UKBizDB.co.uk

BRIXHAM PIRATE FESTIVAL LIMITED

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

This company is commonly known as Brixham Pirate Festival Limited. The company was founded 9 years ago and was given the registration number 09558279. The firm's registered office is in BRIXHAM. You can find them at 36 Summercourt Way, , Brixham, . This company's SIC code is 93290 - Other amusement and recreation activities n.e.c..

Company Information

Name:BRIXHAM PIRATE FESTIVAL LIMITED
Company Number:09558279
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 April 2015
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 93290 - Other amusement and recreation activities n.e.c.

Office Address & Contact

Registered Address:36 Summercourt Way, Brixham, England, TQ5 0DY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
12, The Quay, Brixham, England, TQ5 8AW

Secretary20 July 2022Active
Bay Coffee Co, 12 The Quay, Brixham, England, TQ5 8AW

Director22 August 2022Active
12, The Quay, Brixham, England, TQ5 8AW

Director21 August 2022Active
12, The Quay, Brixham, England, TQ5 8AW

Director23 September 2022Active
128 Northfields Road, Brixham, England, TQ5 8RH

Director01 March 2016Active
61 Longmead Road, Longmead Road, Paignton, England, TQ3 1AX

Director01 March 2016Active
10 Gillard Road, Brixham, England, TQ5 9EG

Director01 March 2016Active
1, Summer Lane, Brixham, England, TQ5 0DA

Director05 July 2022Active
125, Mount Pleasant Road, Brixham, TQ5 9RY

Director23 April 2015Active
125, Mount Pleasant Road, Brixham, TQ5 9RY

Director23 April 2015Active
52, Middle Street, Brixham, England, TQ5 8EJ

Director05 July 2022Active
125, Mount Pleasant Road, Brixham, TQ5 9RY

Director23 April 2015Active
22 Bella Vista Road, Brixham, England, TQ5 8BQ

Director01 March 2016Active

People with Significant Control

Mrs Louisa Charlotte Anderson
Notified on:15 December 2022
Status:Active
Date of birth:June 1979
Nationality:British
Country of residence:England
Address:12, The Quay, Brixham, England, TQ5 8AW
Nature of control:
  • Voting rights 25 to 50 percent
Mr John Ingram
Notified on:14 December 2022
Status:Active
Date of birth:June 1966
Nationality:British
Country of residence:England
Address:12, The Quay, Brixham, England, TQ5 8AW
Nature of control:
  • Voting rights 25 to 50 percent
Mr Mark Ian Stokes
Notified on:14 December 2022
Status:Active
Date of birth:February 1964
Nationality:British
Country of residence:England
Address:12, The Quay, Brixham, England, TQ5 8AW
Nature of control:
  • Voting rights 25 to 50 percent
Mr Philip Thomas Nelson
Notified on:13 December 2022
Status:Active
Date of birth:August 1963
Nationality:British
Country of residence:England
Address:12, The Quay, Brixham, England, TQ5 8AW
Nature of control:
  • Voting rights 25 to 50 percent
Mr Peter Berrisford
Notified on:23 April 2017
Status:Active
Date of birth:August 1952
Nationality:British
Country of residence:England
Address:12, The Quay, Brixham, England, TQ5 8AW
Nature of control:
  • Significant influence or control

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
2024-02-26Accounts

Accounts with accounts type micro entity.

Download
2023-05-03Confirmation statement

Confirmation statement with no updates.

Download
2023-02-28Accounts

Accounts with accounts type micro entity.

Download
2022-12-15Persons with significant control

Notification of a person with significant control.

Download
2022-12-15Persons with significant control

Cessation of a person with significant control.

Download
2022-12-14Persons with significant control

Notification of a person with significant control.

Download
2022-12-14Persons with significant control

Notification of a person with significant control.

Download
2022-12-13Persons with significant control

Notification of a person with significant control.

Download
2022-09-23Address

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

Download
2022-09-23Officers

Appoint person director company with name date.

Download
2022-08-23Address

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

Download
2022-08-22Officers

Appoint person director company with name date.

Download
2022-08-22Officers

Termination director company with name termination date.

Download
2022-08-21Officers

Appoint person director company with name date.

Download
2022-08-18Officers

Change person director company with change date.

Download
2022-08-18Address

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

Download
2022-08-18Officers

Termination director company with name termination date.

Download
2022-08-14Officers

Termination director company with name termination date.

Download
2022-08-14Address

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

Download
2022-08-14Officers

Termination director company with name termination date.

Download
2022-07-20Officers

Appoint person secretary company with name date.

Download
2022-07-20Address

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

Download
2022-07-18Officers

Appoint person director company with name date.

Download
2022-07-13Officers

Appoint person director company with name date.

Download
2022-06-20Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.