UKBizDB.co.uk

RELISH VENUES LIMITED

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

This company is commonly known as Relish Venues Limited. The company was founded 11 years ago and was given the registration number 08598853. The firm's registered office is in TETBURY. You can find them at C/o Grosvenor House Practice Avening, Priory Park, London Road, Tetbury, Gloucestershire. This company's SIC code is 56210 - Event catering activities.

Company Information

Name:RELISH VENUES LIMITED
Company Number:08598853
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 July 2013
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 56210 - Event catering activities

Office Address & Contact

Registered Address:C/o Grosvenor House Practice Avening, Priory Park, London Road, Tetbury, Gloucestershire, England, GL8 8HZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Building 2a, D Site, Kemble Airfield, Kemble, Cirencester, England, GL7 6BA

Director05 July 2013Active
Building 2a, D Site, Kemble Airfield, Kemble, Cirencester, England, GL7 6BA

Director05 January 2016Active
302, Cirencester Business Park, Love Lane, Cirencester, GL7 1XD

Director05 January 2016Active
C/O Grosvenor House Practice, Avening, Priory Park, London Road, Tetbury, England, GL8 8HZ

Director05 January 2016Active

People with Significant Control

Miss Harriet Hall
Notified on:05 July 2016
Status:Active
Date of birth:August 1987
Nationality:British
Address:302, Cirencester Business Park, Cirencester, GL7 1XD
Nature of control:
  • Significant influence or control
Mr Robert Lewis John Goves
Notified on:05 July 2016
Status:Active
Date of birth:December 1981
Nationality:British
Country of residence:England
Address:Building 2a, D Site, Kemble Airfield, Cirencester, England, GL7 6BA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Miss Philippa Jane Sawyer
Notified on:05 July 2016
Status:Active
Date of birth:October 1960
Nationality:British
Country of residence:England
Address:Building 2a, D Site, Kemble Airfield, Cirencester, England, GL7 6BA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Martin Charles Smith
Notified on:05 July 2016
Status:Active
Date of birth:December 1960
Nationality:British
Country of residence:England
Address:Building 2a, D Site, Kemble Airfield, Cirencester, England, GL7 6BA
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
2024-01-25Confirmation statement

Confirmation statement with updates.

Download
2023-10-25Accounts

Accounts with accounts type unaudited abridged.

Download
2023-04-19Accounts

Accounts with accounts type unaudited abridged.

Download
2023-01-18Confirmation statement

Confirmation statement with updates.

Download
2023-01-18Persons with significant control

Change to a person with significant control.

Download
2023-01-18Persons with significant control

Change to a person with significant control.

Download
2023-01-18Persons with significant control

Change to a person with significant control.

Download
2023-01-18Address

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

Download
2022-01-13Confirmation statement

Confirmation statement with updates.

Download
2021-12-15Accounts

Accounts with accounts type unaudited abridged.

Download
2021-09-30Confirmation statement

Confirmation statement with updates.

Download
2021-04-27Accounts

Accounts with accounts type unaudited abridged.

Download
2021-03-08Mortgage

Mortgage satisfy charge full.

Download
2020-09-28Confirmation statement

Confirmation statement with updates.

Download
2020-05-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-05-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-04-02Officers

Termination director company with name termination date.

Download
2020-03-16Accounts

Accounts with accounts type unaudited abridged.

Download
2019-11-29Miscellaneous

Legacy.

Download
2019-09-26Confirmation statement

Confirmation statement with updates.

Download
2019-09-26Persons with significant control

Change to a person with significant control.

Download
2019-09-26Persons with significant control

Change to a person with significant control.

Download
2019-09-26Persons with significant control

Change to a person with significant control.

Download
2019-09-17Capital

Capital cancellation shares.

Download
2019-09-17Capital

Capital return purchase own shares.

Download

Copyright © 2024. All rights reserved.