UKBizDB.co.uk

COURTYARD TAVERNS LIMITED

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

This company is commonly known as Courtyard Taverns Limited. The company was founded 22 years ago and was given the registration number 04330558. The firm's registered office is in LOWESTOFT. You can find them at North East Suffolk Business Centre C/o Dmg Accountants, Pinbush Road, Lowestoft, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:COURTYARD TAVERNS LIMITED
Company Number:04330558
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 November 2001
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:North East Suffolk Business Centre C/o Dmg Accountants, Pinbush Road, Lowestoft, England, NR33 7NQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
20-22, Wenlock Road, London, England, N1 7GU

Secretary12 April 2023Active
20-22, Wenlock Road, London, England, N1 7GU

Director19 September 2020Active
20-22, Wenlock Road, London, England, N1 7GU

Director07 February 2018Active
49 Cotmer Road, Oulton Broad, Lowestoft, NR33 9PS

Secretary08 September 2009Active
5 Park Meadows, Lowestoft, NR32 4WP

Secretary28 November 2001Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary28 November 2001Active
5, Park Meadows, Lowestoft, NR32 4WP

Director28 November 2001Active
Plum Cottage, Ilketshall St Andrew, NR34 8NP

Director28 November 2001Active
18, The Pastures, Lowestoft, England, NR32 4WT

Director07 February 2018Active
1 Kittys Farm Cottage, Ashby, Lowestoft, NR32 5QG

Director28 November 2001Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director28 November 2001Active

People with Significant Control

Mr Thomas Joseph Annis
Notified on:01 April 2017
Status:Active
Date of birth:October 1994
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
Mr Oliver George Annis
Notified on:01 April 2017
Status:Active
Date of birth:May 2001
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
Miss Natalie Sara Annis
Notified on:01 April 2017
Status:Active
Date of birth:October 1990
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
Mr Joseph Augustine Annis
Notified on:06 April 2016
Status:Active
Date of birth:December 1941
Nationality:British
Country of residence:England
Address:5, Park Meadows, Lowestoft, England, NR32 4WP
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 (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
2023-12-20Confirmation statement

Confirmation statement with no updates.

Download
2023-08-24Accounts

Accounts with accounts type micro entity.

Download
2023-04-17Officers

Change person director company with change date.

Download
2023-04-17Officers

Change person director company with change date.

Download
2023-04-17Persons with significant control

Change to a person with significant control.

Download
2023-04-17Persons with significant control

Change to a person with significant control.

Download
2023-04-17Persons with significant control

Change to a person with significant control.

Download
2023-04-17Officers

Appoint person secretary company with name date.

Download
2023-03-19Officers

Termination director company with name termination date.

Download
2023-02-07Address

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

Download
2023-02-07Address

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

Download
2023-02-07Officers

Termination director company with name termination date.

Download
2022-12-02Confirmation statement

Confirmation statement with no updates.

Download
2022-08-07Accounts

Accounts with accounts type micro entity.

Download
2022-01-04Confirmation statement

Confirmation statement with no updates.

Download
2022-01-04Officers

Change person director company with change date.

Download
2021-07-07Address

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

Download
2021-06-21Accounts

Accounts with accounts type micro entity.

Download
2020-12-02Confirmation statement

Confirmation statement with no updates.

Download
2020-09-21Officers

Appoint person director company with name date.

Download
2020-07-22Accounts

Accounts with accounts type micro entity.

Download
2019-12-11Confirmation statement

Confirmation statement with no updates.

Download
2019-10-22Accounts

Accounts with accounts type total exemption full.

Download
2018-12-03Confirmation statement

Confirmation statement with no updates.

Download
2018-05-16Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.