UKBizDB.co.uk

HOLT FISH BAR LIMITED

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

This company is commonly known as Holt Fish Bar Limited. The company was founded 13 years ago and was given the registration number 07584411. The firm's registered office is in FAKENHAM. You can find them at 10 Oak Street, , Fakenham, Norfolk. This company's SIC code is 56103 - Take-away food shops and mobile food stands.

Company Information

Name:HOLT FISH BAR LIMITED
Company Number:07584411
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 March 2011
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:10 Oak Street, Fakenham, Norfolk, NR21 9DY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10 Oak Street, Fakenham, United Kingdom, NR21 9DY

Director03 February 2023Active
10 Oak Street, Fakenham, United Kingdom, NR21 9DY

Director30 March 2011Active
10, Oak Street, Fakenham, England, NR21 9DY

Director31 March 2018Active
20, Blackthorn Avenue, Holt, England, NR25 6TY

Director30 March 2011Active
20, Blackthorn Avenue, Holt, England, NR25 6TY

Director30 March 2011Active

People with Significant Control

Ms Idal Denmar
Notified on:03 February 2023
Status:Active
Date of birth:May 1977
Nationality:Australian
Country of residence:United Kingdom
Address:10 Oak Street, Fakenham, United Kingdom, NR21 9DY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Amanda Kate Garrard
Notified on:31 March 2018
Status:Active
Date of birth:May 1977
Nationality:British
Country of residence:England
Address:10, Oak Street, Fakenham, England, NR21 9DY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Shirley Anne Garrard
Notified on:01 July 2016
Status:Active
Date of birth:September 1949
Nationality:British
Country of residence:England
Address:10, Oak Street, Fakenham, England, NR21 9DY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Michael John Garrard
Notified on:01 July 2016
Status:Active
Date of birth:May 1948
Nationality:British
Country of residence:England
Address:10, Oak Street, Fakenham, England, NR21 9DY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Martin Ian Garrard
Notified on:01 July 2016
Status:Active
Date of birth:May 1978
Nationality:British
Country of residence:United Kingdom
Address:10 Oak Street, Fakenham, United Kingdom, NR21 9DY
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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
2024-02-22Persons with significant control

Change to a person with significant control.

Download
2024-02-22Persons with significant control

Change to a person with significant control.

Download
2024-02-22Officers

Change person director company with change date.

Download
2024-02-22Officers

Change person director company with change date.

Download
2023-10-20Accounts

Accounts with accounts type total exemption full.

Download
2023-06-23Confirmation statement

Confirmation statement with updates.

Download
2023-03-07Persons with significant control

Notification of a person with significant control.

Download
2023-03-07Capital

Capital allotment shares.

Download
2023-03-07Officers

Appoint person director company with name date.

Download
2023-01-19Persons with significant control

Change to a person with significant control.

Download
2023-01-19Officers

Change person director company with change date.

Download
2022-12-07Officers

Change person director company with change date.

Download
2022-12-07Persons with significant control

Change to a person with significant control.

Download
2022-11-03Accounts

Accounts with accounts type total exemption full.

Download
2022-07-29Confirmation statement

Confirmation statement with updates.

Download
2022-07-29Officers

Termination director company with name termination date.

Download
2022-07-29Persons with significant control

Cessation of a person with significant control.

Download
2022-04-14Confirmation statement

Confirmation statement with updates.

Download
2021-12-01Accounts

Accounts with accounts type total exemption full.

Download
2021-04-15Confirmation statement

Confirmation statement with no updates.

Download
2021-01-21Accounts

Accounts with accounts type total exemption full.

Download
2020-04-01Confirmation statement

Confirmation statement with no updates.

Download
2020-04-01Officers

Change person director company with change date.

Download
2019-12-16Accounts

Accounts with accounts type total exemption full.

Download
2019-04-11Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.