UKBizDB.co.uk

GINO D'ACAMPO RESTAURANTS LLP

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

This company is commonly known as Gino D'acampo Restaurants Llp. The company was founded 6 years ago and was given the registration number OC417763. The firm's registered office is in DEESIDE. You can find them at Second Avenue, Deeside Industrial Park, Deeside, Flintshire. This company's SIC code is None Supplied.

Company Information

Name:GINO D'ACAMPO RESTAURANTS LLP
Company Number:OC417763
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 June 2017
End of financial year:30 March 2020
Jurisdiction:England - Wales
Industry Codes:
  • None Supplied

Office Address & Contact

Registered Address:Second Avenue, Deeside Industrial Park, Deeside, Flintshire, United Kingdom, CH5 2NW
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Second Avenue, Deeside Industrial Park, Deeside, United Kingdom, CH5 2NW

Llp Designated Member14 June 2017Active
Second Avenue, Deeside Industrial Park, Deeside, United Kingdom, CH5 2NW

Llp Designated Member14 June 2017Active
Ridgefield House, 4th Floor, 14 John Dalton Street, Manchester, England, M2 6JR

Corporate Llp Member29 August 2019Active
Ridgefield House 4th Floor, 14 John Dalton Street, Manchester, United Kingdom, M2 6JR

Llp Designated Member14 June 2017Active
Ridgefield House 4th Floor, 14 John Dalton Street, Manchester, United Kingdom, M2 6JR

Llp Designated Member14 June 2017Active
Ridgefield House 4th Floor, 14 John Dalton Street, Manchester, United Kingdom, M2 6JR

Llp Designated Member14 June 2017Active

People with Significant Control

Individual Restaurants Group Limited
Notified on:29 August 2019
Status:Active
Country of residence:England
Address:Ridgefield House, 4th Floor, Manchester, England, M2 6JR
Nature of control:
  • Voting rights 75 to 100 percent limited liability partnership
Mr Steven John Walker
Notified on:06 July 2017
Status:Active
Date of birth:February 1970
Nationality:British
Country of residence:United Kingdom
Address:Ridgefield House 4th Floor, 14 John Dalton Street, Manchester, United Kingdom, M2 6JR
Nature of control:
  • Voting rights 25 to 50 percent limited liability partnership
  • Right to share surplus assets 25 to 50 percent limited liability partnership
  • Right to appoint and remove members limited liability partnership
Mr Tarsem Singh Dhaliwal
Notified on:06 July 2017
Status:Active
Date of birth:October 1963
Nationality:British
Country of residence:United Kingdom
Address:Ridgefield House 4th Floor, 14 John Dalton Street, Manchester, United Kingdom, M2 6JR
Nature of control:
  • Voting rights 25 to 50 percent limited liability partnership
  • Right to share surplus assets 25 to 50 percent limited liability partnership
  • Right to appoint and remove members limited liability partnership
Mr Malcom Conrad Walker
Notified on:06 July 2017
Status:Active
Date of birth:February 1946
Nationality:British
Country of residence:United Kingdom
Address:Ridgefield House 4th Floor, 14 John Dalton Street, Manchester, United Kingdom, M2 6JR
Nature of control:
  • Voting rights 25 to 50 percent limited liability partnership
  • Right to share surplus assets 25 to 50 percent limited liability partnership
  • Right to appoint and remove members limited liability partnership

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
2023-03-28Gazette

Gazette dissolved voluntary.

Download
2023-01-10Gazette

Gazette notice voluntary.

Download
2022-12-28Dissolution

Dissolution application strike off limited liability partnership.

Download
2022-09-22Confirmation statement

Confirmation statement with no updates.

Download
2021-10-27Mortgage

Mortgage satisfy charge full limited liability partnership.

Download
2021-10-27Mortgage

Mortgage satisfy charge full limited liability partnership.

Download
2021-08-13Confirmation statement

Confirmation statement with no updates.

Download
2021-06-15Accounts

Accounts with accounts type total exemption full.

Download
2020-12-08Accounts

Accounts with accounts type total exemption full.

Download
2020-11-27Address

Change registered office address limited liability partnership with date old address new address.

Download
2020-06-30Confirmation statement

Confirmation statement with no updates.

Download
2019-12-23Accounts

Change account reference date limited liability partnership previous shortened.

Download
2019-10-31Persons with significant control

Cessation of a person with significant control limited liability partnership.

Download
2019-10-31Persons with significant control

Notification of a person with significant control limited liability partnership.

Download
2019-10-31Persons with significant control

Cessation of a person with significant control limited liability partnership.

Download
2019-10-31Persons with significant control

Cessation of a person with significant control limited liability partnership.

Download
2019-10-31Officers

Appoint corporate member limited liability partnership with appointment date.

Download
2019-10-31Officers

Termination member limited liability partnership with name termination date.

Download
2019-10-31Officers

Termination member limited liability partnership with name termination date.

Download
2019-10-31Officers

Termination member limited liability partnership with name termination date.

Download
2019-09-03Mortgage

Mortgage create with deed with charge number charge creation date limited liability partnership.

Download
2019-07-26Confirmation statement

Confirmation statement with no updates.

Download
2019-03-05Accounts

Accounts with accounts type total exemption full.

Download
2018-06-13Confirmation statement

Confirmation statement with no updates.

Download
2018-03-09Accounts

Change account reference date limited liability partnership current shortened.

Download

Copyright © 2024. All rights reserved.