UKBizDB.co.uk

FIREHOUSE ROTISSERIE LIMITED

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

This company is commonly known as Firehouse Rotisserie Limited. The company was founded 30 years ago and was given the registration number 02903457. The firm's registered office is in BATH. You can find them at Ground Floor, 11 Manvers Street, Bath, . This company's SIC code is 56101 - Licensed restaurants.

Company Information

Name:FIREHOUSE ROTISSERIE LIMITED
Company Number:02903457
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 March 1994
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 56101 - Licensed restaurants

Office Address & Contact

Registered Address:Ground Floor, 11 Manvers Street, Bath, BA1 1JQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ground Floor, 11 Manvers Street, Bath, United Kingdom, BA1 1JQ

Secretary03 March 1994Active
Ground Floor, 11 Manvers Street, Bath, United Kingdom, BA1 1JQ

Director03 March 1994Active
Pembroke House, 7 Brunswick Square, Bristol, BS2 8PE

Corporate Nominee Secretary01 March 1994Active
Pembroke House, 7 Brunswick Square, Bristol, BS2 8PE

Nominee Director01 March 1994Active
Ground Floor, 11 Manvers Street, Bath, United Kingdom, BA1 1JQ

Director01 March 1994Active

People with Significant Control

Katherine Fenton
Notified on:06 April 2016
Status:Active
Date of birth:May 1963
Nationality:American
Country of residence:United Kingdom
Address:Ground Floor, 11 Manvers Street, Bath, United Kingdom, BA1 1JQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Richard Leigh Fenton
Notified on:06 April 2016
Status:Active
Date of birth:April 1947
Nationality:British
Country of residence:United Kingdom
Address:Ground Floor, 11 Manvers Street, Bath, United Kingdom, BA1 1JQ
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
2022-12-08Dissolution

Dissolved compulsory strike off suspended.

Download
2022-11-29Gazette

Gazette notice compulsory.

Download
2022-03-10Confirmation statement

Confirmation statement with no updates.

Download
2021-09-24Accounts

Accounts with accounts type total exemption full.

Download
2021-04-01Confirmation statement

Confirmation statement with updates.

Download
2020-07-31Capital

Capital allotment shares.

Download
2020-07-29Accounts

Accounts with accounts type total exemption full.

Download
2020-03-10Confirmation statement

Confirmation statement with no updates.

Download
2019-09-25Accounts

Accounts with accounts type total exemption full.

Download
2019-03-11Confirmation statement

Confirmation statement with updates.

Download
2019-03-11Persons with significant control

Change to a person with significant control.

Download
2019-03-11Persons with significant control

Cessation of a person with significant control.

Download
2019-03-11Officers

Termination director company with name termination date.

Download
2018-09-27Accounts

Accounts with accounts type total exemption full.

Download
2018-03-16Confirmation statement

Confirmation statement with updates.

Download
2017-07-17Accounts

Accounts with accounts type total exemption full.

Download
2017-03-17Confirmation statement

Confirmation statement with updates.

Download
2016-05-10Accounts

Accounts with accounts type total exemption small.

Download
2016-03-08Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-23Accounts

Accounts with accounts type total exemption small.

Download
2015-03-10Annual return

Annual return company with made up date full list shareholders.

Download
2014-04-09Accounts

Accounts with accounts type total exemption small.

Download
2014-03-31Accounts

Change account reference date company previous shortened.

Download
2014-03-10Annual return

Annual return company with made up date full list shareholders.

Download
2013-07-24Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.