Warning: file_put_contents(c/266e5e5079287c3b27c7ddf904ed854f.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Club Prosecco Ltd, SR4 7HE Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

CLUB PROSECCO LTD

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

This company is commonly known as Club Prosecco Ltd. The company was founded 5 years ago and was given the registration number 11837681. The firm's registered office is in SUNDERLAND. You can find them at 194 Chester Road, , Sunderland, Tyne And Wear. This company's SIC code is 56101 - Licensed restaurants.

Company Information

Name:CLUB PROSECCO LTD
Company Number:11837681
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 February 2019
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 56101 - Licensed restaurants

Office Address & Contact

Registered Address:194 Chester Road, Sunderland, Tyne And Wear, United Kingdom, SR4 7HE
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Marquis Of Granby, Streetgate, Sunniside, Newcastle Upon Tyne, England, NE16 5ES

Director28 February 2019Active
Marquis Of Granby, Streetgate, Sunniside, Newcastle Upon Tyne, United Kingdom, NE16 5ES

Director20 February 2019Active
Marquis Of Granby, Streetgate, Sunniside, Newcastle Upon Tyne, United Kingdom, NE16 5ES

Director22 February 2022Active
Marquis Of Granby, Streetgate, Sunniside, Newcastle Upon Tyne, England, NE16 5ES

Director22 February 2022Active

People with Significant Control

Mr Rofman Ahmed
Notified on:01 March 2022
Status:Active
Date of birth:February 1987
Nationality:British
Country of residence:England
Address:Marquis Of Granby Streetgate, Sunniside, Newcastle Upon Tyne, England, NE16 5ES
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Shahadul Ahmed
Notified on:20 February 2019
Status:Active
Date of birth:March 1986
Nationality:British
Country of residence:United Kingdom
Address:Marquis Of Granby, Streetgate, Newcastle Upon Tyne, United Kingdom, NE16 5ES
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as firm
  • 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 (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
2024-01-03Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-11-15Accounts

Accounts with accounts type total exemption full.

Download
2023-11-09Persons with significant control

Cessation of a person with significant control.

Download
2023-11-09Persons with significant control

Notification of a person with significant control.

Download
2023-11-09Confirmation statement

Confirmation statement with updates.

Download
2023-07-12Address

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

Download
2023-07-12Address

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

Download
2023-04-10Confirmation statement

Confirmation statement with updates.

Download
2023-04-10Persons with significant control

Change to a person with significant control.

Download
2022-11-25Officers

Appoint person director company with name date.

Download
2022-11-23Officers

Appoint person director company with name date.

Download
2022-11-23Confirmation statement

Confirmation statement with updates.

Download
2022-11-23Accounts

Accounts with accounts type total exemption full.

Download
2022-03-02Confirmation statement

Confirmation statement with no updates.

Download
2021-11-17Accounts

Accounts with accounts type total exemption full.

Download
2021-04-07Confirmation statement

Confirmation statement with no updates.

Download
2021-02-09Accounts

Accounts with accounts type total exemption full.

Download
2020-02-28Confirmation statement

Confirmation statement with no updates.

Download
2019-03-04Officers

Appoint person director company with name date.

Download
2019-02-20Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.