UKBizDB.co.uk

THE FLITCH OF BACON LIMITED

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

This company is commonly known as The Flitch Of Bacon Limited. The company was founded 9 years ago and was given the registration number 09215020. The firm's registered office is in INGATESTONE. You can find them at The Maltings Chelmsford Road, Norton Heath, Ingatestone, . This company's SIC code is 56302 - Public houses and bars.

Company Information

Name:THE FLITCH OF BACON LIMITED
Company Number:09215020
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 September 2014
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 56302 - Public houses and bars

Office Address & Contact

Registered Address:The Maltings Chelmsford Road, Norton Heath, Ingatestone, England, CM4 0LQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Maltings, Chelmsford Road, Norton Heath, Ingatestone, England, CM4 0LQ

Director30 July 2020Active
The Maltings, Chelmsford Road, Norton Heath, Ingatestone, England, CM4 0LQ

Director18 March 2015Active
The Maltings, Chelmsford Road, Norton Heath, Ingatestone, England, CM4 0LQ

Director04 April 2022Active
Crown House, 855 London Road, Grays, Essex, England, RM20 3LG

Secretary27 September 2019Active
Crown House, 855 London Road, Grays, United Kingdom, RM20 3LG

Secretary11 September 2014Active
Crown House, 855 London Road, Grays, Essex, England, RM20 3LG

Director04 June 2018Active
The Maltings, Chelmsford Road, Norton Heath, Ingatestone, England, CM4 0LQ

Director18 March 2015Active
The Maltings, Chelmsford Road, Norton Heath, Ingatestone, England, CM4 0LQ

Director17 September 2021Active
Crown House, London Road, Grays, England, RM20 3LG

Director08 October 2019Active
Crown House, 855 London Road, Grays, RM20 3LG

Director04 June 2018Active
The Maltings, Chelmsford Road, Norton Heath, Ingatestone, England, CM4 0LQ

Director18 March 2015Active
Crown House, 855 London Road, Grays, United Kingdom, RM20 3LG

Director11 September 2014Active

People with Significant Control

Crown Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Crown House, 855 London Road, Grays, England, RM20 3LG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control as firm

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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-24Address

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

Download
2024-03-27Accounts

Accounts with accounts type small.

Download
2024-01-24Confirmation statement

Confirmation statement with no updates.

Download
2023-09-28Officers

Termination director company with name termination date.

Download
2023-07-05Gazette

Gazette filings brought up to date.

Download
2023-07-04Gazette

Gazette notice compulsory.

Download
2023-06-30Accounts

Accounts with accounts type small.

Download
2023-03-05Officers

Termination director company with name termination date.

Download
2023-02-23Confirmation statement

Confirmation statement with no updates.

Download
2022-04-07Officers

Appoint person director company with name date.

Download
2022-03-31Officers

Termination director company with name termination date.

Download
2022-03-30Accounts

Accounts with accounts type small.

Download
2022-02-04Confirmation statement

Confirmation statement with no updates.

Download
2021-09-18Officers

Appoint person director company with name date.

Download
2021-04-21Accounts

Accounts with accounts type small.

Download
2021-02-17Officers

Appoint person director company with name date.

Download
2021-01-27Confirmation statement

Confirmation statement with updates.

Download
2020-11-19Address

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

Download
2020-10-22Officers

Termination director company with name termination date.

Download
2020-10-16Officers

Termination director company with name termination date.

Download
2020-10-16Officers

Termination secretary company with name termination date.

Download
2020-07-22Accounts

Change account reference date company current extended.

Download
2020-05-01Confirmation statement

Confirmation statement with no updates.

Download
2019-10-30Address

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

Download
2019-10-29Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.