UKBizDB.co.uk

GLOUCESTERSHIRE EVERYMAN THEATRE CATERING COMPANY LIMITED

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

This company is commonly known as Gloucestershire Everyman Theatre Catering Company Limited. The company was founded 32 years ago and was given the registration number 02705166. The firm's registered office is in GLOUCESTERSHIRE. You can find them at Everyman Theatre, Regent Street Cheltenham, Gloucestershire, . This company's SIC code is 56101 - Licensed restaurants.

Company Information

Name:GLOUCESTERSHIRE EVERYMAN THEATRE CATERING COMPANY LIMITED
Company Number:02705166
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 April 1992
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 56101 - Licensed restaurants

Office Address & Contact

Registered Address:Everyman Theatre, Regent Street Cheltenham, Gloucestershire, GL50 1HQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Everyman Theatre, Regent Street Cheltenham, Gloucestershire, GL50 1HQ

Secretary16 April 2015Active
The Folly 9 Tivoli Road, Cheltenham, GL50 2TD

Director28 May 1992Active
Everyman Theatre, Regent Street Cheltenham, Gloucestershire, GL50 1HQ

Director31 March 2017Active
The Mayflower, Clarence Street, Cheltenham, England, GL50 3NX

Director04 April 1994Active
2 King William Drive, Cheltenham, GL53 7RP

Secretary19 September 2001Active
26 Gratton Road, Cheltenham, GL50 2BU

Secretary01 April 1994Active
53 Prestbury Road, Cheltenham, GL52 2BY

Secretary28 May 1992Active
Pembroke House, 7 Brunswick Square, Bristol, BS2 8PE

Corporate Nominee Secretary08 April 1992Active
246 London Road, Cheltenham, GL52 6HS

Director01 April 1995Active
Pembroke House, 7 Brunswick Square, Bristol, BS2 8PE

Nominee Director08 April 1992Active
66 Priory Road, Gloucester, GL1 2RF

Director04 April 1994Active
3 Rectory Close, Lower Swell, Cheltenham, GL54 1LH

Director28 May 1992Active
102 High Street, Sutton, Ely, CB6 2NW

Director06 August 1996Active
6 Arkle Road, Droitwich, WR9 7RJ

Director27 May 2002Active
2 Bournside Road, Cheltenham, GL51 5AH

Director28 May 1992Active
3 Moorcourt Drive, Pittville, Cheltenham, GL52 2QL

Director06 February 2006Active
16 Quat Goose Lane, Swindon Village, Cheltenham, GL51 9RX

Director04 April 1994Active

People with Significant Control

Mr Mark Terence Goucher
Notified on:31 March 2017
Status:Active
Date of birth:August 1965
Nationality:British
Address:Everyman Theatre, Gloucestershire, GL50 1HQ
Nature of control:
  • Significant influence or control
Mr Chun Fai Kong
Notified on:08 April 2016
Status:Active
Date of birth:February 1963
Nationality:British
Address:Everyman Theatre, Gloucestershire, GL50 1HQ
Nature of control:
  • Significant influence or control
Mr Thornton Michael Dey
Notified on:08 April 2016
Status:Active
Date of birth:November 1953
Nationality:British
Address:Everyman Theatre, Gloucestershire, GL50 1HQ
Nature of control:
  • Significant influence or control

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-11Confirmation statement

Confirmation statement with no updates.

Download
2023-11-02Accounts

Accounts with accounts type audited abridged.

Download
2023-04-19Confirmation statement

Confirmation statement with no updates.

Download
2022-11-10Accounts

Accounts with accounts type audited abridged.

Download
2022-04-19Confirmation statement

Confirmation statement with no updates.

Download
2021-12-21Accounts

Accounts with accounts type audited abridged.

Download
2021-04-13Confirmation statement

Confirmation statement with no updates.

Download
2021-02-11Accounts

Accounts with accounts type audited abridged.

Download
2020-04-24Confirmation statement

Confirmation statement with no updates.

Download
2019-10-17Accounts

Accounts with accounts type audited abridged.

Download
2019-04-08Confirmation statement

Confirmation statement with no updates.

Download
2018-10-07Accounts

Accounts with accounts type audited abridged.

Download
2018-04-11Confirmation statement

Confirmation statement with no updates.

Download
2017-10-10Accounts

Accounts with accounts type audited abridged.

Download
2017-04-19Confirmation statement

Confirmation statement with updates.

Download
2017-04-12Officers

Termination director company with name termination date.

Download
2017-04-12Officers

Appoint person director company with name date.

Download
2016-10-18Accounts

Accounts with accounts type small.

Download
2016-04-15Annual return

Annual return company with made up date full list shareholders.

Download
2016-04-13Officers

Change person director company with change date.

Download
2015-10-21Accounts

Accounts with accounts type small.

Download
2015-08-12Officers

Appoint person secretary company with name date.

Download
2015-08-12Officers

Termination secretary company with name termination date.

Download
2015-04-15Annual return

Annual return company with made up date full list shareholders.

Download
2014-10-20Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.