Warning: file_put_contents(c/1324b573b75bc070fa3a91c27eb5de3b.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Cotton Eyed Joes Sw Ltd, TQ3 2JB Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

COTTON EYED JOES SW LTD

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

This company is commonly known as Cotton Eyed Joes Sw Ltd. The company was founded 7 years ago and was given the registration number 10727731. The firm's registered office is in PAIGNTON. You can find them at 11 Manor Corner, Manor Road, Paignton, Devon. This company's SIC code is 56101 - Licensed restaurants.

Company Information

Name:COTTON EYED JOES SW LTD
Company Number:10727731
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 April 2017
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 56101 - Licensed restaurants

Office Address & Contact

Registered Address:11 Manor Corner, Manor Road, Paignton, Devon, United Kingdom, TQ3 2JB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
13, Hyde Road, Paignton, United Kingdom, TQ4 5BW

Director20 January 2022Active
13, Hyde Road, Paignton, United Kingdom, TQ4 5BW

Director05 September 2021Active
11, Manor Corner, Manor Road, Paignton, United Kingdom, TQ3 2JB

Director18 April 2017Active
11, Manor Corner, Manor Road, Paignton, United Kingdom, TQ3 2JB

Director18 April 2017Active

People with Significant Control

Mr Behcet Muzaffer
Notified on:18 April 2017
Status:Active
Date of birth:August 1952
Nationality:British
Country of residence:England
Address:C/O Accounting 4 Everything, 220 Torquay Road, Paignton, England, TQ3 2HN
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Justin William Wood
Notified on:18 April 2017
Status:Active
Date of birth:February 1977
Nationality:British
Country of residence:England
Address:C/O Accounting 4 Everything, 220 Torquay Road, Paignton, England, TQ3 2HN
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Behcet Muzaffer
Notified on:18 April 2017
Status:Active
Date of birth:August 1952
Nationality:British
Country of residence:United Kingdom
Address:13, Hyde Road, Paignton, United Kingdom, TQ4 5BW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 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
2024-05-01Confirmation statement

Confirmation statement with updates.

Download
2024-01-09Accounts

Accounts with accounts type total exemption full.

Download
2023-05-19Persons with significant control

Change to a person with significant control.

Download
2023-04-28Confirmation statement

Confirmation statement with updates.

Download
2023-04-27Officers

Change person director company with change date.

Download
2023-04-27Officers

Change person director company with change date.

Download
2023-01-09Accounts

Accounts with accounts type total exemption full.

Download
2022-06-23Officers

Change person director company with change date.

Download
2022-06-23Address

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

Download
2022-06-23Officers

Change person director company with change date.

Download
2022-05-03Confirmation statement

Confirmation statement with updates.

Download
2022-04-21Officers

Change person director company with change date.

Download
2022-04-21Officers

Change person director company with change date.

Download
2022-02-13Accounts

Accounts with accounts type total exemption full.

Download
2022-01-27Officers

Change person director company with change date.

Download
2022-01-20Officers

Appoint person director company with name date.

Download
2021-09-10Resolution

Resolution.

Download
2021-09-09Officers

Termination director company with name termination date.

Download
2021-09-09Officers

Appoint person director company with name date.

Download
2021-04-30Confirmation statement

Confirmation statement with updates.

Download
2021-01-15Accounts

Accounts with accounts type total exemption full.

Download
2020-06-30Persons with significant control

Change to a person with significant control.

Download
2020-06-30Persons with significant control

Notification of a person with significant control.

Download
2020-06-30Persons with significant control

Cessation of a person with significant control.

Download
2020-06-30Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.