This company is commonly known as Folly Wines And Ale House Limited. The company was founded 22 years ago and was given the registration number 04360031. The firm's registered office is in PETERSFIELD. You can find them at The Folly Wine Bar, College Street, Petersfield, . This company's SIC code is 56290 - Other food services.
Name | : | FOLLY WINES AND ALE HOUSE LIMITED |
---|---|---|
Company Number | : | 04360031 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 January 2002 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Folly Wine Bar, College Street, Petersfield, England, GU31 4AD |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Folly Wine Bar, College Street, Petersfield, England, GU31 4AD | Director | 18 November 2019 | Active |
The Grange, 65 Pulens Lane, Petersfield, England, GU31 4DE | Secretary | 24 January 2002 | Active |
3 Marlborough Road, Lancing Business Park, Lancing, BN15 8UF | Corporate Nominee Secretary | 24 January 2002 | Active |
The Folly Wine Bar, College Street, Petersfield, England, GU31 4AD | Director | 18 November 2019 | Active |
25 Bell Hill, Petersfield, GU32 2EH | Director | 04 March 2002 | Active |
31 Noreuil Road, Petersfield, GU32 3BG | Director | 01 September 2002 | Active |
The Grange, 65 Pulens Lane, Petersfield, England, GU31 4DE | Director | 24 January 2002 | Active |
The Grange, 65 Pulens Lane, Petersfield, England, GU31 4DE | Director | 24 January 2002 | Active |
3 Marlborough Road, Lancing Business Park, Lancing, BN15 8UF | Corporate Nominee Director | 24 January 2002 | Active |
Mr Keith William Benstead | ||
Notified on | : | 18 November 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1969 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Folly Wine Bar, College Street, Petersfield, England, GU31 4AD |
Nature of control | : |
|
Mr Jake Kevin Benstead | ||
Notified on | : | 18 November 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1995 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Folly Wine Bar, College Street, Petersfield, England, GU31 4AD |
Nature of control | : |
|
Mrs Sarah Catherine Hicks | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1965 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Grange, 65 Pulens Lane, Petersfield, England, GU31 4DE |
Nature of control | : |
|
Mr Jeremy Peter Hicks | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1962 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Grange, 65 Pulens Lane, Petersfield, England, GU31 4DE |
Nature of control | : |
|
J Hicks Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | The Grange, 65 Pulens Lane, Petersfield, England, GU31 4DE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-12-02 | Gazette | Gazette filings brought up to date. | Download |
2023-11-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-07 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2023-08-29 | Gazette | Gazette notice compulsory. | Download |
2023-07-07 | Officers | Termination director company with name termination date. | Download |
2023-07-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-04-05 | Gazette | Gazette filings brought up to date. | Download |
2023-04-04 | Gazette | Gazette notice compulsory. | Download |
2023-03-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-06 | Gazette | Gazette filings brought up to date. | Download |
2022-04-05 | Gazette | Gazette notice compulsory. | Download |
2022-04-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-19 | Persons with significant control | Notification of a person with significant control. | Download |
2019-11-19 | Persons with significant control | Notification of a person with significant control. | Download |
2019-11-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-11-19 | Officers | Termination director company with name termination date. | Download |
2019-11-19 | Officers | Termination secretary company with name termination date. | Download |
2019-11-19 | Officers | Appoint person director company with name date. | Download |
2019-11-19 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.