UKBizDB.co.uk

THE SQUARE ORANGE CAFE BAR LIMITED

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

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.

Company Information

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:
  • 56302 - Public houses and bars

Office Address & Contact

Registered Address:4 Leonard Street, Keswick, Cumbria, CA12 4EJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
20, St. Johns Street, Keswick, England, CA12 5AS

Director14 September 2021Active
20, St. Johns Street, Keswick, England, CA12 5AS

Director14 September 2021Active
7 New Street, Keswick, CA12 5BB

Secretary01 April 2006Active
15 Carrwood Avenue, Bramhall, Stockport, SK7 2PX

Secretary10 November 2004Active
7, New Street, Keswick, CA12 5BB

Director29 March 2009Active
20, St. Johns Street, Keswick, England, CA12 5AS

Director14 September 2021Active
20, St. Johns Street, Keswick, England, CA12 5AS

Director10 July 2010Active
7 New Street, Keswick, CA12 5BB

Director01 April 2006Active
20a St Johns Street, Keswick, CA12 5AS

Director10 November 2004Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 75 to 100 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 (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
2024-04-10Persons with significant control

Change to a person with significant control.

Download
2023-11-29Accounts

Accounts with accounts type micro entity.

Download
2023-11-08Confirmation statement

Confirmation statement with no updates.

Download
2022-11-02Confirmation statement

Confirmation statement with no updates.

Download
2022-10-01Accounts

Accounts with accounts type micro entity.

Download
2022-04-29Officers

Change person director company with change date.

Download
2022-04-29Officers

Change person director company with change date.

Download
2022-04-29Persons with significant control

Change to a person with significant control.

Download
2022-04-29Persons with significant control

Change to a person with significant control.

Download
2022-01-12Accounts

Accounts with accounts type micro entity.

Download
2021-12-20Confirmation statement

Confirmation statement with updates.

Download
2021-11-08Persons with significant control

Cessation of a person with significant control.

Download
2021-11-08Persons with significant control

Notification of a person with significant control.

Download
2021-11-08Persons with significant control

Notification of a person with significant control.

Download
2021-09-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-09-15Officers

Second filing of director appointment with name.

Download
2021-09-15Officers

Second filing of director appointment with name.

Download
2021-09-14Officers

Termination director company with name termination date.

Download
2021-09-14Officers

Appoint person director company with name date.

Download
2021-09-13Officers

Appoint person director company with name date.

Download
2021-09-13Officers

Appoint person director company with name date.

Download
2021-09-13Officers

Termination director company with name termination date.

Download
2021-09-09Mortgage

Mortgage satisfy charge full.

Download
2021-07-07Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-06-28Address

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

Download

Copyright © 2024. All rights reserved.