This company is commonly known as Roseberry Taverns Limited. The company was founded 24 years ago and was given the registration number 03930518. The firm's registered office is in SOUTHPORT. You can find them at Heritage House First Floor, 9b Hoghton Street, Southport, Merseyside. This company's SIC code is 56290 - Other food services.
Name | : | ROSEBERRY TAVERNS LIMITED |
---|---|---|
Company Number | : | 03930518 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 February 2000 |
End of financial year | : | 28 February 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Heritage House First Floor, 9b Hoghton Street, Southport, Merseyside, PR9 0TE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Liverpool Road Studios, 113 Liverpool Road, Suite 4, Crosby, Liverpool, United Kingdom, L23 5TD | Director | 07 April 2016 | Active |
Liverpool Road Studios, 113 Liverpool Road, Suite 4, Crosby, Liverpool, United Kingdom, L23 5TD | Director | 03 January 2020 | Active |
14 East Close, Eccleston Park, Prescot, L34 2RA | Secretary | 22 February 2000 | Active |
Inverclyde 14 Hartington Road, Dentons Green, St. Helens, WA10 6AF | Director | 01 August 2001 | Active |
Inverclyde 14 Hartington Road, Dentons Green, St. Helens, WA10 6AF | Director | 15 June 2000 | Active |
14 East Close, Eccleston Park, Prescot, L34 2RA | Director | 22 February 2000 | Active |
83 Golborne Road, Ashton In Makerfield, Wigan, WN4 8XA | Director | 23 March 2001 | Active |
83 Golborne Road, Ashton In Makerfield, Wigan, WN4 8XA | Director | 22 February 2000 | Active |
Hartington Capital Holdings Ltd | ||
Notified on | : | 06 November 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 9b, Hoghton Street, Southport, England, PR9 0TE |
Nature of control | : |
|
Mr Francis Lionel Lennon | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1961 |
Nationality | : | British |
Address | : | Heritage House, First Floor, Southport, PR9 0TE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-23 | Gazette | Gazette notice compulsory. | Download |
2023-11-24 | Accounts | Change account reference date company previous shortened. | Download |
2023-11-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-11-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-29 | Gazette | Gazette filings brought up to date. | Download |
2023-07-25 | Gazette | Gazette notice compulsory. | Download |
2023-06-01 | Address | Change registered office address company with date old address new address. | Download |
2023-02-24 | Accounts | Change account reference date company current shortened. | Download |
2022-11-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-25 | Accounts | Change account reference date company previous shortened. | Download |
2021-11-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-06 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-06 | Persons with significant control | Notification of a person with significant control. | Download |
2020-11-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-10-15 | Officers | Termination secretary company with name termination date. | Download |
2020-10-15 | Officers | Termination director company with name termination date. | Download |
2020-03-16 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-21 | Officers | Appoint person director company with name date. | Download |
2019-11-07 | Accounts | Change account reference date company previous shortened. | Download |
2019-02-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-09 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.