UKBizDB.co.uk

GANNETS CAFE LIMITED

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

This company is commonly known as Gannets Cafe Limited. The company was founded 27 years ago and was given the registration number 03394497. The firm's registered office is in LEICESTER. You can find them at 38 Bluebell Drive, Groby, Leicester, . This company's SIC code is 56101 - Licensed restaurants.

Company Information

Name:GANNETS CAFE LIMITED
Company Number:03394497
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 June 1997
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 56101 - Licensed restaurants

Office Address & Contact

Registered Address:38 Bluebell Drive, Groby, Leicester, LE6 0AX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6, Great North Road, Cromwell, Newark, United Kingdom, NG23 6JE

Secretary28 February 2006Active
6, Great North Road, Cromwell, Newark, United Kingdom, NG23 6JE

Director28 February 2006Active
Beechcroft, Wield Road, Medstead Alton, GU34 5NH

Secretary17 September 1998Active
9 Nash Place, Penn, HP10 8ES

Secretary30 December 2002Active
39 Moreton Road, Worcester Park, KT4 8EY

Secretary16 December 2003Active
60 Constable Court, Stubbs Drive, Bermondsey, SE16 3EG

Secretary26 April 2005Active
39 Fairfield Close, Mitcham, CR4 3RE

Secretary17 September 1998Active
16 Springfield Road, Leicester, LE2 3BA

Secretary10 November 1997Active
25 Thistle Close, Noak Bridge, SS15 5GX

Secretary29 August 2000Active
Regent House, 316 Beulah Hill, London, SE19 3HP

Corporate Nominee Secretary27 June 1997Active
Wood Burcote Court, Wood Burcote, Towcester, NN12 6JP

Director17 September 1998Active
11 Springfield Lane, Weybridge, KT13 8AW

Director14 December 2001Active
8 Mullberry Court, Field House Drive, Oxford, OX2 7PE

Director17 September 1998Active
6, Great North Road, Cromwell, Newark, NG23 6JE

Director01 May 2009Active
1 Firsby Road, Stamford Hill, London, N16 6PX

Director17 September 1998Active
16 Springfield Road, Leicester, LE2 3BA

Director28 February 2006Active
16 Springfield Road, Leicester, LE2 3BA

Director10 November 1997Active
16 Springfield Road, Leicester, LE2 3BA

Director10 November 1997Active
Regent House, 316 Beulah Hill, London, SE19 3HF

Corporate Nominee Director27 June 1997Active

People with Significant Control

Mr Neil James Stevens
Notified on:06 April 2017
Status:Active
Date of birth:January 1960
Nationality:British
Address:38, Bluebell Drive, Leicester, LE6 0AX
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 (6 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
2024-03-27Accounts

Accounts with accounts type micro entity.

Download
2023-06-27Confirmation statement

Confirmation statement with no updates.

Download
2023-03-30Accounts

Accounts with accounts type micro entity.

Download
2023-02-15Persons with significant control

Change to a person with significant control.

Download
2022-06-28Confirmation statement

Confirmation statement with no updates.

Download
2022-03-30Accounts

Accounts with accounts type micro entity.

Download
2021-06-28Confirmation statement

Confirmation statement with no updates.

Download
2021-04-06Accounts

Accounts with accounts type micro entity.

Download
2020-06-29Confirmation statement

Confirmation statement with no updates.

Download
2020-03-10Accounts

Accounts with accounts type micro entity.

Download
2019-07-25Officers

Termination director company with name termination date.

Download
2019-06-27Confirmation statement

Confirmation statement with no updates.

Download
2019-03-28Accounts

Accounts with accounts type micro entity.

Download
2018-07-02Confirmation statement

Confirmation statement with no updates.

Download
2018-03-28Accounts

Accounts with accounts type micro entity.

Download
2017-07-05Confirmation statement

Confirmation statement with updates.

Download
2017-07-05Persons with significant control

Notification of a person with significant control.

Download
2017-03-22Accounts

Accounts with accounts type total exemption small.

Download
2016-06-29Annual return

Annual return company with made up date full list shareholders.

Download
2016-03-30Accounts

Accounts with accounts type total exemption small.

Download
2015-07-08Annual return

Annual return company with made up date full list shareholders.

Download
2015-01-15Accounts

Accounts with accounts type total exemption small.

Download
2014-07-01Annual return

Annual return company with made up date full list shareholders.

Download
2013-12-11Accounts

Accounts with accounts type total exemption small.

Download
2013-06-27Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.