UKBizDB.co.uk

THE ALE HOUSE KITCHEN LTD

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

This company is commonly known as The Ale House Kitchen Ltd. The company was founded 5 years ago and was given the registration number 11687872. The firm's registered office is in RICKMANSWORTH. You can find them at C/o Elco Accounting, 24 Church Street, Rickmansworth, Hertfordshire. This company's SIC code is 56101 - Licensed restaurants.

Company Information

Name:THE ALE HOUSE KITCHEN LTD
Company Number:11687872
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 November 2018
End of financial year:30 November 2021
Jurisdiction:England - Wales
Industry Codes:
  • 56101 - Licensed restaurants
  • 56302 - Public houses and bars

Office Address & Contact

Registered Address:C/o Elco Accounting, 24 Church Street, Rickmansworth, Hertfordshire, England, WD3 1DD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Elco Accounting, 24 Church Street, Rickmansworth, England, WD3 1DD

Director20 November 2018Active
C/O Elco Accounting, 24 Church Street, Rickmansworth, England, WD3 1DD

Director20 November 2018Active
17, Palmer Close, Ramsey, Huntingdon, England, PE26 1FB

Director15 January 2019Active

People with Significant Control

Mr Steven Peter May
Notified on:30 January 2019
Status:Active
Date of birth:April 1970
Nationality:British
Country of residence:England
Address:17, Palmer Close, Huntingdon, England, PE26 1FB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Oliver Charles Gee
Notified on:20 November 2018
Status:Active
Date of birth:February 1994
Nationality:British
Country of residence:United Kingdom
Address:Leadbeaters Cottage, Great Raveley, Huntingdon, United Kingdom, PE28 2QX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Matthew Lewis Parkins
Notified on:20 November 2018
Status:Active
Date of birth:January 1991
Nationality:British
Country of residence:England
Address:C/O Elco Accounting, 24 Church Street, Rickmansworth, England, WD3 1DD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-27Gazette

Gazette dissolved compulsory.

Download
2024-01-16Dissolution

Dissolved compulsory strike off suspended.

Download
2023-12-12Gazette

Gazette notice compulsory.

Download
2023-07-26Confirmation statement

Confirmation statement with updates.

Download
2023-07-07Accounts

Change account reference date company previous shortened.

Download
2022-08-15Confirmation statement

Confirmation statement with no updates.

Download
2022-05-06Accounts

Accounts with accounts type total exemption full.

Download
2021-08-27Accounts

Accounts with accounts type total exemption full.

Download
2021-08-13Confirmation statement

Confirmation statement with updates.

Download
2021-06-28Persons with significant control

Change to a person with significant control.

Download
2021-06-28Persons with significant control

Cessation of a person with significant control.

Download
2021-03-31Officers

Termination director company with name termination date.

Download
2020-09-30Confirmation statement

Confirmation statement with updates.

Download
2020-08-17Accounts

Accounts with accounts type total exemption full.

Download
2020-06-04Officers

Change person director company with change date.

Download
2020-06-04Officers

Change person director company with change date.

Download
2020-06-04Address

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

Download
2020-03-26Officers

Change person director company with change date.

Download
2020-03-26Officers

Change person director company with change date.

Download
2020-03-26Address

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

Download
2020-01-27Confirmation statement

Confirmation statement with updates.

Download
2019-06-25Officers

Termination director company with name termination date.

Download
2019-06-25Persons with significant control

Cessation of a person with significant control.

Download
2019-01-30Confirmation statement

Confirmation statement with updates.

Download
2019-01-30Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.