UKBizDB.co.uk

THE FRESTON BOOT LIMITED

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

This company is commonly known as The Freston Boot Limited. The company was founded 6 years ago and was given the registration number 10976867. The firm's registered office is in IPSWICH. You can find them at The Boot Freston Street, Freston, Ipswich, . This company's SIC code is 56302 - Public houses and bars.

Company Information

Name:THE FRESTON BOOT LIMITED
Company Number:10976867
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 September 2017
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 56302 - Public houses and bars

Office Address & Contact

Registered Address:The Boot Freston Street, Freston, Ipswich, England, IP9 1AB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Boot, Freston Street, Freston, Ipswich, England, IP9 1AB

Director07 March 2018Active
The Boot, Freston Street, Freston, Ipswich, England, IP9 1AB

Director22 September 2017Active
The Boot, Freston, Ipswich, England, IP9 1AB

Director09 July 2019Active

People with Significant Control

Mr Andrew Whittle
Notified on:05 August 2019
Status:Active
Date of birth:December 1966
Nationality:British
Country of residence:England
Address:The Boot, Freston, Ipswich, England, IP9 1AB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Daniel Mark Saulter
Notified on:05 August 2019
Status:Active
Date of birth:July 1978
Nationality:British
Country of residence:England
Address:The Boot, Freston Street, Ipswich, England, IP9 1AB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Michael James Keen
Notified on:22 September 2017
Status:Active
Date of birth:July 1969
Nationality:British
Country of residence:England
Address:Bank House, 129 High Street, Needham Market, England, IP6 8DH
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent

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
2023-09-28Confirmation statement

Confirmation statement with no updates.

Download
2023-09-25Accounts

Accounts with accounts type unaudited abridged.

Download
2023-08-15Persons with significant control

Cessation of a person with significant control.

Download
2022-10-04Confirmation statement

Confirmation statement with updates.

Download
2022-09-29Accounts

Accounts with accounts type total exemption full.

Download
2022-08-24Persons with significant control

Cessation of a person with significant control.

Download
2022-08-23Persons with significant control

Change to a person with significant control.

Download
2022-08-23Capital

Capital allotment shares.

Download
2022-08-15Officers

Termination director company with name termination date.

Download
2021-09-28Confirmation statement

Confirmation statement with updates.

Download
2021-09-13Accounts

Accounts with accounts type total exemption full.

Download
2020-10-15Confirmation statement

Confirmation statement with no updates.

Download
2020-08-03Accounts

Accounts with accounts type total exemption full.

Download
2019-10-03Confirmation statement

Confirmation statement with updates.

Download
2019-09-11Persons with significant control

Cessation of a person with significant control.

Download
2019-09-11Persons with significant control

Notification of a person with significant control.

Download
2019-09-11Persons with significant control

Notification of a person with significant control.

Download
2019-09-11Capital

Capital allotment shares.

Download
2019-07-15Officers

Appoint person director company with name date.

Download
2019-07-08Officers

Termination director company with name termination date.

Download
2019-06-22Accounts

Accounts with accounts type total exemption full.

Download
2019-06-20Officers

Change person director company with change date.

Download
2019-06-20Officers

Change person director company with change date.

Download
2019-05-13Accounts

Change account reference date company previous extended.

Download
2019-01-31Capital

Second filing capital allotment shares.

Download

Copyright © 2024. All rights reserved.