This company is commonly known as The Town Fryer (hitchin) Limited. The company was founded 21 years ago and was given the registration number 04712913. The firm's registered office is in HITCHIN. You can find them at Portmill House, Portmill Lane, Hitchin, Hertfordshire. This company's SIC code is 56103 - Take-away food shops and mobile food stands.
Name | : | THE TOWN FRYER (HITCHIN) LIMITED |
---|---|---|
Company Number | : | 04712913 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 March 2003 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Portmill House, Portmill Lane, Hitchin, Hertfordshire, SG5 1DJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Portmill House, Portmill Lane, Hitchin, SG5 1DJ | Secretary | 01 September 2017 | Active |
Portmill House, Portmill Lane, Hitchin, SG5 1DJ | Director | 01 September 2017 | Active |
Portmill House, Portmill Lane, Hitchin, SG5 1DJ | Director | 01 September 2017 | Active |
Portmill House, Portmill Lane, Hitchin, United Kingdom, SG5 1DJ | Director | 01 August 2014 | Active |
Portmill House, Portmill Lane, Hitchin, SG5 1DJ | Director | 01 September 2017 | Active |
12 Westwood Avenue, Hitchin, SG4 9LH | Secretary | 26 March 2003 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 26 March 2003 | Active |
72, Browning Drive, Hitchin, England, SG4 0QR | Director | 23 February 2014 | Active |
72 Browning Drive, Hitchin, SG4 0QR | Director | 26 March 2003 | Active |
12 Westwood Avenue, Hitchin, SG4 9LH | Director | 26 March 2003 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 26 March 2003 | Active |
Mr Mark Stuart Day | ||
Notified on | : | 01 September 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1958 |
Nationality | : | British |
Address | : | Portmill House, Portmill Lane, Hitchin, SG5 1DJ |
Nature of control | : |
|
Mrs Kerrie Anne Day | ||
Notified on | : | 01 September 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1959 |
Nationality | : | British |
Address | : | Portmill House, Portmill Lane, Hitchin, SG5 1DJ |
Nature of control | : |
|
Mrs Vanessa Ann Lemm | ||
Notified on | : | 01 September 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1964 |
Nationality | : | British |
Address | : | Portmill House, Portmill Lane, Hitchin, SG5 1DJ |
Nature of control | : |
|
Mr Alan Peter Doggett | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1952 |
Nationality | : | British |
Address | : | Portmill House, Portmill Lane, Hitchin, SG5 1DJ |
Nature of control | : |
|
Mr Andrew Stewart Lemm | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1964 |
Nationality | : | British |
Address | : | Portmill House, Portmill Lane, Hitchin, SG5 1DJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-23 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-11-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-22 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-11-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-04 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-11-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-05 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-11-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-17 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-11-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-14 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-11-07 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-14 | Capital | Capital allotment shares. | Download |
2017-09-06 | Persons with significant control | Notification of a person with significant control. | Download |
2017-09-06 | Persons with significant control | Notification of a person with significant control. | Download |
2017-09-06 | Persons with significant control | Notification of a person with significant control. | Download |
2017-09-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-09-06 | Persons with significant control | Change to a person with significant control. | Download |
2017-09-06 | Officers | Appoint person secretary company with name date. | Download |
2017-09-06 | Officers | Appoint person director company with name date. | Download |
2017-09-06 | Officers | Appoint person director company with name date. | Download |
2017-09-06 | Officers | Termination director company with name termination date. | Download |
2017-09-06 | Officers | Termination secretary company with name termination date. | Download |
2017-09-06 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.