UKBizDB.co.uk

THE FOOD HALL COMPANY METQUARTER LIMITED

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

This company is commonly known as The Food Hall Company Metquarter Limited. The company was founded 4 years ago and was given the registration number 12514534. The firm's registered office is in BOLTON. You can find them at 67 Chorley Old Road, , Bolton, . This company's SIC code is 56101 - Licensed restaurants.

Company Information

Name:THE FOOD HALL COMPANY METQUARTER LIMITED
Company Number:12514534
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 March 2020
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 56101 - Licensed restaurants
  • 56290 - Other food services

Office Address & Contact

Registered Address:67 Chorley Old Road, Bolton, United Kingdom, BL1 3AJ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bank House, 6 - 8 Church Street, Adlington, Chorley, England, PR7 4EX

Director12 March 2020Active
67, Chorley Old Road, Bolton, United Kingdom, BL1 3AJ

Director01 December 2020Active
67, Chorley Old Road, Bolton, United Kingdom, BL1 3AJ

Director01 December 2020Active

People with Significant Control

The Food Hall Company Holdings Limited
Notified on:24 December 2020
Status:Active
Country of residence:England
Address:67, Chorley Old Road, Bolton, England, BL1 3AJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Bigland Holdings Limited
Notified on:02 November 2020
Status:Active
Country of residence:England
Address:67, Chorley Old Road, Bolton, England, BL1 3AJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Blend Family Ltd
Notified on:13 March 2020
Status:Active
Country of residence:England
Address:Bank House, 6 - 8 Church Street, Chorley, England, PR7 4EX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Matthew William Bigland
Notified on:12 March 2020
Status:Active
Date of birth:September 1978
Nationality:British
Country of residence:England
Address:Bank House, 6 - 8 Church Street, Chorley, England, PR7 4EX
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 (5 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
2024-05-15Persons with significant control

Notification of a person with significant control.

Download
2024-04-03Confirmation statement

Confirmation statement with updates.

Download
2023-12-22Accounts

Accounts with accounts type unaudited abridged.

Download
2023-04-19Accounts

Change account reference date company previous extended.

Download
2023-03-29Confirmation statement

Confirmation statement with updates.

Download
2023-03-22Persons with significant control

Cessation of a person with significant control.

Download
2022-10-18Accounts

Accounts with accounts type unaudited abridged.

Download
2022-09-20Address

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

Download
2022-03-16Confirmation statement

Confirmation statement with updates.

Download
2022-02-02Officers

Termination director company with name termination date.

Download
2022-02-02Officers

Termination director company with name termination date.

Download
2022-01-24Confirmation statement

Confirmation statement with no updates.

Download
2022-01-21Accounts

Accounts with accounts type unaudited abridged.

Download
2021-11-12Accounts

Change account reference date company previous shortened.

Download
2021-08-09Persons with significant control

Cessation of a person with significant control.

Download
2021-06-30Persons with significant control

Notification of a person with significant control.

Download
2021-03-08Persons with significant control

Change to a person with significant control.

Download
2021-03-08Persons with significant control

Notification of a person with significant control.

Download
2020-12-23Confirmation statement

Confirmation statement with updates.

Download
2020-12-23Officers

Appoint person director company with name date.

Download
2020-12-23Officers

Appoint person director company with name date.

Download
2020-11-19Capital

Capital allotment shares.

Download
2020-08-05Confirmation statement

Confirmation statement with updates.

Download
2020-08-05Officers

Change person director company with change date.

Download
2020-08-05Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.