UKBizDB.co.uk

THE BLUEBELL TEAROOM (SWADLINCOTE) LIMITED

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

This company is commonly known as The Bluebell Tearoom (swadlincote) Limited. The company was founded 5 years ago and was given the registration number 11804028. The firm's registered office is in COALVILLE. You can find them at 98 Central Rd, Hugglescote, Coalville, Leicestershire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:THE BLUEBELL TEAROOM (SWADLINCOTE) LIMITED
Company Number:11804028
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 February 2019
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:98 Central Rd, Hugglescote, Coalville, Leicestershire, England, LE67 2FE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, Belmont Street, Swadlincote, England, DE11 8JU

Director22 September 2023Active
2, Belmont Street, Swadlincote, England, DE11 8JU

Director22 September 2023Active
98 Central Rd, Hugglescote, Coalville, England, LE67 2FE

Director04 February 2019Active
747, Burton Road, Midway, Swadlincote, England, DE11 0DN

Director04 February 2019Active

People with Significant Control

Mrs Lisa Parkinson
Notified on:22 September 2023
Status:Active
Date of birth:January 1974
Nationality:British
Country of residence:England
Address:2, Belmont Street, Swadlincote, England, DE11 8JU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Richard William Parkinson
Notified on:22 September 2023
Status:Active
Date of birth:May 1975
Nationality:British
Country of residence:England
Address:2, Belmont Street, Swadlincote, England, DE11 8JU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Christine Kirby
Notified on:04 February 2019
Status:Active
Date of birth:June 1972
Nationality:British
Country of residence:England
Address:737, Burton Road, Swadlincote, England, DE11 0DN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Hazel Duffield
Notified on:04 February 2019
Status:Active
Date of birth:March 1968
Nationality:British
Country of residence:England
Address:98 Central Rd, Hugglescote, Coalville, England, LE67 2FE
Nature of control:
  • Ownership of shares 50 to 75 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 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-29Accounts

Accounts with accounts type total exemption full.

Download
2023-09-27Confirmation statement

Confirmation statement with updates.

Download
2023-09-27Persons with significant control

Change to a person with significant control.

Download
2023-09-27Officers

Termination director company with name termination date.

Download
2023-09-27Persons with significant control

Cessation of a person with significant control.

Download
2023-09-27Persons with significant control

Notification of a person with significant control.

Download
2023-09-27Persons with significant control

Notification of a person with significant control.

Download
2023-09-23Officers

Appoint person director company with name date.

Download
2023-09-23Officers

Appoint person director company with name date.

Download
2023-09-23Address

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

Download
2023-09-09Gazette

Gazette filings brought up to date.

Download
2023-09-06Confirmation statement

Confirmation statement with no updates.

Download
2023-09-05Gazette

Gazette notice compulsory.

Download
2023-05-09Address

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

Download
2022-12-08Accounts

Accounts with accounts type micro entity.

Download
2022-06-20Confirmation statement

Confirmation statement with no updates.

Download
2021-11-24Accounts

Accounts with accounts type micro entity.

Download
2021-07-17Persons with significant control

Change to a person with significant control.

Download
2021-06-18Confirmation statement

Confirmation statement with updates.

Download
2021-06-18Officers

Termination director company with name termination date.

Download
2021-06-18Persons with significant control

Cessation of a person with significant control.

Download
2021-06-18Address

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

Download
2021-02-03Confirmation statement

Confirmation statement with no updates.

Download
2020-11-16Accounts

Accounts with accounts type micro entity.

Download
2020-03-01Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.