UKBizDB.co.uk

BLUE'S SMOKEHOUSE LTD

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

This company is commonly known as Blue's Smokehouse Ltd. The company was founded 10 years ago and was given the registration number 08787940. The firm's registered office is in WITNEY. You can find them at The Old Chapel, Union Way, Witney, . This company's SIC code is 56101 - Licensed restaurants.

Company Information

Name:BLUE'S SMOKEHOUSE LTD
Company Number:08787940
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 November 2013
End of financial year:30 November 2021
Jurisdiction:England - Wales
Industry Codes:
  • 56101 - Licensed restaurants

Office Address & Contact

Registered Address:The Old Chapel, Union Way, Witney, England, OX28 6HD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, Monmouth Heights, Frome, England, BA11 2FJ

Director25 November 2013Active
The Grouse And Ale, High Street, Lane End, High Wycombe, United Kingdom, HP14 3JG

Director25 November 2013Active
The Grouse And Ale, High Street, Lane End, High Wycombe, HP14 3JG

Director21 October 2014Active

People with Significant Control

Blues Group (Holdings) Ltd
Notified on:14 September 2020
Status:Active
Country of residence:England
Address:Old Chapel, Union Way, Witney, England, OX28 6HD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Carlos Alberto Maidana
Notified on:20 November 2018
Status:Active
Date of birth:January 1958
Nationality:British
Country of residence:United Kingdom
Address:The Grouse And Ale, High Street, High Wycombe, United Kingdom, HP14 3JG
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Elza Joy Roberts
Notified on:20 November 2018
Status:Active
Date of birth:December 1959
Nationality:British
Country of residence:United Kingdom
Address:The Grouse And Ale, High Street, High Wycombe, United Kingdom, HP14 3JG
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr David Andrews
Notified on:20 November 2018
Status:Active
Date of birth:July 1963
Nationality:British
Country of residence:United Kingdom
Address:The Grouse And Ale, High Street, High Wycombe, United Kingdom, HP14 3JG
Nature of control:
  • Voting rights 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-10Dissolution

Dissolved compulsory strike off suspended.

Download
2023-10-31Gazette

Gazette notice compulsory.

Download
2022-12-02Confirmation statement

Confirmation statement with no updates.

Download
2022-07-29Accounts

Accounts with accounts type total exemption full.

Download
2021-12-07Confirmation statement

Confirmation statement with no updates.

Download
2021-11-24Change of name

Certificate change of name company.

Download
2021-06-01Accounts

Accounts with accounts type total exemption full.

Download
2021-01-07Confirmation statement

Confirmation statement with updates.

Download
2020-10-19Address

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

Download
2020-10-02Accounts

Accounts with accounts type total exemption full.

Download
2020-09-22Persons with significant control

Notification of a person with significant control.

Download
2020-09-22Persons with significant control

Cessation of a person with significant control.

Download
2020-09-22Persons with significant control

Cessation of a person with significant control.

Download
2020-09-21Officers

Termination director company with name termination date.

Download
2020-09-21Officers

Termination director company with name termination date.

Download
2019-12-10Confirmation statement

Confirmation statement with updates.

Download
2019-08-31Accounts

Accounts with accounts type unaudited abridged.

Download
2019-01-04Confirmation statement

Confirmation statement with updates.

Download
2019-01-04Persons with significant control

Notification of a person with significant control.

Download
2019-01-04Persons with significant control

Notification of a person with significant control.

Download
2019-01-04Persons with significant control

Notification of a person with significant control.

Download
2019-01-04Persons with significant control

Withdrawal of a person with significant control statement.

Download
2018-08-31Accounts

Accounts with accounts type unaudited abridged.

Download
2018-01-09Confirmation statement

Confirmation statement with updates.

Download
2017-08-31Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.