UKBizDB.co.uk

THE PROSECCO QUARTER LIMITED

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

This company is commonly known as The Prosecco Quarter Limited. The company was founded 5 years ago and was given the registration number 11538619. The firm's registered office is in GUISBOROUGH. You can find them at New Garth House, Upper Garth Gardens, Guisborough, . This company's SIC code is 56302 - Public houses and bars.

Company Information

Name:THE PROSECCO QUARTER LIMITED
Company Number:11538619
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 August 2018
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 56302 - Public houses and bars

Office Address & Contact

Registered Address:New Garth House, Upper Garth Gardens, Guisborough, England, TS14 6HA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
13, Queen Street, Redcar, England, TS10 1DY

Director01 March 2023Active
29, Geneva Drive, Redcar, United Kingdom, TS10 1JP

Director28 August 2018Active
15, Gordon Road, Redcar, United Kingdom, TS10 5BP

Director28 August 2018Active

People with Significant Control

Mr Damon Andrew Smee
Notified on:28 August 2018
Status:Active
Date of birth:June 1986
Nationality:British
Country of residence:United Kingdom
Address:15, Gordon Road, Redcar, United Kingdom, TS10 5BP
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 25 to 50 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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-08Dissolution

Dissolved compulsory strike off suspended.

Download
2023-11-14Gazette

Gazette notice compulsory.

Download
2023-05-02Accounts

Accounts with accounts type total exemption full.

Download
2023-05-02Accounts

Change account reference date company previous extended.

Download
2023-03-14Persons with significant control

Cessation of a person with significant control.

Download
2023-03-14Officers

Appoint person director company with name date.

Download
2023-03-14Officers

Termination director company with name termination date.

Download
2023-03-14Officers

Termination director company with name termination date.

Download
2023-03-14Address

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

Download
2022-09-12Confirmation statement

Confirmation statement with updates.

Download
2022-08-16Accounts

Accounts with accounts type total exemption full.

Download
2021-09-21Confirmation statement

Confirmation statement with updates.

Download
2021-09-10Officers

Change person director company with change date.

Download
2021-09-10Persons with significant control

Change to a person with significant control.

Download
2021-08-31Accounts

Accounts with accounts type total exemption full.

Download
2020-11-09Address

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

Download
2020-11-09Confirmation statement

Confirmation statement with no updates.

Download
2020-08-10Accounts

Accounts with accounts type total exemption full.

Download
2019-09-11Confirmation statement

Confirmation statement with no updates.

Download
2018-09-10Officers

Change person director company with change date.

Download
2018-08-28Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.