UKBizDB.co.uk

FUGITIVE MOTEL LTD

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

This company is commonly known as Fugitive Motel Ltd. The company was founded 5 years ago and was given the registration number 11579990. The firm's registered office is in BELVEDERE. You can find them at 57 Moyle House, Little Brights Road, Belvedere, . This company's SIC code is 56302 - Public houses and bars.

Company Information

Name:FUGITIVE MOTEL LTD
Company Number:11579990
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 September 2018
End of financial year:30 September 2021
Jurisdiction:England - Wales
Industry Codes:
  • 56302 - Public houses and bars

Office Address & Contact

Registered Address:57 Moyle House, Little Brights Road, Belvedere, England, DA17 6BF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
57 Moyle House, Little Brights Road, Belvedere, England, DA17 6BF

Director22 February 2019Active
Menzies Llp London, Lynton House, 7-12 Tavistock Square, London, England, WC1H 9LT

Director14 March 2019Active
Menzies Llp London, Lynton House, 7-12 Tavistock Square, London, England, WC1H 9LT

Director20 September 2018Active

People with Significant Control

Mr David Alexander Burgess
Notified on:20 September 2018
Status:Active
Date of birth:January 1985
Nationality:British
Country of residence:United Kingdom
Address:32a, Dunsmure Road, London, United Kingdom, N16 5PW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Liam James Tolan
Notified on:20 September 2018
Status:Active
Date of birth:March 1985
Nationality:British
Country of residence:England
Address:Menzies Llp London, Lynton House, London, England, WC1H 9LT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (6 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
2023-10-18Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-08-25Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-08-25Resolution

Resolution.

Download
2022-08-25Insolvency

Liquidation voluntary statement of affairs.

Download
2022-07-14Accounts

Accounts with accounts type micro entity.

Download
2022-07-13Address

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

Download
2022-07-13Address

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

Download
2022-05-12Persons with significant control

Change to a person with significant control.

Download
2022-05-12Persons with significant control

Change to a person with significant control.

Download
2021-10-07Officers

Change person director company with change date.

Download
2021-10-06Confirmation statement

Confirmation statement with no updates.

Download
2021-06-30Accounts

Accounts with accounts type micro entity.

Download
2020-10-15Confirmation statement

Confirmation statement with no updates.

Download
2020-06-21Accounts

Accounts with accounts type total exemption full.

Download
2019-10-03Confirmation statement

Confirmation statement with updates.

Download
2019-05-23Capital

Capital allotment shares.

Download
2019-05-23Resolution

Resolution.

Download
2019-03-21Capital

Capital alter shares subdivision.

Download
2019-03-21Resolution

Resolution.

Download
2019-03-21Capital

Capital allotment shares.

Download
2019-03-21Capital

Capital name of class of shares.

Download
2019-03-18Address

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

Download
2019-03-14Officers

Appoint person director company with name date.

Download
2019-02-22Officers

Appoint person director company with name date.

Download
2019-02-19Address

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

Download

Copyright © 2024. All rights reserved.