UKBizDB.co.uk

THE BUSY BEAN PLAY CAFE LTD

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

This company is commonly known as The Busy Bean Play Cafe Ltd. The company was founded 7 years ago and was given the registration number 10303701. The firm's registered office is in KING'S LYNN. You can find them at Davos Jankin Lane, Terrington St. Clement, King's Lynn, . This company's SIC code is 56102 - Unlicensed restaurants and cafes.

Company Information

Name:THE BUSY BEAN PLAY CAFE LTD
Company Number:10303701
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 July 2016
End of financial year:31 July 2019
Jurisdiction:England - Wales
Industry Codes:
  • 56102 - Unlicensed restaurants and cafes

Office Address & Contact

Registered Address:Davos Jankin Lane, Terrington St. Clement, King's Lynn, England, PE34 4QA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
25, Market Place, Long Sutton, Spalding, United Kingdom, PE12 9JE

Director29 July 2016Active
Davos, Jankin Lane, Terrington St. Clement, King's Lynn, England, PE34 4QA

Director29 July 2016Active
1-4, London Road, Spalding, England, PE11 2TA

Director29 July 2016Active
1-4, London Road, Spalding, England, PE11 2TA

Director29 July 2016Active

People with Significant Control

Miss Nicola Jane Reeve
Notified on:06 August 2018
Status:Active
Date of birth:September 1976
Nationality:British
Country of residence:England
Address:Davos, Jankin Lane, King's Lynn, England, PE34 4QA
Nature of control:
  • Significant influence or control
Miss Chloe Hillard
Notified on:06 August 2018
Status:Active
Date of birth:June 1993
Nationality:British
Country of residence:England
Address:Davos, Jankin Lane, King's Lynn, England, PE34 4QA
Nature of control:
  • Significant influence or control
Miss Katie Ingham
Notified on:06 August 2018
Status:Active
Date of birth:June 1993
Nationality:British
Country of residence:England
Address:Davos, Jankin Lane, King's Lynn, England, PE34 4QA
Nature of control:
  • Significant influence or control
Mrs Victoria Pitts
Notified on:29 July 2016
Status:Active
Date of birth:March 1971
Nationality:British
Country of residence:England
Address:1-4, London Road, Spalding, England, PE11 2TA
Nature of control:
  • Significant influence or control

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

Company Filing History

DateCategoryDescription
2021-05-11Gazette

Gazette dissolved voluntary.

Download
2021-02-23Gazette

Gazette notice voluntary.

Download
2021-02-16Dissolution

Dissolution application strike off company.

Download
2020-08-10Confirmation statement

Confirmation statement with no updates.

Download
2020-08-10Address

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

Download
2020-07-31Accounts

Accounts with accounts type micro entity.

Download
2019-08-07Confirmation statement

Confirmation statement with updates.

Download
2019-08-07Officers

Change person director company with change date.

Download
2019-08-06Persons with significant control

Change to a person with significant control.

Download
2019-04-25Accounts

Accounts with accounts type micro entity.

Download
2018-08-10Confirmation statement

Confirmation statement with updates.

Download
2018-08-10Persons with significant control

Notification of a person with significant control.

Download
2018-08-10Persons with significant control

Notification of a person with significant control.

Download
2018-08-10Officers

Change person director company with change date.

Download
2018-08-10Officers

Change person director company with change date.

Download
2018-08-10Persons with significant control

Notification of a person with significant control.

Download
2018-08-10Persons with significant control

Cessation of a person with significant control.

Download
2018-08-10Officers

Termination director company with name termination date.

Download
2018-04-27Accounts

Accounts with accounts type micro entity.

Download
2017-11-23Address

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

Download
2017-08-21Confirmation statement

Confirmation statement with updates.

Download
2017-08-21Officers

Change person director company with change date.

Download
2017-05-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-07-29Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.