UKBizDB.co.uk

HENLEYS FISH BAR LTD

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

This company is commonly known as Henleys Fish Bar Ltd. The company was founded 5 years ago and was given the registration number 11586529. The firm's registered office is in IPSWICH. You can find them at Mitre House, 2, Bond Street, Ipswich, Suffolk. This company's SIC code is 56103 - Take-away food shops and mobile food stands.

Company Information

Name:HENLEYS FISH BAR LTD
Company Number:11586529
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 September 2018
End of financial year:30 September 2020
Jurisdiction:England - Wales
Industry Codes:
  • 56103 - Take-away food shops and mobile food stands

Office Address & Contact

Registered Address:Mitre House, 2, Bond Street, Ipswich, Suffolk, England, IP4 1JE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Mitre House, 2, Bond Street, Ipswich, England, IP4 1JE

Director25 September 2022Active
Mitre House, 2, Bond Street, Ipswich, England, IP4 1JE

Director24 September 2022Active
155, Fircroft Road, Ipswich, England, IP1 6PT

Director25 September 2018Active
Mitre House, 2, Bond Street, Ipswich, England, IP4 1JE

Director01 March 2020Active
155, Fircroft Road, Ipswich, England, IP1 6PT

Director25 September 2018Active

People with Significant Control

Mr David Kaczmarek
Notified on:25 September 2022
Status:Active
Date of birth:October 1984
Nationality:Polish
Country of residence:England
Address:Mitre House, 2, Bond Street, Ipswich, England, IP4 1JE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Mehmet Barskanmay
Notified on:24 September 2022
Status:Active
Date of birth:July 1988
Nationality:British
Country of residence:England
Address:Mitre House, 2, Bond Street, Ipswich, England, IP4 1JE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr David Kaczmarek
Notified on:01 March 2020
Status:Active
Date of birth:October 1984
Nationality:Polish
Country of residence:England
Address:155, Fircroft Road, Ipswich, England, IP1 6PT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Mehmet Barskanmay
Notified on:25 September 2018
Status:Active
Date of birth:July 1988
Nationality:British
Country of residence:England
Address:155, Fircroft Road, Ipswich, England, IP1 6PT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Mehmet Maybarskan
Notified on:25 September 2018
Status:Active
Date of birth:December 1989
Nationality:Turkish
Country of residence:England
Address:155, Fircroft Road, Ipswich, England, IP1 6PT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2023-12-28Dissolution

Dissolved compulsory strike off suspended.

Download
2023-12-19Gazette

Gazette notice compulsory.

Download
2023-08-02Confirmation statement

Confirmation statement with updates.

Download
2023-08-01Persons with significant control

Cessation of a person with significant control.

Download
2023-08-01Officers

Termination director company with name termination date.

Download
2023-08-01Persons with significant control

Notification of a person with significant control.

Download
2023-08-01Officers

Appoint person director company with name date.

Download
2023-07-15Gazette

Gazette filings brought up to date.

Download
2023-07-13Confirmation statement

Confirmation statement with updates.

Download
2023-07-13Persons with significant control

Cessation of a person with significant control.

Download
2023-07-13Officers

Termination director company with name termination date.

Download
2023-07-13Persons with significant control

Notification of a person with significant control.

Download
2023-07-07Officers

Appoint person director company with name date.

Download
2022-09-10Dissolution

Dissolved compulsory strike off suspended.

Download
2022-08-30Gazette

Gazette notice compulsory.

Download
2021-10-28Confirmation statement

Confirmation statement with updates.

Download
2021-06-25Accounts

Accounts with accounts type micro entity.

Download
2020-10-13Confirmation statement

Confirmation statement with updates.

Download
2020-09-16Accounts

Accounts with accounts type total exemption full.

Download
2020-06-16Officers

Change person director company with change date.

Download
2020-06-16Address

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

Download
2020-06-11Persons with significant control

Cessation of a person with significant control.

Download
2020-06-11Persons with significant control

Notification of a person with significant control.

Download
2020-06-02Officers

Appoint person director company with name date.

Download
2020-06-02Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.