Warning: file_put_contents(c/35e7ab45ea0907f7d75bc2f10553778d.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
George's Bistro Limited, HD2 1YY Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

GEORGE'S BISTRO LIMITED

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

This company is commonly known as George's Bistro Limited. The company was founded 4 years ago and was given the registration number 12239425. The firm's registered office is in HUDDERSFIELD. You can find them at Trafalgar House, 673 Leeds Road, Huddersfield, West Yorkshire. This company's SIC code is 56101 - Licensed restaurants.

Company Information

Name:GEORGE'S BISTRO LIMITED
Company Number:12239425
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 October 2019
End of financial year:31 October 2021
Jurisdiction:England - Wales
Industry Codes:
  • 56101 - Licensed restaurants
  • 56302 - Public houses and bars

Office Address & Contact

Registered Address:Trafalgar House, 673 Leeds Road, Huddersfield, West Yorkshire, United Kingdom, HD2 1YY
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
George Hotel, Parkside, Cleckheaton, England, BD19 3RA

Director15 June 2021Active
Georges Wine Bar, Parkside, Cleckheaton, United Kingdom, BD19 3RA

Director02 October 2019Active
Trafalgar House, 673 Leeds Road, Huddersfield, United Kingdom, HD2 1YY

Director31 January 2022Active
Trafalgar House, 673 Leeds Road, Huddersfield, United Kingdom, HD2 1YY

Director01 July 2020Active

People with Significant Control

Mr Joseph Jonathan Kaye
Notified on:31 January 2022
Status:Active
Date of birth:May 1998
Nationality:British
Country of residence:United Kingdom
Address:Trafalgar House, 673 Leeds Road, Huddersfield, United Kingdom, HD2 1YY
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Miss Fleur Charmaine Kaye
Notified on:01 February 2021
Status:Active
Date of birth:May 1975
Nationality:British
Address:8 Fusion Court, Aberford Road, Leeds, LS25 2GH
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr Dean Terrance Parkinson
Notified on:25 January 2021
Status:Active
Date of birth:April 1964
Nationality:English
Country of residence:United Kingdom
Address:Trafalgar House, 673 Leeds Road, Huddersfield, United Kingdom, HD2 1YY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Miss Fleur Kaye
Notified on:02 October 2019
Status:Active
Date of birth:May 1975
Nationality:British
Country of residence:United Kingdom
Address:Georges Wine Bar, Parkside, Cleckheaton, United Kingdom, BD19 3RA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (5 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
2024-04-24Insolvency

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

Download
2023-04-12Insolvency

Liquidation voluntary statement of affairs.

Download
2023-04-12Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-04-12Resolution

Resolution.

Download
2023-04-08Address

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

Download
2023-01-27Officers

Termination director company with name termination date.

Download
2023-01-27Persons with significant control

Cessation of a person with significant control.

Download
2022-10-12Confirmation statement

Confirmation statement with no updates.

Download
2022-07-30Accounts

Accounts with accounts type total exemption full.

Download
2022-07-29Persons with significant control

Change to a person with significant control.

Download
2022-02-05Persons with significant control

Notification of a person with significant control.

Download
2022-02-05Officers

Appoint person director company with name date.

Download
2021-12-06Officers

Termination director company with name termination date.

Download
2021-10-01Confirmation statement

Confirmation statement with no updates.

Download
2021-06-30Accounts

Accounts with accounts type total exemption full.

Download
2021-06-25Officers

Appoint person director company with name date.

Download
2021-03-05Persons with significant control

Notification of a person with significant control.

Download
2021-03-05Persons with significant control

Cessation of a person with significant control.

Download
2021-02-01Persons with significant control

Notification of a person with significant control.

Download
2020-12-18Confirmation statement

Confirmation statement with no updates.

Download
2020-07-21Officers

Appoint person director company with name date.

Download
2020-07-21Persons with significant control

Cessation of a person with significant control.

Download
2020-07-21Officers

Termination director company with name termination date.

Download
2019-10-02Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.