UKBizDB.co.uk

THE TOWN FRYER (HITCHIN) LIMITED

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

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.

Company Information

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:
  • 56103 - Take-away food shops and mobile food stands

Office Address & Contact

Registered Address:Portmill House, Portmill Lane, Hitchin, Hertfordshire, SG5 1DJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Portmill House, Portmill Lane, Hitchin, SG5 1DJ

Secretary01 September 2017Active
Portmill House, Portmill Lane, Hitchin, SG5 1DJ

Director01 September 2017Active
Portmill House, Portmill Lane, Hitchin, SG5 1DJ

Director01 September 2017Active
Portmill House, Portmill Lane, Hitchin, United Kingdom, SG5 1DJ

Director01 August 2014Active
Portmill House, Portmill Lane, Hitchin, SG5 1DJ

Director01 September 2017Active
12 Westwood Avenue, Hitchin, SG4 9LH

Secretary26 March 2003Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary26 March 2003Active
72, Browning Drive, Hitchin, England, SG4 0QR

Director23 February 2014Active
72 Browning Drive, Hitchin, SG4 0QR

Director26 March 2003Active
12 Westwood Avenue, Hitchin, SG4 9LH

Director26 March 2003Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director26 March 2003Active

People with Significant Control

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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Significant influence or control

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-23Accounts

Accounts with accounts type unaudited abridged.

Download
2023-11-09Confirmation statement

Confirmation statement with no updates.

Download
2022-12-22Accounts

Accounts with accounts type unaudited abridged.

Download
2022-11-17Confirmation statement

Confirmation statement with no updates.

Download
2022-01-04Accounts

Accounts with accounts type unaudited abridged.

Download
2021-11-19Confirmation statement

Confirmation statement with no updates.

Download
2020-11-12Confirmation statement

Confirmation statement with no updates.

Download
2020-10-05Accounts

Accounts with accounts type unaudited abridged.

Download
2019-11-12Confirmation statement

Confirmation statement with no updates.

Download
2019-07-17Accounts

Accounts with accounts type unaudited abridged.

Download
2018-11-13Confirmation statement

Confirmation statement with no updates.

Download
2018-06-14Accounts

Accounts with accounts type unaudited abridged.

Download
2017-11-07Confirmation statement

Confirmation statement with updates.

Download
2017-09-14Capital

Capital allotment shares.

Download
2017-09-06Persons with significant control

Notification of a person with significant control.

Download
2017-09-06Persons with significant control

Notification of a person with significant control.

Download
2017-09-06Persons with significant control

Notification of a person with significant control.

Download
2017-09-06Persons with significant control

Cessation of a person with significant control.

Download
2017-09-06Persons with significant control

Change to a person with significant control.

Download
2017-09-06Officers

Appoint person secretary company with name date.

Download
2017-09-06Officers

Appoint person director company with name date.

Download
2017-09-06Officers

Appoint person director company with name date.

Download
2017-09-06Officers

Termination director company with name termination date.

Download
2017-09-06Officers

Termination secretary company with name termination date.

Download
2017-09-06Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.