UKBizDB.co.uk

THE GUY FAWKES ARMS LIMITED

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

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.

Company Information

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:
  • 56302 - Public houses and bars

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
The Guy Fawkes Arms, Main Street, Scotton, Knaresborough, HG5 9HU

Director11 June 2019Active
The Guy Fawkes Arms, Main Street, Scotton, Knaresborough, HG5 9HU

Director11 June 2019Active
The Guy Fawkes Arms, Main Street, Scotton, Knaresborough, England, HG5 9HU

Director22 July 2013Active
The Guy Fawkes Arms, Main Street, Scotton, Knaresborough, England, HG5 9HU

Director22 July 2013Active
White Rose House, 28a York Place, Leeds, United Kingdom, LS1 2EZ

Director23 April 2013Active
The Guy Fawkes Arms, Main Street, Scotton, Knaresborough, England, HG5 9HU

Director22 July 2013Active
The Guy Fawkes Arms, Main Street, Scotton, Knaresborough, England, HG5 9HU

Director12 July 2013Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-16Accounts

Accounts with accounts type micro entity.

Download
2023-11-29Gazette

Gazette filings brought up to date.

Download
2023-11-28Confirmation statement

Confirmation statement with no updates.

Download
2023-11-28Gazette

Gazette notice compulsory.

Download
2023-04-28Accounts

Accounts with accounts type micro entity.

Download
2022-10-06Confirmation statement

Confirmation statement with no updates.

Download
2022-07-28Accounts

Accounts with accounts type micro entity.

Download
2022-04-29Accounts

Change account reference date company previous shortened.

Download
2021-11-10Confirmation statement

Confirmation statement with no updates.

Download
2021-04-09Accounts

Accounts with accounts type total exemption full.

Download
2020-09-18Confirmation statement

Confirmation statement with no updates.

Download
2020-06-04Accounts

Accounts with accounts type total exemption full.

Download
2019-09-05Persons with significant control

Cessation of a person with significant control.

Download
2019-09-05Confirmation statement

Confirmation statement with updates.

Download
2019-07-11Mortgage

Mortgage satisfy charge full.

Download
2019-06-12Persons with significant control

Cessation of a person with significant control.

Download
2019-06-12Persons with significant control

Notification of a person with significant control.

Download
2019-06-12Persons with significant control

Notification of a person with significant control.

Download
2019-06-12Persons with significant control

Cessation of a person with significant control.

Download
2019-06-12Persons with significant control

Cessation of a person with significant control.

Download
2019-06-12Officers

Termination director company with name termination date.

Download
2019-06-12Officers

Termination director company with name termination date.

Download
2019-06-12Officers

Termination director company with name termination date.

Download
2019-06-12Officers

Termination director company with name termination date.

Download
2019-06-12Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.