Warning: file_put_contents(c/c08133cf98834b2c65e68f026fdede28.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
The Hungry Horse (sutton Coldfield) Ltd., B75 6NA Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

THE HUNGRY HORSE (SUTTON COLDFIELD) LTD.

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

This company is commonly known as The Hungry Horse (sutton Coldfield) Ltd.. The company was founded 10 years ago and was given the registration number 08781742. The firm's registered office is in SUTTON COLDFIELD. You can find them at 41 Mitchells, Weeford Road, Sutton Coldfield, West Midlands. This company's SIC code is 46210 - Wholesale of grain, unmanufactured tobacco, seeds and animal feeds.

Company Information

Name:THE HUNGRY HORSE (SUTTON COLDFIELD) LTD.
Company Number:08781742
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 November 2013
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46210 - Wholesale of grain, unmanufactured tobacco, seeds and animal feeds

Office Address & Contact

Registered Address:41 Mitchells, Weeford Road, Sutton Coldfield, West Midlands, B75 6NA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
41, Mitchells, Weeford Road, Sutton Coldfield, England, B75 6NA

Secretary01 December 2013Active
41, Mitchells, Weeford Road, Sutton Coldfield, B75 6NA

Director19 November 2013Active
41, Mitchells, Weeford Road, Sutton Coldfield, B75 6NA

Director28 July 2015Active

People with Significant Control

Ms Victoria Mitchell
Notified on:06 April 2016
Status:Active
Date of birth:October 1987
Nationality:British
Address:41, Mitchells, Sutton Coldfield, B75 6NA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Robert Evan Mitchell
Notified on:06 April 2016
Status:Active
Date of birth:September 1937
Nationality:British
Address:41, Mitchells, Sutton Coldfield, B75 6NA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-01Confirmation statement

Confirmation statement with no updates.

Download
2023-11-28Accounts

Accounts with accounts type total exemption full.

Download
2022-12-15Confirmation statement

Confirmation statement with no updates.

Download
2022-11-30Accounts

Accounts with accounts type total exemption full.

Download
2021-11-26Accounts

Accounts with accounts type total exemption full.

Download
2021-11-24Confirmation statement

Confirmation statement with updates.

Download
2021-10-14Persons with significant control

Change to a person with significant control.

Download
2021-10-14Officers

Change person director company with change date.

Download
2021-02-24Accounts

Accounts with accounts type total exemption full.

Download
2020-12-07Confirmation statement

Confirmation statement with no updates.

Download
2019-11-29Accounts

Accounts with accounts type total exemption full.

Download
2019-11-21Confirmation statement

Confirmation statement with no updates.

Download
2018-12-03Confirmation statement

Confirmation statement with no updates.

Download
2018-11-27Accounts

Accounts with accounts type total exemption full.

Download
2017-12-18Confirmation statement

Confirmation statement with no updates.

Download
2017-11-23Accounts

Accounts with accounts type total exemption full.

Download
2016-12-05Confirmation statement

Confirmation statement with updates.

Download
2016-11-29Accounts

Accounts with accounts type total exemption small.

Download
2015-11-24Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-24Officers

Change person director company with change date.

Download
2015-08-14Accounts

Accounts with accounts type total exemption small.

Download
2015-08-13Officers

Appoint person director company with name date.

Download
2014-12-17Annual return

Annual return company with made up date full list shareholders.

Download
2014-11-27Accounts

Change account reference date company current extended.

Download
2013-12-31Officers

Appoint person secretary company with name.

Download

Copyright © 2024. All rights reserved.