Warning: file_put_contents(c/1321f795813981984b7d76f24e73925d.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Rebel Restaurants Limited, CM2 5PB Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

REBEL RESTAURANTS LIMITED

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

This company is commonly known as Rebel Restaurants Limited. The company was founded 12 years ago and was given the registration number 08052412. The firm's registered office is in CHELMSFORD. You can find them at Redwing House Hedgerows Business Park, Colchester Road, Chelmsford, Essex. This company's SIC code is 56101 - Licensed restaurants.

Company Information

Name:REBEL RESTAURANTS LIMITED
Company Number:08052412
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 May 2012
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 56101 - Licensed restaurants

Office Address & Contact

Registered Address:Redwing House Hedgerows Business Park, Colchester Road, Chelmsford, Essex, England, CM2 5PB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hawke House, Old Station Road, Loughton, United Kingdom, IG10 4PL

Secretary01 May 2012Active
Hawke House, Old Station Road, Loughton, United Kingdom, IG10 4PL

Director01 May 2012Active
Hawke House, Old Station Road, Loughton, United Kingdom, IG10 4PL

Director12 April 2018Active
Hawke House, Old Station Road, Loughton, United Kingdom, IG10 4PL

Director01 December 2012Active
Hawke House, Old Station Road, Loughton, United Kingdom, IG10 4PL

Director01 May 2012Active
Redwing House, Hedgerows Business Park, Colchester Road, Chelmsford, England, CM2 5PB

Director01 May 2012Active

People with Significant Control

Mrs Emma Marie Claude Cunningham
Notified on:12 April 2018
Status:Active
Date of birth:July 1970
Nationality:British
Country of residence:United Kingdom
Address:Hawke House, Old Station Road, Loughton, United Kingdom, IG10 4PL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Philip Michael Cunningham
Notified on:06 April 2016
Status:Active
Date of birth:January 1970
Nationality:British
Country of residence:England
Address:Redwing House, Hedgerows Business Park, Chelmsford, England, CM2 5PB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David Shaun Smith
Notified on:06 April 2016
Status:Active
Date of birth:June 1973
Nationality:British
Country of residence:United Kingdom
Address:Hawke House, Old Station Road, Loughton, United Kingdom, IG10 4PL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-05-15Confirmation statement

Confirmation statement with updates.

Download
2023-12-29Accounts

Accounts with accounts type micro entity.

Download
2023-11-22Persons with significant control

Change to a person with significant control.

Download
2023-11-22Officers

Change person director company with change date.

Download
2023-06-30Confirmation statement

Confirmation statement with updates.

Download
2023-02-13Address

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

Download
2022-12-21Accounts

Accounts with accounts type micro entity.

Download
2022-07-21Accounts

Change account reference date company previous extended.

Download
2022-05-12Confirmation statement

Confirmation statement with no updates.

Download
2021-10-21Accounts

Accounts with accounts type micro entity.

Download
2021-07-22Accounts

Change account reference date company previous shortened.

Download
2021-05-11Confirmation statement

Confirmation statement with no updates.

Download
2021-03-26Address

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

Download
2021-01-19Accounts

Accounts with accounts type micro entity.

Download
2020-10-20Accounts

Change account reference date company previous shortened.

Download
2020-05-14Confirmation statement

Confirmation statement with no updates.

Download
2019-10-29Accounts

Accounts with accounts type micro entity.

Download
2019-07-30Accounts

Change account reference date company previous shortened.

Download
2019-05-14Confirmation statement

Confirmation statement with no updates.

Download
2019-04-26Address

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

Download
2019-04-25Address

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

Download
2018-07-31Accounts

Accounts with accounts type micro entity.

Download
2018-05-11Confirmation statement

Confirmation statement with updates.

Download
2018-04-25Persons with significant control

Notification of a person with significant control.

Download
2018-04-25Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.