Warning: file_put_contents(c/a929047e27e3dd53ff05d1e49f2a008e.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Ashfields Restaurant (earl Shilton) Limited, LE9 7DG Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

ASHFIELDS RESTAURANT (EARL SHILTON) LIMITED

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

This company is commonly known as Ashfields Restaurant (earl Shilton) Limited. The company was founded 21 years ago and was given the registration number 04588840. The firm's registered office is in LEICESTERSHIRE. You can find them at 4-6 High Street, Earl Shilton, Leicestershire, . This company's SIC code is 56101 - Licensed restaurants.

Company Information

Name:ASHFIELDS RESTAURANT (EARL SHILTON) LIMITED
Company Number:04588840
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 November 2002
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 56101 - Licensed restaurants

Office Address & Contact

Registered Address:4-6 High Street, Earl Shilton, Leicestershire, LE9 7DG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4-6 High Street, Earl Shilton, Leicestershire, LE9 7DG

Director24 April 2018Active
4-6 High Street, Earl Shilton, Leicestershire, LE9 7DG

Director24 April 2018Active
4-6 High Street, Earl Shilton, Leicestershire, LE9 7DG

Secretary13 November 2002Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary13 November 2002Active
4-6 High Street, Earl Shilton, Leicestershire, LE9 7DG

Director13 November 2002Active
4-6 High Street, Earl Shilton, Leicestershire, LE9 7DG

Director13 November 2002Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director13 November 2002Active

People with Significant Control

Fourwards At Ashfields Ltd
Notified on:24 April 2018
Status:Active
Country of residence:United Kingdom
Address:Unit 7, Salisbury House, Hinckley, United Kingdom, LE10 1YG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Paul Stephen Hadfield
Notified on:06 April 2016
Status:Active
Date of birth:April 1952
Nationality:British
Address:4-6 High Street, Leicestershire, LE9 7DG
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Ashley Rose Hadfield
Notified on:06 April 2016
Status:Active
Date of birth:April 1964
Nationality:British
Address:4-6 High Street, Leicestershire, LE9 7DG
Nature of control:
  • Ownership of shares 25 to 50 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
2023-11-16Confirmation statement

Confirmation statement with no updates.

Download
2023-09-27Accounts

Accounts with accounts type micro entity.

Download
2022-11-21Confirmation statement

Confirmation statement with no updates.

Download
2022-09-29Accounts

Accounts with accounts type total exemption full.

Download
2021-11-23Confirmation statement

Confirmation statement with no updates.

Download
2021-09-29Accounts

Accounts with accounts type unaudited abridged.

Download
2020-12-21Accounts

Accounts with accounts type total exemption full.

Download
2020-11-17Confirmation statement

Confirmation statement with updates.

Download
2019-11-25Confirmation statement

Confirmation statement with no updates.

Download
2019-08-09Accounts

Accounts with accounts type total exemption full.

Download
2018-12-06Confirmation statement

Confirmation statement with updates.

Download
2018-06-29Persons with significant control

Notification of a person with significant control.

Download
2018-05-15Persons with significant control

Cessation of a person with significant control.

Download
2018-05-15Persons with significant control

Cessation of a person with significant control.

Download
2018-05-02Officers

Appoint person director company with name date.

Download
2018-05-02Officers

Appoint person director company with name date.

Download
2018-05-02Officers

Termination director company with name termination date.

Download
2018-05-02Officers

Termination director company with name termination date.

Download
2018-04-27Mortgage

Mortgage satisfy charge full.

Download
2018-04-16Accounts

Accounts with accounts type total exemption full.

Download
2018-03-14Officers

Termination secretary company with name termination date.

Download
2017-11-23Confirmation statement

Confirmation statement with no updates.

Download
2017-08-08Accounts

Accounts with accounts type total exemption full.

Download
2016-11-22Confirmation statement

Confirmation statement with updates.

Download
2016-07-07Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.