UKBizDB.co.uk

FADE TO BLACK SOCIAL LIMITED

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

This company is commonly known as Fade To Black Social Limited. The company was founded 9 years ago and was given the registration number 09456810. The firm's registered office is in ST ALBANS. You can find them at D2 The Courtyard, Alban Park, Hatfield Road, St Albans, Herts. This company's SIC code is 56102 - Unlicensed restaurants and cafes.

Company Information

Name:FADE TO BLACK SOCIAL LIMITED
Company Number:09456810
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 February 2015
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 56102 - Unlicensed restaurants and cafes

Office Address & Contact

Registered Address:D2 The Courtyard, Alban Park, Hatfield Road, St Albans, Herts, United Kingdom, AL4 0LA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Courtyard, Shoreham Road, Upper Beeding, Steyning, United Kingdom, BN44 3TN

Director07 November 2022Active
The Courtyard, Shoreham Road, Upper Beeding, Steyning, United Kingdom, BN44 3TN

Director07 November 2022Active
The Courtyard, Shoreham Road, Upper Beeding, Steyning, United Kingdom, BN44 3TN

Director24 February 2015Active
D2 The Courtyard, Alban Park, Hatfield Road, St Albans, United Kingdom, AL4 0LA

Director24 February 2015Active
The Courtyard, Shoreham Road, Upper Beeding, Steyning, United Kingdom, BN44 3TN

Director24 February 2015Active

People with Significant Control

Mr Peter Lloyd Mileham
Notified on:11 November 2022
Status:Active
Date of birth:May 1969
Nationality:British
Country of residence:United Kingdom
Address:The Courtyard, Shoreham Road, Steyning, United Kingdom, BN44 3TN
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Gary Vernon Smith
Notified on:11 November 2022
Status:Active
Date of birth:July 1968
Nationality:British
Country of residence:United Kingdom
Address:The Courtyard, Shoreham Road, Steyning, United Kingdom, BN44 3TN
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Mark Stuart Brooker
Notified on:01 July 2016
Status:Active
Date of birth:October 1970
Nationality:British
Country of residence:United Kingdom
Address:D2 The Courtyard, Alban Park, Hatfield Road, St Albans, United Kingdom, AL4 0LA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Lee Martin Newman
Notified on:01 July 2016
Status:Active
Date of birth:September 1970
Nationality:British
Country of residence:England
Address:D2 The Courtyard, Alban Park, Hatfield Road, St. Albans, England, AL4 0LA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Daniel Mark Culank
Notified on:01 July 2016
Status:Active
Date of birth:September 1970
Nationality:British
Country of residence:United Kingdom
Address:D2 The Courtyard, Alban Park, Hatfield Road, St Albans, United Kingdom, AL4 0LA
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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-08Confirmation statement

Confirmation statement with no updates.

Download
2024-04-08Officers

Termination director company with name termination date.

Download
2024-04-08Officers

Termination director company with name termination date.

Download
2023-08-01Accounts

Accounts with accounts type total exemption full.

Download
2023-05-02Officers

Change person director company with change date.

Download
2023-05-02Officers

Change person director company with change date.

Download
2023-05-02Officers

Change person director company with change date.

Download
2023-05-02Persons with significant control

Change to a person with significant control.

Download
2023-05-02Officers

Change person director company with change date.

Download
2023-05-02Persons with significant control

Change to a person with significant control.

Download
2023-05-02Address

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

Download
2023-03-07Persons with significant control

Notification of a person with significant control.

Download
2023-03-07Persons with significant control

Notification of a person with significant control.

Download
2023-03-07Confirmation statement

Confirmation statement with updates.

Download
2023-03-07Persons with significant control

Cessation of a person with significant control.

Download
2023-03-07Persons with significant control

Cessation of a person with significant control.

Download
2022-12-20Accounts

Accounts with accounts type total exemption full.

Download
2022-11-07Officers

Appoint person director company with name date.

Download
2022-11-07Officers

Appoint person director company with name date.

Download
2022-03-30Accounts

Accounts with accounts type total exemption full.

Download
2022-02-24Confirmation statement

Confirmation statement with no updates.

Download
2021-03-31Accounts

Accounts with accounts type total exemption full.

Download
2021-02-24Confirmation statement

Confirmation statement with no updates.

Download
2020-03-05Confirmation statement

Confirmation statement with no updates.

Download
2019-12-29Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.