UKBizDB.co.uk

ROCK ISLAND DINER (SW) LTD

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

This company is commonly known as Rock Island Diner (sw) Ltd. The company was founded 5 years ago and was given the registration number 11827237. The firm's registered office is in CARDIFF. You can find them at 454 Altair House, Falcon Drive, Cardiff, . This company's SIC code is 56302 - Public houses and bars.

Company Information

Name:ROCK ISLAND DINER (SW) LTD
Company Number:11827237
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 February 2019
End of financial year:28 February 2021
Jurisdiction:England - Wales
Industry Codes:
  • 56302 - Public houses and bars

Office Address & Contact

Registered Address:454 Altair House, Falcon Drive, Cardiff, United Kingdom, CF10 4RH
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
454 Altair House, Falcon Drive, Cardiff, United Kingdom, CF10 4RH

Secretary14 February 2019Active
6, Ynys Bridge Court, Gwaelod-Y-Garth, Cardiff, Wales, CF15 9SS

Director22 February 2022Active
454 Altair House, Falcon Drive, Cardiff, Wales, CF10 4RH

Director27 February 2021Active
454 Altair House, Falcon Drive, Cardiff, United Kingdom, CF10 4RH

Director14 February 2019Active
454 Altair House, Falcon Drive, Cardiff, United Kingdom, CF10 4RH

Director14 February 2019Active

People with Significant Control

Ms Kimberley Maria Jones
Notified on:27 February 2021
Status:Active
Date of birth:November 1960
Nationality:British
Country of residence:Wales
Address:454 Altair House, Falcon Drive, Cardiff, Wales, CF10 4RH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Ms Margaret Joy Studt
Notified on:14 February 2019
Status:Active
Date of birth:December 1959
Nationality:British
Country of residence:United Kingdom
Address:454 Altair House, Falcon Drive, Cardiff, United Kingdom, CF10 4RH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Kimberley Maria Jones
Notified on:14 February 2019
Status:Active
Date of birth:November 1960
Nationality:British
Country of residence:United Kingdom
Address:454 Altair House, Falcon Drive, Cardiff, United Kingdom, CF10 4RH
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-08-23Address

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

Download
2023-03-14Dissolution

Dissolved compulsory strike off suspended.

Download
2023-01-31Gazette

Gazette notice compulsory.

Download
2022-05-23Confirmation statement

Confirmation statement with no updates.

Download
2022-05-12Accounts

Accounts with accounts type micro entity.

Download
2022-05-11Gazette

Gazette filings brought up to date.

Download
2022-03-12Dissolution

Dissolved compulsory strike off suspended.

Download
2022-02-22Officers

Appoint person director company with name date.

Download
2022-02-01Gazette

Gazette notice compulsory.

Download
2021-04-22Confirmation statement

Confirmation statement with no updates.

Download
2021-04-14Gazette

Gazette filings brought up to date.

Download
2021-04-13Gazette

Gazette notice compulsory.

Download
2021-04-08Accounts

Accounts with accounts type total exemption full.

Download
2021-03-10Persons with significant control

Notification of a person with significant control.

Download
2021-03-10Persons with significant control

Cessation of a person with significant control.

Download
2021-03-09Officers

Appoint person director company with name date.

Download
2021-03-09Officers

Termination director company with name termination date.

Download
2020-04-29Confirmation statement

Confirmation statement with updates.

Download
2019-04-04Officers

Termination director company with name termination date.

Download
2019-04-04Persons with significant control

Cessation of a person with significant control.

Download
2019-02-14Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.