UKBizDB.co.uk

GIGGLES VENUES LTD

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

This company is commonly known as Giggles Venues Ltd. The company was founded 6 years ago and was given the registration number 11274257. The firm's registered office is in UCKFIELD. You can find them at Tylers House Tylers Lane, Horney Common, Uckfield, East Sussex. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:GIGGLES VENUES LTD
Company Number:11274257
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 March 2018
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Tylers House Tylers Lane, Horney Common, Uckfield, East Sussex, England, TN22 3EJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Tylers House, Tylers Lane, Horney Common, Uckfield, England, TN22 3EJ

Secretary26 March 2018Active
Tylers House, Tylers Lane, Horney Common, Uckfield, England, TN22 3EJ

Director26 March 2018Active
Giggles, Fords Green Road, Nutley, Uckfield, England, TN22 3LJ

Director23 June 2022Active
Tylers House, Tylers Lane, Horney Common, Uckfield, England, TN22 3EJ

Director04 February 2020Active
Tylers House, Tylers Lane, Horney Common, Uckfield, England, TN22 3EJ

Director26 March 2020Active
Tylers House, Tylers Lane, Horney Common, Uckfield, England, TN22 3EJ

Director26 March 2018Active
Tylers House, Tylers Lane, Horney Common, Uckfield, England, TN22 3EJ

Director26 March 2018Active

People with Significant Control

Mrs Alison Broomes
Notified on:23 June 2022
Status:Active
Date of birth:August 1966
Nationality:British
Country of residence:England
Address:Giggles, Fords Green Road, Uckfield, England, TN22 3LJ
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Lloyd Broomes
Notified on:19 August 2020
Status:Active
Date of birth:August 1995
Nationality:British
Country of residence:England
Address:Tylers House, Tylers Lane, Uckfield, England, TN22 3EJ
Nature of control:
  • Significant influence or control
Mrs Alison Broomes
Notified on:04 February 2020
Status:Active
Date of birth:August 1966
Nationality:British
Country of residence:England
Address:Tylers House, Tylers Lane, Uckfield, England, TN22 3EJ
Nature of control:
  • Significant influence or control
Mr Lloyd Broomes
Notified on:16 November 2018
Status:Active
Date of birth:August 1995
Nationality:British
Country of residence:England
Address:Tylers House, Tylers Lane, Uckfield, England, TN22 3EJ
Nature of control:
  • Ownership of shares 75 to 100 percent
Joseph Broomes
Notified on:26 March 2018
Status:Active
Date of birth:April 1959
Nationality:British
Country of residence:England
Address:Tylers House, Tylers Lane, Uckfield, England, TN22 3EJ
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 (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
2024-03-05Officers

Termination director company with name termination date.

Download
2024-02-09Dissolution

Dissolution voluntary strike off suspended.

Download
2024-01-02Gazette

Gazette notice voluntary.

Download
2023-12-22Dissolution

Dissolution application strike off company.

Download
2023-06-27Confirmation statement

Confirmation statement with no updates.

Download
2023-06-13Accounts

Accounts with accounts type total exemption full.

Download
2022-07-14Accounts

Accounts with accounts type total exemption full.

Download
2022-06-23Confirmation statement

Confirmation statement with updates.

Download
2022-06-23Persons with significant control

Notification of a person with significant control.

Download
2022-06-23Persons with significant control

Cessation of a person with significant control.

Download
2022-06-23Officers

Appoint person director company with name date.

Download
2022-06-23Address

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

Download
2022-06-23Officers

Termination director company with name termination date.

Download
2021-11-25Confirmation statement

Confirmation statement with no updates.

Download
2021-07-26Accounts

Accounts with accounts type total exemption full.

Download
2020-12-09Accounts

Accounts with accounts type total exemption full.

Download
2020-11-23Confirmation statement

Confirmation statement with no updates.

Download
2020-08-19Persons with significant control

Cessation of a person with significant control.

Download
2020-08-19Persons with significant control

Notification of a person with significant control.

Download
2020-08-19Officers

Termination director company with name termination date.

Download
2020-03-26Officers

Appoint person director company with name date.

Download
2020-02-04Persons with significant control

Cessation of a person with significant control.

Download
2020-02-04Officers

Termination director company with name termination date.

Download
2020-02-04Persons with significant control

Notification of a person with significant control.

Download
2020-02-04Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.