.

Download
2020-11-01Officers

Appoint person director company with name date.

Download
2020-07-22Officers

Termination director company with name termination date.

Download
2020-07-22Persons with significant control

Cessation of a person with significant control.

Download
2020-06-05Persons with significant control

Notification of a person with significant control.

Download
2020-06-05Officers

Appoint person director company with name date.

Download
2020-05-22Officers

Termination director company with name termination date.

Download
2020-05-22Persons with significant control

Cessation of a person with significant control.

Download
2020-05-10Officers

Change person director company with change date.

Download
2020-05-10Persons with significant control

Notification of a person with significant control.

Download
2020-05-10Officers

Appoint person director company with name date.

Download
2019-02-25Address

Change registered office address company with date old address new address.

Download
2019-02-22Address

Change registered office address company with date old address new address.

Download
2019-02-22Address

Change registered office address company with date old address new address.

Download
2018-11-30Officers

Termination director company with name termination date.

Download
2018-11-30Persons with significant control

Cessation of a person with significant control.

Download
2018-11-28Dissolution

Dissolution voluntary strike off suspended.

Download
2018-11-20Gazette

Gazette notice voluntary.

Download
2018-11-08Dissolution

Dissolution application strike off company.

Download
2018-10-26Officers

Appoint person director company with name date.

Download
2018-10-20Persons with significant control

Notification of a person with significant control.

Download
2018-10-20Persons with significant control

Cessation of a person with significant control.

Download
2018-08-07Officers

Termination director company with name termination date.

Download
2018-08-07Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.