UKBizDB.co.uk

ERNIE BECKETTS LIMITED

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

This company is commonly known as Ernie Becketts Limited. The company was founded 21 years ago and was given the registration number 04498843. The firm's registered office is in N E LINCOLNSHIRE. You can find them at 3 Cross Street, Cleethorpes, N E Lincolnshire, . This company's SIC code is 56102 - Unlicensed restaurants and cafes.

Company Information

Name:ERNIE BECKETTS LIMITED
Company Number:04498843
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 July 2002
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 56102 - Unlicensed restaurants and cafes
  • 56103 - Take-away food shops and mobile food stands

Office Address & Contact

Registered Address:3 Cross Street, Cleethorpes, N E Lincolnshire, DN35 8JZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 8, Laceby Business Park, Laceby, Grimsby, United Kingdom, DN37 7DP

Director06 April 2018Active
Unit 8, Laceby Business Park, Laceby, Grimsby, United Kingdom, DN37 7DP

Director15 October 2021Active
39a Leicester Road, Salford, M7 4AS

Nominee Secretary30 July 2002Active
3 Cross Street, Cleethorpes, N E Lincolnshire, DN35 8JZ

Secretary05 August 2002Active
3 Cross Street, Cleethorpes, N E Lincolnshire, DN35 8JZ

Director05 August 2002Active
3 Cross Street, Cleethorpes, N E Lincolnshire, DN35 8JZ

Director05 August 2002Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director30 July 2002Active

People with Significant Control

Samantha Ann Smith
Notified on:15 October 2021
Status:Active
Date of birth:February 1994
Nationality:British
Country of residence:United Kingdom
Address:Unit 8, Laceby Business Park, Grimsby, United Kingdom, DN37 7DP
Nature of control:
  • Ownership of shares 25 to 50 percent
Davey Graham Smith
Notified on:01 April 2018
Status:Active
Date of birth:January 1990
Nationality:British
Country of residence:United Kingdom
Address:Unit 8, Laceby Business Park, Grimsby, United Kingdom, DN37 7DP
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr David Graham Smith
Notified on:06 April 2016
Status:Active
Date of birth:April 1958
Nationality:British
Address:3 Cross Street, N E Lincolnshire, DN35 8JZ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Julie Anne Smith
Notified on:06 April 2016
Status:Active
Date of birth:July 1959
Nationality:British
Address:3 Cross Street, N E Lincolnshire, DN35 8JZ
Nature of control:
  • Ownership of shares 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
2024-03-18Accounts

Accounts with accounts type total exemption full.

Download
2023-08-02Confirmation statement

Confirmation statement with no updates.

Download
2023-06-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-01-20Accounts

Accounts with accounts type total exemption full.

Download
2022-08-01Confirmation statement

Confirmation statement with updates.

Download
2021-11-15Accounts

Accounts with accounts type total exemption full.

Download
2021-10-18Persons with significant control

Change to a person with significant control.

Download
2021-10-18Persons with significant control

Notification of a person with significant control.

Download
2021-10-18Officers

Appoint person director company with name date.

Download
2021-08-09Confirmation statement

Confirmation statement with no updates.

Download
2021-04-12Accounts

Accounts with accounts type micro entity.

Download
2020-12-21Persons with significant control

Change to a person with significant control.

Download
2020-12-21Officers

Change person director company with change date.

Download
2020-12-21Address

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

Download
2020-08-04Confirmation statement

Confirmation statement with no updates.

Download
2020-04-23Accounts

Accounts with accounts type micro entity.

Download
2019-08-07Confirmation statement

Confirmation statement with updates.

Download
2019-03-08Accounts

Accounts with accounts type micro entity.

Download
2018-08-01Confirmation statement

Confirmation statement with updates.

Download
2018-05-24Officers

Change person director company with change date.

Download
2018-05-24Persons with significant control

Change to a person with significant control.

Download
2018-05-08Persons with significant control

Cessation of a person with significant control.

Download
2018-05-08Officers

Termination director company with name termination date.

Download
2018-05-08Persons with significant control

Notification of a person with significant control.

Download
2018-05-08Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.