UKBizDB.co.uk

FRAMPTONS CAFÉ BARS (RINGWOOD) LIMITED

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

This company is commonly known as Framptons CafÉ Bars (ringwood) Limited. The company was founded 15 years ago and was given the registration number 06682676. 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 56101 - Licensed restaurants.

Company Information

Name:FRAMPTONS CAFÉ BARS (RINGWOOD) LIMITED
Company Number:06682676
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 August 2008
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 56101 - Licensed restaurants
  • 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
48-50, High Street, Ringwood, England, BH24 1AG

Director01 September 2022Active
48-50, High Street, Ringwood, England, BH24 1AG

Director01 September 2022Active
9, Perserverance Works, Kingsland Road, London, E2 8DD

Secretary27 August 2008Active
St. Andrew's House, Cinder Hill Lane, Horsted Keynes, Haywards Heath, England, RH17 7BA

Director28 August 2011Active
St. Andrew's House, Cinder Hill Lane, Horsted Keynes, Haywards Heath, England, RH17 7BA

Director02 June 2016Active
Ebenezer House, 5a Poole Road, Bournemouth, BH2 5QJ

Director27 August 2008Active
48-50, 48-50 High Street, Ringwood, England, BH24 1BQ

Director02 June 2016Active
48-50, 48-50 High Street, Ringwood, England, BH24 1BQ

Director02 June 2016Active
48-50, 48-50 High Street, Ringwood, England, BH24 1BQ

Director02 June 2016Active
9, Perserverance Works, Kingsland Road, London, E2 8DD

Director27 August 2008Active

People with Significant Control

Fox Loose & Fancy Free Ltd
Notified on:01 September 2022
Status:Active
Country of residence:England
Address:71-75, Shelton Street, London, England, WC2H 9JQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Framptons Café Bars Limited
Notified on:31 May 2016
Status:Active
Country of residence:United Kingdom
Address:St. Andrew's House, St. Andrew's House, Horsted Keynes, United Kingdom, RH17 7BA
Nature of control:
  • Ownership of shares 75 to 100 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 (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
2024-03-18Confirmation statement

Confirmation statement with no updates.

Download
2024-03-06Officers

Change person director company with change date.

Download
2024-03-06Officers

Change person director company with change date.

Download
2024-03-06Officers

Change person director company with change date.

Download
2023-09-29Accounts

Accounts with accounts type total exemption full.

Download
2023-03-27Address

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

Download
2023-03-16Confirmation statement

Confirmation statement with updates.

Download
2022-10-07Confirmation statement

Confirmation statement with no updates.

Download
2022-09-02Officers

Termination director company with name termination date.

Download
2022-09-02Officers

Termination director company with name termination date.

Download
2022-09-02Officers

Termination director company with name termination date.

Download
2022-09-01Address

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

Download
2022-09-01Persons with significant control

Cessation of a person with significant control.

Download
2022-09-01Persons with significant control

Notification of a person with significant control.

Download
2022-09-01Officers

Appoint person director company with name date.

Download
2022-09-01Officers

Appoint person director company with name date.

Download
2022-08-25Mortgage

Mortgage satisfy charge full.

Download
2022-04-28Accounts

Accounts with accounts type total exemption full.

Download
2021-09-08Confirmation statement

Confirmation statement with no updates.

Download
2021-07-02Address

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

Download
2021-03-11Accounts

Accounts with accounts type total exemption full.

Download
2020-09-09Confirmation statement

Confirmation statement with no updates.

Download
2020-06-22Accounts

Accounts with accounts type total exemption full.

Download
2019-09-09Confirmation statement

Confirmation statement with no updates.

Download
2019-06-12Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.