This company is commonly known as The Guy Fawkes Arms Limited. The company was founded 11 years ago and was given the registration number 08501109. The firm's registered office is in KNARESBOROUGH. You can find them at The Guy Fawkes Arms Main Street, Scotton, Knaresborough, North Yorkshire. This company's SIC code is 56302 - Public houses and bars.
Name | : | THE GUY FAWKES ARMS LIMITED |
---|---|---|
Company Number | : | 08501109 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 April 2013 |
End of financial year | : | 30 July 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Guy Fawkes Arms Main Street, Scotton, Knaresborough, North Yorkshire, HG5 9HU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Guy Fawkes Arms, Main Street, Scotton, Knaresborough, HG5 9HU | Director | 11 June 2019 | Active |
The Guy Fawkes Arms, Main Street, Scotton, Knaresborough, HG5 9HU | Director | 11 June 2019 | Active |
The Guy Fawkes Arms, Main Street, Scotton, Knaresborough, England, HG5 9HU | Director | 22 July 2013 | Active |
The Guy Fawkes Arms, Main Street, Scotton, Knaresborough, England, HG5 9HU | Director | 22 July 2013 | Active |
White Rose House, 28a York Place, Leeds, United Kingdom, LS1 2EZ | Director | 23 April 2013 | Active |
The Guy Fawkes Arms, Main Street, Scotton, Knaresborough, England, HG5 9HU | Director | 22 July 2013 | Active |
The Guy Fawkes Arms, Main Street, Scotton, Knaresborough, England, HG5 9HU | Director | 12 July 2013 | Active |
Mrs Danielle Louise Vear | ||
Notified on | : | 11 June 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1991 |
Nationality | : | British |
Address | : | The Guy Fawkes Arms, Main Street, Knaresborough, HG5 9HU |
Nature of control | : |
|
Mr Adam Darren Vear | ||
Notified on | : | 11 June 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1984 |
Nationality | : | British |
Address | : | The Guy Fawkes Arms, Main Street, Knaresborough, HG5 9HU |
Nature of control | : |
|
Mrs Louise Michelle Peachy | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1976 |
Nationality | : | British |
Address | : | The Guy Fawkes Arms, Main Street, Knaresborough, HG5 9HU |
Nature of control | : |
|
Mrs Lisa Jayne Caroline Walker | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1974 |
Nationality | : | British |
Address | : | The Guy Fawkes Arms, Main Street, Knaresborough, HG5 9HU |
Nature of control | : |
|
Mr Martin Peachy | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1973 |
Nationality | : | British |
Address | : | The Guy Fawkes Arms, Main Street, Knaresborough, HG5 9HU |
Nature of control | : |
|
Mr Peter James Walker | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1973 |
Nationality | : | British |
Address | : | The Guy Fawkes Arms, Main Street, Knaresborough, HG5 9HU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-05-16 | Accounts | Accounts with accounts type micro entity. | Download |
2023-11-29 | Gazette | Gazette filings brought up to date. | Download |
2023-11-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-28 | Gazette | Gazette notice compulsory. | Download |
2023-04-28 | Accounts | Accounts with accounts type micro entity. | Download |
2022-10-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-28 | Accounts | Accounts with accounts type micro entity. | Download |
2022-04-29 | Accounts | Change account reference date company previous shortened. | Download |
2021-11-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-09-05 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-11 | Mortgage | Mortgage satisfy charge full. | Download |
2019-06-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-06-12 | Persons with significant control | Notification of a person with significant control. | Download |
2019-06-12 | Persons with significant control | Notification of a person with significant control. | Download |
2019-06-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-06-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-06-12 | Officers | Termination director company with name termination date. | Download |
2019-06-12 | Officers | Termination director company with name termination date. | Download |
2019-06-12 | Officers | Termination director company with name termination date. | Download |
2019-06-12 | Officers | Termination director company with name termination date. | Download |
2019-06-12 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.