This company is commonly known as The Fleece Inn Ltd. The company was founded 6 years ago and was given the registration number 11242659. The firm's registered office is in PRESTON. You can find them at Abacus House, Rope Walk, Garstang, Preston, Lancashire. This company's SIC code is 56302 - Public houses and bars.
Name | : | THE FLEECE INN LTD |
---|---|---|
Company Number | : | 11242659 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 March 2018 |
End of financial year | : | 30 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Abacus House, Rope Walk, Garstang, Preston, Lancashire, England, PR3 1NS |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Towers + Gornall Ltd, River View, 96 High Street, Garstang, Preston, England, PR3 1WZ | Director | 10 June 2019 | Active |
C/O Towers + Gornall Ltd, River View, 96 High Street, Garstang, Preston, England, PR3 1WZ | Director | 10 June 2019 | Active |
C/O Towers + Gornall Ltd, River View, 96 High Street, Garstang, Preston, England, PR3 1WZ | Director | 10 June 2019 | Active |
Towers + Gornall Ltd, Riverview, 96 High Street, Garstang, Preston, England, PR3 1WZ | Director | 10 June 2019 | Active |
Brockhole Pavilion, Brockholes Way, Preston, England, PR3 0PZ | Director | 08 March 2018 | Active |
Brockhole Pavilion, Brockholes Way, Preston, England, PR3 0PZ | Director | 15 May 2019 | Active |
Brockhole Pavilion, Brockholes Way, Preston, England, PR3 0PZ | Corporate Director | 08 March 2018 | Active |
Mr John Marcus Worthington | ||
Notified on | : | 15 May 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1946 |
Nationality | : | British |
Country of residence | : | England |
Address | : | C/O Towers + Gornall Ltd, River View, 96 High Street, Preston, England, PR3 1WZ |
Nature of control | : |
|
Mr Russell Edward Worthington | ||
Notified on | : | 15 May 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1979 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Towers + Gornall Ltd, Riverview, 96 High Street, Preston, England, PR3 1WZ |
Nature of control | : |
|
Mr Giles Matthew Worthington | ||
Notified on | : | 15 May 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1975 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Abacus House, The Ropewalk, Preston, United Kingdom, PR3 1NS |
Nature of control | : |
|
Mr John Simeon Worthington | ||
Notified on | : | 15 May 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1973 |
Nationality | : | British |
Country of residence | : | England |
Address | : | C/O Towers + Gornall Ltd, River View, 96 High Street, Preston, England, PR3 1WZ |
Nature of control | : |
|
Stonewell Property Company Ltd | ||
Notified on | : | 08 March 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Brockhole Pavilion, Brockholes Way, Preston, England, PR3 0PZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-11 | Accounts | Accounts with accounts type micro entity. | Download |
2022-11-21 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-21 | Persons with significant control | Change to a person with significant control. | Download |
2022-08-19 | Persons with significant control | Change to a person with significant control. | Download |
2022-08-19 | Officers | Change person director company with change date. | Download |
2022-08-19 | Officers | Change person director company with change date. | Download |
2022-08-19 | Officers | Change person director company with change date. | Download |
2022-08-19 | Persons with significant control | Change to a person with significant control. | Download |
2022-08-19 | Persons with significant control | Change to a person with significant control. | Download |
2022-08-19 | Officers | Change person director company with change date. | Download |
2022-08-19 | Address | Change registered office address company with date old address new address. | Download |
2022-08-19 | Persons with significant control | Change to a person with significant control. | Download |
2022-06-23 | Accounts | Accounts with accounts type micro entity. | Download |
2022-05-20 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-03 | Accounts | Accounts with accounts type micro entity. | Download |
2021-06-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-17 | Accounts | Accounts with accounts type micro entity. | Download |
2020-09-08 | Officers | Change person director company with change date. | Download |
2020-08-28 | Officers | Change person director company with change date. | Download |
2020-08-28 | Persons with significant control | Change to a person with significant control. | Download |
2020-05-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-05-18 | Persons with significant control | Notification of a person with significant control. | Download |
2020-05-18 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.