UKBizDB.co.uk

NO. 4 HONEY STREET LTD

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

This company is commonly known as No. 4 Honey Street Ltd. The company was founded 5 years ago and was given the registration number 11961993. The firm's registered office is in BODMIN. You can find them at No. 4, Honey Street, Bodmin, . This company's SIC code is 56101 - Licensed restaurants.

Company Information

Name:NO. 4 HONEY STREET LTD
Company Number:11961993
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 April 2019
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 56101 - Licensed restaurants

Office Address & Contact

Registered Address:No. 4, Honey Street, Bodmin, United Kingdom, PL31 2DN
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Avallon, St. Columb Road, St. Columb, England, TR9 6QR

Director25 April 2019Active
Flat 3, 85 Tower Road, Newquay, England, TR7 1LX

Director25 April 2019Active
Higher Hobbs, St. Neot, Liskeard, England, PL14 6PU

Director25 April 2019Active

People with Significant Control

Mr David Peter Baillie
Notified on:30 October 2019
Status:Active
Date of birth:October 1993
Nationality:British
Country of residence:England
Address:Higher Hobbs, St. Neot, Liskeard, England, PL14 6PU
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr David Peter Baillie
Notified on:25 April 2019
Status:Active
Date of birth:October 1993
Nationality:British
Country of residence:England
Address:Higher Hobbs, St. Neot, Liskeard, England, PL14 6PU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Grier Maya Cashmore
Notified on:25 April 2019
Status:Active
Date of birth:April 1996
Nationality:British
Country of residence:England
Address:Flat 3, 85 Tower Road, Newquay, England, TR7 1LX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Miss Ella Sophia Butterworth
Notified on:25 April 2019
Status:Active
Date of birth:March 1998
Nationality:British
Country of residence:England
Address:Avallon, St. Columb Road, St. Columb, England, TR9 6QR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (6 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
2023-11-22Accounts

Accounts with accounts type micro entity.

Download
2023-04-28Confirmation statement

Confirmation statement with no updates.

Download
2023-01-17Address

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

Download
2022-12-05Accounts

Accounts with accounts type micro entity.

Download
2022-04-26Confirmation statement

Confirmation statement with updates.

Download
2022-03-30Capital

Capital allotment shares.

Download
2022-03-29Capital

Capital allotment shares.

Download
2022-02-11Persons with significant control

Cessation of a person with significant control.

Download
2021-12-23Accounts

Accounts with accounts type micro entity.

Download
2021-05-04Persons with significant control

Change to a person with significant control.

Download
2021-04-27Confirmation statement

Confirmation statement with no updates.

Download
2021-04-20Officers

Change person director company with change date.

Download
2021-03-31Accounts

Accounts with accounts type micro entity.

Download
2020-06-02Accounts

Change account reference date company previous shortened.

Download
2020-04-30Confirmation statement

Confirmation statement with no updates.

Download
2020-04-30Persons with significant control

Notification of a person with significant control.

Download
2019-12-27Officers

Termination director company with name termination date.

Download
2019-12-27Persons with significant control

Cessation of a person with significant control.

Download
2019-04-25Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.