UKBizDB.co.uk

THE HOSTESS RESTAURANT LIMITED

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

This company is commonly known as The Hostess Restaurant Limited. The company was founded 19 years ago and was given the registration number 05252006. The firm's registered office is in MANSFIELD. You can find them at Sookholme Road, Sookholme, Mansfield, Nottinghamshire. This company's SIC code is 56101 - Licensed restaurants.

Company Information

Name:THE HOSTESS RESTAURANT LIMITED
Company Number:05252006
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 October 2004
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 56101 - Licensed restaurants
  • 56302 - Public houses and bars

Office Address & Contact

Registered Address:Sookholme Road, Sookholme, Mansfield, Nottinghamshire, NG19 8LL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
17, Baker Road, Mansfield Woodhouse, England, NG19 8QW

Secretary18 January 2018Active
17, Baker Road, Mansfield Woodhouse, England, NG19 8QW

Director18 January 2018Active
17 Baker Road, Mansfield Woodhouse, NG19 8QW

Director06 October 2004Active
17, Baker Road, Mansfield Woodhouse, England, NG19 8QW

Director18 January 2018Active
8 Greenholme Park, Mansfield Woodhouse, NG19 9EA

Secretary06 October 2004Active
12-14 St Marys Street, Newport, TF10 7AB

Corporate Nominee Secretary06 October 2004Active
8 Greenholme Park, Mansfield Woodhouse, NG19 9EA

Director06 October 2004Active
8 Greenholme Park, Mansfield Woodhouse, NG19 9EA

Director06 October 2004Active
12-14 St Marys Street, Newport, TF10 7AB

Corporate Nominee Director06 October 2004Active

People with Significant Control

Hopper Holdings Limited
Notified on:18 January 2018
Status:Active
Address:17, Baker Road, Mansfield Woodhouse, NG19 8QW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Susan Jennifer Walker
Notified on:06 April 2016
Status:Active
Date of birth:October 1950
Nationality:British
Address:Sookholme Road, Mansfield, NG19 8LL
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Geoffrey Walker
Notified on:06 April 2016
Status:Active
Date of birth:February 1949
Nationality:British
Address:Sookholme Road, Mansfield, NG19 8LL
Nature of control:
  • Ownership of shares 25 to 50 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-13Confirmation statement

Confirmation statement with no updates.

Download
2023-04-21Accounts

Accounts with accounts type total exemption full.

Download
2022-09-15Confirmation statement

Confirmation statement with no updates.

Download
2022-06-07Accounts

Accounts with accounts type total exemption full.

Download
2021-09-15Confirmation statement

Confirmation statement with no updates.

Download
2021-06-07Accounts

Accounts with accounts type total exemption full.

Download
2020-09-14Confirmation statement

Confirmation statement with no updates.

Download
2020-06-01Accounts

Accounts with accounts type total exemption full.

Download
2019-09-23Confirmation statement

Confirmation statement with no updates.

Download
2019-04-19Accounts

Accounts with accounts type total exemption full.

Download
2018-09-18Confirmation statement

Confirmation statement with updates.

Download
2018-06-07Accounts

Accounts with accounts type total exemption full.

Download
2018-02-19Officers

Appoint person director company with name date.

Download
2018-01-30Persons with significant control

Notification of a person with significant control.

Download
2018-01-30Persons with significant control

Cessation of a person with significant control.

Download
2018-01-30Persons with significant control

Cessation of a person with significant control.

Download
2018-01-30Officers

Termination secretary company with name termination date.

Download
2018-01-30Officers

Appoint person secretary company with name date.

Download
2018-01-30Officers

Appoint person director company with name date.

Download
2018-01-29Officers

Termination director company with name termination date.

Download
2018-01-29Officers

Termination director company with name termination date.

Download
2018-01-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-09-19Confirmation statement

Confirmation statement with no updates.

Download
2017-09-19Persons with significant control

Notification of a person with significant control.

Download
2017-05-10Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.