UKBizDB.co.uk

THE OSTRICH INN LTD

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

This company is commonly known as The Ostrich Inn Ltd. The company was founded 3 years ago and was given the registration number 12694139. The firm's registered office is in FAKENHAM. You can find them at Heath Barn, Norwich Road, Fakenham, Norfolk. This company's SIC code is 56302 - Public houses and bars.

Company Information

Name:THE OSTRICH INN LTD
Company Number:12694139
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 June 2020
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 56302 - Public houses and bars

Office Address & Contact

Registered Address:Heath Barn, Norwich Road, Fakenham, Norfolk, United Kingdom, NR21 8LZ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
24e, Norwich Street, Dereham, England, NR19 1BX

Director05 February 2024Active
Heath Barn, Norwich Road, Fakenham, United Kingdom, NR21 8LZ

Director18 June 2021Active
Heath Barn, Norwich Road, Fakenham, United Kingdom, NR21 8LZ

Director24 June 2020Active
Heath Barn, Norwich Road, Fakenham, United Kingdom, NR21 8LZ

Director24 June 2020Active
Heath Barn, Norwich Road, Fakenham, United Kingdom, NR21 8LZ

Director01 October 2020Active
Heath Barn, Norwich Road, Fakenham, United Kingdom, NR21 8LZ

Director30 April 2021Active
Heath Barn, Norwich Road, Fakenham, United Kingdom, NR21 8LZ

Director24 June 2020Active
2, Saxon Avenue, Stotfold, Hitchin, United Kingdom, SG5 4DD

Director01 October 2020Active
Heath Barn, Norwich Road, Fakenham, United Kingdom, NR21 8LZ

Director23 September 2021Active
Limerick Cottage, Fakenham Road, South Creake, Fakenham, United Kingdom, NR21 9PB

Director13 June 2023Active
Heath Barn, Norwich Road, Fakenham, United Kingdom, NR21 8LZ

Director01 October 2020Active

People with Significant Control

Mr Andrew James Felton
Notified on:05 February 2024
Status:Active
Date of birth:December 1983
Nationality:British
Country of residence:England
Address:24e, Norwich Street, Dereham, England, NR19 1BX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mrs Julie Dyson
Notified on:13 April 2022
Status:Active
Date of birth:July 1959
Nationality:British
Country of residence:United Kingdom
Address:Heath Barn, Norwich Road, Fakenham, United Kingdom, NR21 8LZ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

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
2024-02-13Address

Change registered office address company with date old address new address.

Download
2024-02-13Officers

Termination director company with name termination date.

Download
2024-02-06Persons with significant control

Cessation of a person with significant control.

Download
2024-02-06Officers

Appoint person director company with name date.

Download
2024-02-06Persons with significant control

Notification of a person with significant control.

Download
2024-02-06Officers

Termination director company with name termination date.

Download
2024-01-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-01-24Persons with significant control

Change to a person with significant control.

Download
2023-08-25Accounts

Accounts with accounts type total exemption full.

Download
2023-08-15Officers

Termination director company with name termination date.

Download
2023-07-04Persons with significant control

Notification of a person with significant control.

Download
2023-07-04Persons with significant control

Withdrawal of a person with significant control statement.

Download
2023-06-26Officers

Appoint person director company with name date.

Download
2023-04-20Confirmation statement

Confirmation statement with updates.

Download
2022-05-17Officers

Termination director company with name termination date.

Download
2022-05-12Confirmation statement

Confirmation statement with updates.

Download
2022-04-22Officers

Termination director company with name termination date.

Download
2022-03-23Accounts

Accounts with accounts type total exemption full.

Download
2021-12-09Accounts

Change account reference date company previous extended.

Download
2021-09-23Officers

Appoint person director company with name date.

Download
2021-09-23Officers

Termination director company with name termination date.

Download
2021-06-18Officers

Appoint person director company with name date.

Download
2021-05-11Officers

Appoint person director company with name date.

Download
2021-04-19Confirmation statement

Confirmation statement with updates.

Download
2021-04-15Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.