UKBizDB.co.uk

GOOD TIME TAVERNS LIMITED

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

This company is commonly known as Good Time Taverns Limited. The company was founded 22 years ago and was given the registration number 04277664. The firm's registered office is in BRISTOL. You can find them at Winford Arms Bridgwater Road, Dundry, Bristol, . This company's SIC code is 56302 - Public houses and bars.

Company Information

Name:GOOD TIME TAVERNS LIMITED
Company Number:04277664
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 August 2001
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 56302 - Public houses and bars

Office Address & Contact

Registered Address:Winford Arms Bridgwater Road, Dundry, Bristol, England, BS41 8JP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Winford Arms, Bridgwater Road, Dundry, Bristol, England, BS41 8JP

Director13 October 2020Active
Winford Arms, Bridgwater Road, Dundry, Bristol, England, BS41 8JP

Director15 June 2023Active
Winford Arms, Bridgwater Road, Dundry, Bristol, England, BS41 8JP

Director13 October 2020Active
The Winford Arms, Bridgwater Road, Dundry, BS41 8JP

Secretary28 August 2001Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary28 August 2001Active
The Winford Arms, Bridgwater Road, Dundry, BS41 8JP

Director28 August 2001Active
The Winford Arms, Bridgwater Road, Dundry, BS41 8JP

Director14 January 2002Active
27 Peart Drive, Bishopsworth, Bristol, BS13 8PA

Director28 August 2001Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director28 August 2001Active

People with Significant Control

Mr Flamur Doku
Notified on:13 October 2020
Status:Active
Date of birth:December 1981
Nationality:British
Country of residence:England
Address:Winford Arms, Bridgwater Road, Bristol, England, BS41 8JP
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Stephen John Gunter
Notified on:06 April 2016
Status:Active
Date of birth:November 1963
Nationality:British
Country of residence:England
Address:Winford Arms, Bridgwater Road, Bristol, England, BS41 8JP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Significant influence or control
Gofan Mark Lewis
Notified on:06 April 2016
Status:Active
Date of birth:June 1962
Nationality:British
Country of residence:England
Address:Winford Arms, Bridgwater Road, Bristol, England, BS41 8JP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • 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 (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
2023-12-07Accounts

Accounts with accounts type unaudited abridged.

Download
2023-06-24Confirmation statement

Confirmation statement with no updates.

Download
2023-06-24Officers

Appoint person director company with name date.

Download
2023-01-05Accounts

Accounts with accounts type unaudited abridged.

Download
2022-07-13Confirmation statement

Confirmation statement with no updates.

Download
2022-03-14Accounts

Accounts with accounts type total exemption full.

Download
2022-01-14Confirmation statement

Confirmation statement with no updates.

Download
2020-12-10Confirmation statement

Confirmation statement with updates.

Download
2020-10-13Confirmation statement

Confirmation statement with updates.

Download
2020-10-13Officers

Termination director company with name termination date.

Download
2020-10-13Persons with significant control

Cessation of a person with significant control.

Download
2020-10-13Persons with significant control

Cessation of a person with significant control.

Download
2020-10-13Persons with significant control

Notification of a person with significant control.

Download
2020-10-13Officers

Termination director company with name termination date.

Download
2020-10-13Officers

Termination secretary company with name termination date.

Download
2020-10-13Officers

Appoint person director company with name date.

Download
2020-10-13Officers

Appoint person director company with name date.

Download
2020-10-13Address

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

Download
2020-10-05Mortgage

Mortgage satisfy charge full.

Download
2020-09-01Confirmation statement

Confirmation statement with no updates.

Download
2020-08-14Accounts

Accounts with accounts type total exemption full.

Download
2020-01-09Accounts

Accounts with accounts type total exemption full.

Download
2019-08-28Confirmation statement

Confirmation statement with no updates.

Download
2019-01-25Accounts

Accounts with accounts type total exemption full.

Download
2018-08-31Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.