UKBizDB.co.uk

FRAMPTONS CAFÉ BARS LIMITED

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

This company is commonly known as Framptons CafÉ Bars Limited. The company was founded 8 years ago and was given the registration number 10052980. The firm's registered office is in HAYWARDS HEATH. You can find them at St. Andrew's House Cinder Hill Lane, Horsted Keynes, Haywards Heath, West Sussex. This company's SIC code is 56302 - Public houses and bars.

Company Information

Name:FRAMPTONS CAFÉ BARS LIMITED
Company Number:10052980
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 March 2016
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 56302 - Public houses and bars

Office Address & Contact

Registered Address:St. Andrew's House Cinder Hill Lane, Horsted Keynes, Haywards Heath, West Sussex, England, RH17 7BA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
St. Andrew's House, Cinder Hill Lane, Horsted Keynes, Haywards Heath, England, RH17 7BA

Corporate Secretary16 June 2016Active
Suite C2 Horsted Keynes Business Park, Cinder Hill Lane, Horsted Keynes, Haywards Heath, England, RH17 7BA

Director09 March 2016Active
Suite C2 Horsted Keynes Business Park, Cinder Hill Lane, Horsted Keynes, Haywards Heath, England, RH17 7BA

Director09 March 2016Active
St. Andrew's House, Cinder Hill Lane, Horsted Keynes, Haywards Heath, England, RH17 7BA

Director09 March 2016Active
Suite C2 Horsted Keynes Business Park, Cinder Hill Lane, Horsted Keynes, Haywards Heath, England, RH17 7BA

Director09 March 2016Active

People with Significant Control

Mr Edward Michael Kent Mcadam
Notified on:06 April 2016
Status:Active
Date of birth:September 1981
Nationality:British
Country of residence:England
Address:Suite C2 Horsted Keynes Business Park, Cinder Hill Lane, Haywards Heath, England, RH17 7BA
Nature of control:
  • Significant influence or control
Mr Samuel Luke Westlake
Notified on:06 April 2016
Status:Active
Date of birth:July 1986
Nationality:British
Country of residence:England
Address:Suite C2 Horsted Keynes Business Park, Cinder Hill Lane, Haywards Heath, England, RH17 7BA
Nature of control:
  • Significant influence or control
Mr Thomas Allen Walker
Notified on:06 April 2016
Status:Active
Date of birth:December 1983
Nationality:British
Country of residence:England
Address:Suite C2 Horsted Keynes Business Park, Cinder Hill Lane, Haywards Heath, England, RH17 7BA
Nature of control:
  • Significant influence or control

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-22Accounts

Accounts with accounts type total exemption full.

Download
2024-02-23Confirmation statement

Confirmation statement with updates.

Download
2023-08-29Mortgage

Mortgage satisfy charge full.

Download
2023-06-30Capital

Capital return purchase own shares.

Download
2023-06-14Capital

Capital cancellation shares.

Download
2023-06-12Officers

Termination director company with name termination date.

Download
2023-06-12Persons with significant control

Cessation of a person with significant control.

Download
2023-06-07Accounts

Accounts with accounts type total exemption full.

Download
2023-03-16Confirmation statement

Confirmation statement with updates.

Download
2022-07-06Capital

Capital cancellation shares.

Download
2022-07-06Capital

Capital return purchase own shares.

Download
2022-04-28Accounts

Accounts with accounts type total exemption full.

Download
2022-03-10Confirmation statement

Confirmation statement with no updates.

Download
2021-12-10Address

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

Download
2021-03-11Accounts

Accounts with accounts type total exemption full.

Download
2021-03-11Confirmation statement

Confirmation statement with no updates.

Download
2020-06-22Accounts

Accounts with accounts type total exemption full.

Download
2020-04-09Confirmation statement

Confirmation statement with updates.

Download
2019-09-23Capital

Capital cancellation shares.

Download
2019-09-03Capital

Capital return purchase own shares.

Download
2019-06-12Accounts

Accounts with accounts type total exemption full.

Download
2019-03-20Confirmation statement

Confirmation statement with no updates.

Download
2018-09-30Accounts

Accounts with accounts type total exemption full.

Download
2018-03-22Confirmation statement

Confirmation statement with no updates.

Download
2017-12-22Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.