This company is commonly known as The Square Orange Cafe Bar Limited. The company was founded 19 years ago and was given the registration number 05283239. The firm's registered office is in KESWICK. You can find them at 4 Leonard Street, , Keswick, Cumbria. This company's SIC code is 56302 - Public houses and bars.
Name | : | THE SQUARE ORANGE CAFE BAR LIMITED |
---|---|---|
Company Number | : | 05283239 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 November 2004 |
End of financial year | : | 31 May 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 4 Leonard Street, Keswick, Cumbria, CA12 4EJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
20, St. Johns Street, Keswick, England, CA12 5AS | Director | 14 September 2021 | Active |
20, St. Johns Street, Keswick, England, CA12 5AS | Director | 14 September 2021 | Active |
7 New Street, Keswick, CA12 5BB | Secretary | 01 April 2006 | Active |
15 Carrwood Avenue, Bramhall, Stockport, SK7 2PX | Secretary | 10 November 2004 | Active |
7, New Street, Keswick, CA12 5BB | Director | 29 March 2009 | Active |
20, St. Johns Street, Keswick, England, CA12 5AS | Director | 14 September 2021 | Active |
20, St. Johns Street, Keswick, England, CA12 5AS | Director | 10 July 2010 | Active |
7 New Street, Keswick, CA12 5BB | Director | 01 April 2006 | Active |
20a St Johns Street, Keswick, CA12 5AS | Director | 10 November 2004 | Active |
Miss Genna Elizabeth Forsyth | ||
Notified on | : | 14 September 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1993 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 20, St. Johns Street, Keswick, England, CA12 5AS |
Nature of control | : |
|
Mr Adam Mark Slaughter | ||
Notified on | : | 14 September 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1993 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 20, St. Johns Street, Keswick, England, CA12 5AS |
Nature of control | : |
|
Mrs Jennifer Hutchinson | ||
Notified on | : | 01 January 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1985 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 11, Heads Mount, Keswick, United Kingdom, CA12 5EY |
Nature of control | : |
|
Mr James Gordon Hutchinson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1978 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 20, St. Johns Street, Keswick, England, CA12 5AS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-10 | Persons with significant control | Change to a person with significant control. | Download |
2023-11-29 | Accounts | Accounts with accounts type micro entity. | Download |
2023-11-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-01 | Accounts | Accounts with accounts type micro entity. | Download |
2022-04-29 | Officers | Change person director company with change date. | Download |
2022-04-29 | Officers | Change person director company with change date. | Download |
2022-04-29 | Persons with significant control | Change to a person with significant control. | Download |
2022-04-29 | Persons with significant control | Change to a person with significant control. | Download |
2022-01-12 | Accounts | Accounts with accounts type micro entity. | Download |
2021-12-20 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-11-08 | Persons with significant control | Notification of a person with significant control. | Download |
2021-11-08 | Persons with significant control | Notification of a person with significant control. | Download |
2021-09-17 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-09-15 | Officers | Second filing of director appointment with name. | Download |
2021-09-15 | Officers | Second filing of director appointment with name. | Download |
2021-09-14 | Officers | Termination director company with name termination date. | Download |
2021-09-14 | Officers | Appoint person director company with name date. | Download |
2021-09-13 | Officers | Appoint person director company with name date. | Download |
2021-09-13 | Officers | Appoint person director company with name date. | Download |
2021-09-13 | Officers | Termination director company with name termination date. | Download |
2021-09-09 | Mortgage | Mortgage satisfy charge full. | Download |
2021-07-07 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2021-06-28 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.