UKBizDB.co.uk

THE CHEQUERS AT CROWLE LTD

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

This company is commonly known as The Chequers At Crowle Ltd. The company was founded 8 years ago and was given the registration number 09855452. The firm's registered office is in DROITWICH. You can find them at The Oakley, Kidderminster Road, Droitwich, Worcestershire. This company's SIC code is 56302 - Public houses and bars.

Company Information

Name:THE CHEQUERS AT CROWLE LTD
Company Number:09855452
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 November 2015
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 56302 - Public houses and bars

Office Address & Contact

Registered Address:The Oakley, Kidderminster Road, Droitwich, Worcestershire, England, WR9 9AY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
37 Station Lane, Lapworth, Solihull, United Kingdom, B94 6LW

Director04 November 2015Active
The Oakley, Kidderminster Road, Droitwich, United Kingdom, WR9 9AY

Director04 November 2015Active
The Oakley, Kidderminster Road, Droitwich, United Kingdom, WR9 9AY

Corporate Secretary04 November 2015Active
Far Croft, Tapster Lane, Lapworth, Solihull, United Kingdom, B94 5PA

Director04 November 2015Active
Far Croft, Tapster Lane, Lapworth, Solihull, United Kingdom, B94 5PA

Director04 November 2015Active

People with Significant Control

Classic Developments (Gastro Pubs) Ltd
Notified on:25 October 2016
Status:Active
Country of residence:England
Address:Farcroft, Tapster Lane, Solihull, England, B94 5PA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Classic Developments (Gastro Pubs) Limited
Notified on:25 October 2016
Status:Active
Country of residence:England
Address:Farcroft, Tapster Lane, Solihull, England, B94 5PA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Classic Developments (Gastro Pubs) Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Farcroft, Tapster Lane, Solihull, United Kingdom, B94 5PA
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
2023-12-22Accounts

Accounts with accounts type total exemption full.

Download
2023-11-06Confirmation statement

Confirmation statement with no updates.

Download
2022-12-22Accounts

Accounts with accounts type total exemption full.

Download
2022-11-07Confirmation statement

Confirmation statement with no updates.

Download
2022-03-14Officers

Change person director company with change date.

Download
2022-03-14Officers

Change person director company with change date.

Download
2022-03-08Officers

Change person director company with change date.

Download
2021-12-21Accounts

Accounts with accounts type total exemption full.

Download
2021-11-03Confirmation statement

Confirmation statement with no updates.

Download
2021-03-10Accounts

Accounts with accounts type total exemption full.

Download
2020-11-03Confirmation statement

Confirmation statement with no updates.

Download
2020-02-25Address

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

Download
2020-02-25Officers

Termination director company with name termination date.

Download
2019-12-23Accounts

Accounts with accounts type total exemption full.

Download
2019-11-11Address

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

Download
2019-11-05Persons with significant control

Cessation of a person with significant control.

Download
2019-11-05Persons with significant control

Cessation of a person with significant control.

Download
2019-11-05Confirmation statement

Confirmation statement with updates.

Download
2019-10-24Address

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

Download
2019-02-01Officers

Termination director company with name termination date.

Download
2018-12-21Accounts

Accounts with accounts type total exemption full.

Download
2018-11-05Confirmation statement

Confirmation statement with updates.

Download
2017-12-22Accounts

Accounts with accounts type total exemption full.

Download
2017-11-07Confirmation statement

Confirmation statement with updates.

Download
2017-11-07Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.