UKBizDB.co.uk

GREENSTEAD FISH AND CHIP SHOP LIMITED

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

This company is commonly known as Greenstead Fish And Chip Shop Limited. The company was founded 21 years ago and was given the registration number 04674221. The firm's registered office is in BUTT ROAD COLCHESTER. You can find them at C/o Baverstocks, Lawley House, Butt Road Colchester, Essex. This company's SIC code is 56103 - Take-away food shops and mobile food stands.

Company Information

Name:GREENSTEAD FISH AND CHIP SHOP LIMITED
Company Number:04674221
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 February 2003
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 56103 - Take-away food shops and mobile food stands

Office Address & Contact

Registered Address:C/o Baverstocks, Lawley House, Butt Road Colchester, Essex, CO3 3DG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Oakwood, Bentley Road, Little Bentley, Colchester, England, CO7 8SS

Director23 June 2015Active
Oakwood, Bentley Road, Little Bentley, Colchester, England, CO7 8SS

Director23 June 2015Active
Tendring View, Crow Lane, Weeley, Clacton On Sea, CO16 9AN

Secretary26 February 2003Active
347 Ipswich Road, Colchester, CO4 0HN

Nominee Secretary21 February 2003Active
Tendring View, Crow Lane, Weeley, Clacton On Sea, CO16 9AN

Director26 February 2003Active
Tendring View, Crow Lane, Weeley, Clacton On Sea, CO16 9AN

Director26 February 2003Active
347 Ipswich Road, Colchester, CO4 0HN

Nominee Director21 February 2003Active

People with Significant Control

Mr Shane James Templeton
Notified on:06 April 2016
Status:Active
Date of birth:August 1984
Nationality:British
Country of residence:England
Address:Oakwood, Bentley Road, Colchester, England, CO7 8SS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Davina Andreena Templeton
Notified on:06 April 2016
Status:Active
Date of birth:April 1985
Nationality:British
Country of residence:England
Address:Oakwood, Bentley Road, Colchester, England, CO7 8SS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (7 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
2024-02-21Confirmation statement

Confirmation statement with updates.

Download
2023-11-30Accounts

Accounts with accounts type micro entity.

Download
2023-02-21Confirmation statement

Confirmation statement with updates.

Download
2022-12-02Accounts

Accounts with accounts type micro entity.

Download
2022-02-21Confirmation statement

Confirmation statement with updates.

Download
2021-12-07Accounts

Accounts with accounts type micro entity.

Download
2021-02-22Confirmation statement

Confirmation statement with updates.

Download
2020-09-14Accounts

Accounts with accounts type micro entity.

Download
2020-02-21Confirmation statement

Confirmation statement with updates.

Download
2019-12-16Accounts

Accounts with accounts type micro entity.

Download
2019-02-21Confirmation statement

Confirmation statement with updates.

Download
2018-10-03Accounts

Accounts with accounts type micro entity.

Download
2018-02-21Confirmation statement

Confirmation statement with updates.

Download
2017-06-19Accounts

Accounts with accounts type micro entity.

Download
2017-02-22Confirmation statement

Confirmation statement with updates.

Download
2016-09-05Accounts

Accounts with accounts type micro entity.

Download
2016-02-23Officers

Termination secretary company with name termination date.

Download
2016-02-23Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-02Officers

Termination director company with name termination date.

Download
2015-07-02Officers

Termination director company with name termination date.

Download
2015-06-30Accounts

Accounts with accounts type micro entity.

Download
2015-06-26Officers

Appoint person director company with name date.

Download
2015-06-26Officers

Appoint person director company with name date.

Download
2015-02-23Annual return

Annual return company with made up date full list shareholders.

Download
2014-05-19Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.