This company is commonly known as Promenade Tea Gardens Limited. The company was founded 81 years ago and was given the registration number 00375405. The firm's registered office is in MANCHESTER. You can find them at 349 Bury Old Road, Prestwich, Manchester, . This company's SIC code is 56102 - Unlicensed restaurants and cafes.
Name | : | PROMENADE TEA GARDENS LIMITED |
---|---|---|
Company Number | : | 00375405 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 August 1942 |
End of financial year | : | 31 January 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 349 Bury Old Road, Prestwich, Manchester, England, M25 1PY |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Apartment 6, The Pavilions, 75 South Downs Road, Bowdon, Altrincham, England, WA14 3DZ | Director | 14 May 1999 | Active |
Brooks House, 62 Brooks Drive, Hale Barns, Altrincham, England, WA15 8TR | Director | 23 February 2015 | Active |
Apartment 6, The Pavilions, 75 South Downs Road, Bowdon, Altrincham, England, WA14 3DZ | Secretary | 06 December 2004 | Active |
112-114 Whitegate Drive, Blackpool, FY3 9ES | Secretary | - | Active |
Sandylea, 24 Grey Road, Altrincham, WA14 4BU | Director | 31 March 1994 | Active |
C/O Mr A C Matlow 16 Braystan Gardens, Gatley, SK8 1QS | Director | - | Active |
112-114 Whitegate Drive, Blackpool, FY3 9ES | Director | - | Active |
1 Queens Square, Blackpool, FY1 1QU | Director | - | Active |
Mrs Nicola Ruth Wetheim | ||
Notified on | : | 03 December 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1970 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 349, Bury Old Road, Manchester, England, M25 1PY |
Nature of control | : |
|
Mrs Sandra Fenella Matlow | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1941 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 349, Bury Old Road, Manchester, England, M25 1PY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-14 | Accounts | Accounts with accounts type micro entity. | Download |
2022-12-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-16 | Accounts | Accounts with accounts type micro entity. | Download |
2021-12-07 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-07 | Persons with significant control | Notification of a person with significant control. | Download |
2021-12-07 | Officers | Termination secretary company with name termination date. | Download |
2021-12-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-05-05 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-04-27 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-12-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-20 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-01-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-24 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-01-11 | Address | Change registered office address company with date old address new address. | Download |
2019-01-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-04 | Persons with significant control | Notification of a person with significant control. | Download |
2017-12-04 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2017-11-14 | Officers | Change person secretary company with change date. | Download |
2017-11-14 | Officers | Change person director company with change date. | Download |
2017-10-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-12-20 | Officers | Change person secretary company with change date. | Download |
2016-12-20 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.