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.
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 | : |
|
Registered Address | : | 10 Oak Street, Fakenham, Norfolk, NR21 9DY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
10 Oak Street, Fakenham, United Kingdom, NR21 9DY | Director | 03 February 2023 | Active |
10 Oak Street, Fakenham, United Kingdom, NR21 9DY | Director | 30 March 2011 | Active |
10, Oak Street, Fakenham, England, NR21 9DY | Director | 31 March 2018 | Active |
20, Blackthorn Avenue, Holt, England, NR25 6TY | Director | 30 March 2011 | Active |
20, Blackthorn Avenue, Holt, England, NR25 6TY | Director | 30 March 2011 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-22 | Persons with significant control | Change to a person with significant control. | Download |
2024-02-22 | Persons with significant control | Change to a person with significant control. | Download |
2024-02-22 | Officers | Change person director company with change date. | Download |
2024-02-22 | Officers | Change person director company with change date. | Download |
2023-10-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-23 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-07 | Persons with significant control | Notification of a person with significant control. | Download |
2023-03-07 | Capital | Capital allotment shares. | Download |
2023-03-07 | Officers | Appoint person director company with name date. | Download |
2023-01-19 | Persons with significant control | Change to a person with significant control. | Download |
2023-01-19 | Officers | Change person director company with change date. | Download |
2022-12-07 | Officers | Change person director company with change date. | Download |
2022-12-07 | Persons with significant control | Change to a person with significant control. | Download |
2022-11-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-29 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-29 | Officers | Termination director company with name termination date. | Download |
2022-07-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-04-14 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-01 | Officers | Change person director company with change date. | Download |
2019-12-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-11 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.