This company is commonly known as Field, Fire & Feast Ltd. The company was founded 16 years ago and was given the registration number 06400848. The firm's registered office is in BATH. You can find them at 1 Kingsmead Street, , Bath, Somerset. This company's SIC code is 56101 - Licensed restaurants.
Name | : | FIELD, FIRE & FEAST LTD |
---|---|---|
Company Number | : | 06400848 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 October 2007 |
End of financial year | : | 31 October 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 Kingsmead Street, Bath, Somerset, BA1 2AA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1, Kingsmead Street, Bath, BA1 2AA | Secretary | 01 November 2015 | Active |
1, Kingsmead Street, Bath, England, BA1 2AA | Director | 10 April 2015 | Active |
1, Kingsmead Street, Bath, BA1 2AA | Director | 01 November 2022 | Active |
Ifield House, Brady Road, Lyminge, Folkestone, CT18 8EY | Corporate Secretary | 16 October 2007 | Active |
32, Barton Street, Bath, England, BA1 1HH | Corporate Secretary | 09 November 2009 | Active |
24, Queenwood Avenue, Bath, BA1 6EU | Director | 16 October 2007 | Active |
24 Queenwood Avenue, Bath, BA1 6EU | Director | 16 October 2007 | Active |
1, Kingsmead Street, Bath, England, BA1 2AA | Director | 10 April 2015 | Active |
1, Kingsmead Street, Bath, England, BA1 2AA | Director | 16 October 2007 | Active |
1, Kingsmead Street, Bath, BA1 2AA | Director | 01 November 2015 | Active |
1, Kingsmead Street, Bath, England, BA1 2AA | Director | 10 April 2015 | Active |
Ifield House, Brady Road, Lyminge, Folkestone, CT18 8EY | Corporate Director | 16 October 2007 | Active |
Mr Michael Wilton Milburn | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1943 |
Nationality | : | British |
Address | : | 1, Kingsmead Street, Bath, BA1 2AA |
Nature of control | : |
|
Mr Piers Michael Charles Milburn | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1977 |
Nationality | : | British |
Address | : | 1, Kingsmead Street, Bath, BA1 2AA |
Nature of control | : |
|
Mr Edi Rosic | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1977 |
Nationality | : | Slovenian |
Address | : | 1, Kingsmead Street, Bath, BA1 2AA |
Nature of control | : |
|
Ms Geraldine Claude Maud Jacob | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1974 |
Nationality | : | French |
Address | : | 1, Kingsmead Street, Bath, BA1 2AA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-05 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-20 | Capital | Capital allotment shares. | Download |
2023-02-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-03 | Persons with significant control | Change to a person with significant control. | Download |
2022-11-02 | Officers | Change person director company with change date. | Download |
2022-11-02 | Officers | Appoint person director company with name date. | Download |
2022-10-25 | Officers | Change person director company with change date. | Download |
2022-10-25 | Persons with significant control | Change to a person with significant control. | Download |
2022-10-25 | Persons with significant control | Change to a person with significant control. | Download |
2022-03-23 | Accounts | Accounts with accounts type micro entity. | Download |
2022-02-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-08 | Persons with significant control | Change to a person with significant control. | Download |
2022-02-08 | Persons with significant control | Change to a person with significant control. | Download |
2022-02-08 | Officers | Change person director company with change date. | Download |
2021-04-27 | Officers | Termination director company with name termination date. | Download |
2021-03-23 | Accounts | Accounts with accounts type micro entity. | Download |
2021-02-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-06 | Accounts | Accounts with accounts type micro entity. | Download |
2019-09-09 | Persons with significant control | Change to a person with significant control. | Download |
2019-09-05 | Persons with significant control | Change to a person with significant control. | Download |
2019-09-05 | Persons with significant control | Change to a person with significant control. | Download |
2019-09-05 | Officers | Change person director company with change date. | Download |
2019-09-05 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.