BINGO FOREVER LTD
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)This company is commonly known as Bingo Forever Ltd. The company was founded 9 years ago and was given the registration number 09768876. The firm's registered office is in LONDON. You can find them at Finsgate, 5-7 Cranwood Street, London, . This company's SIC code is 56101 - Licensed restaurants.
Company Information
Name | : | BINGO FOREVER LTD |
---|
Company Number | : | 09768876 |
---|
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
---|
Status | : | Active |
---|
Incorporation Date | : | 09 September 2015 |
---|
Industry Codes | : | - 56101 - Licensed restaurants
|
---|
Office Address & Contact
Registered Address | : | Finsgate, 5-7 Cranwood Street, London, United Kingdom, EC1V 9EE |
---|
Country Origin | : | UNITED KINGDOM |
---|
Telephone | : | Unreported |
---|
Email Address | : | Unreported |
---|
Website | : | Unreported |
---|
Social | : | Unreported |
---|
People with Significant Control
Mr Jonathan Irving Wright |
Notified on | : | 01 May 2022 |
---|
Status | : | Active |
---|
Date of birth | : | December 1978 |
---|
Nationality | : | British |
---|
Country of residence | : | England |
---|
Address | : | 146, New London Road, Chelmsford, England, CM2 0AW |
---|
Nature of control | : | - Significant influence or control
- Significant influence or control as firm
|
---|
Lyn Mary Goleby |
Notified on | : | 23 March 2020 |
---|
Status | : | Active |
---|
Date of birth | : | November 1957 |
---|
Nationality | : | British |
---|
Address | : | Jupiter House, Warley Hill Business Park, Brentwood, CM13 3BE |
---|
Nature of control | : | - Ownership of shares 25 to 50 percent
- Voting rights 25 to 50 percent
- Right to appoint and remove directors
|
---|
Mr Timothy Wayne Cagle |
Notified on | : | 23 March 2020 |
---|
Status | : | Active |
---|
Date of birth | : | September 1958 |
---|
Nationality | : | British |
---|
Address | : | Jupiter House, Warley Hill Business Park, Brentwood, CM13 3BE |
---|
Nature of control | : | - Ownership of shares 25 to 50 percent
- Voting rights 25 to 50 percent
- Right to appoint and remove directors
|
---|
Mr Edward Richard Wethered |
Notified on | : | 10 February 2017 |
---|
Status | : | Active |
---|
Date of birth | : | June 1983 |
---|
Nationality | : | British |
---|
Country of residence | : | United Kingdom |
---|
Address | : | Bookbinders Court Flat 7, 61 Cudworth Street, London, United Kingdom, E1 5QU |
---|
Nature of control | : | - Ownership of shares 25 to 50 percent
- Voting rights 25 to 50 percent
- Right to appoint and remove directors
|
---|
Mr James Andrew Gordon |
Notified on | : | 09 September 2016 |
---|
Status | : | Active |
---|
Date of birth | : | September 1977 |
---|
Nationality | : | British |
---|
Country of residence | : | England |
---|
Address | : | 20-22, Wenlock Road, London, England, N1 7GU |
---|
Nature of control | : | - Ownership of shares 25 to 50 percent
- Voting rights 25 to 50 percent
- Right to appoint and remove directors
|
---|
Account Documents
Accounts
- Last accounts submitted for period 31 March 2023 (2 years 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 (1 year ago)
- Next confirmation dated 14 October 2024
- Due by 28 October 2024 (8 months remaining)