This company is commonly known as River Tea Rooms Limited. The company was founded 17 years ago and was given the registration number 05907234. The firm's registered office is in HUNTINGDON. You can find them at 2a Chequers Court, , Huntingdon, Cambridgeshire. This company's SIC code is 56101 - Licensed restaurants.
Name | : | RIVER TEA ROOMS LIMITED |
---|---|---|
Company Number | : | 05907234 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 August 2006 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2a Chequers Court, Huntingdon, Cambridgeshire, United Kingdom, PE29 3LJ |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4 Office Village, Forder Way, Cygnet Park Hampton, Peterborough, United Kingdom, PE7 8GX | Director | 19 January 2024 | Active |
Top Farm, Top Lane Abbotsley, St. Neots, PE19 6UH | Secretary | 29 June 2007 | Active |
Top Farm, Top Lane Abbotsley, St Neots, PE19 6UH | Secretary | 16 August 2006 | Active |
Top Farm, Top Lane Abbotsley, St Neots, PE19 6UH | Director | 16 August 2006 | Active |
4 Office Village, Forder Way, Cygnet Park Hampton, Peterborough, United Kingdom, PE7 8GX | Director | 22 September 2016 | Active |
4 Office Village, Forder Way, Cygnet Park Hampton, Peterborough, United Kingdom, PE7 8GX | Director | 22 September 2016 | Active |
4 Winchfield, Great Gransden, Sandy, SG19 3AN | Director | 16 August 2006 | Active |
Mr George Anthony Partridge | ||
Notified on | : | 19 January 2024 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1994 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 4 Office Village, Forder Way, Peterborough, United Kingdom, PE7 8GX |
Nature of control | : |
|
Mrs Leanne Jade Partridge | ||
Notified on | : | 19 January 2024 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1996 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 4 Office Village, Forder Way, Peterborough, United Kingdom, PE7 8GX |
Nature of control | : |
|
Mr Robert Palmer | ||
Notified on | : | 22 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1979 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 4 Office Village, Forder Way, Peterborough, United Kingdom, PE7 8GX |
Nature of control | : |
|
Miss Anita Jennings | ||
Notified on | : | 22 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1987 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 4 Office Village, Forder Way, Peterborough, United Kingdom, PE7 8GX |
Nature of control | : |
|
Mrs Susan Claire Dell | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1961 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 3, Rectory Farm Close, Huntingdon, England, PE28 2LJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-01-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-01-27 | Persons with significant control | Notification of a person with significant control. | Download |
2024-01-27 | Persons with significant control | Notification of a person with significant control. | Download |
2024-01-27 | Officers | Termination director company with name termination date. | Download |
2024-01-27 | Officers | Termination director company with name termination date. | Download |
2024-01-27 | Officers | Appoint person director company with name date. | Download |
2023-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-21 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-22 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-14 | Address | Change registered office address company with date old address new address. | Download |
2021-08-19 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-05 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2020-12-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-17 | Address | Change registered office address company with date old address new address. | Download |
2020-09-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-08 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2019-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-21 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-12 | Address | Change registered office address company with date old address new address. | Download |
2019-02-08 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2018-10-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-30 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.