UKBizDB.co.uk

THE VILLAGE CAFE LTD

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

This company is commonly known as The Village Cafe Ltd. The company was founded 7 years ago and was given the registration number 10423760. The firm's registered office is in YEOVIL. You can find them at The Village Cafe, East Coker, Yeovil, . This company's SIC code is 56101 - Licensed restaurants.

Company Information

Name:THE VILLAGE CAFE LTD
Company Number:10423760
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 October 2016
End of financial year:31 October 2021
Jurisdiction:England - Wales
Industry Codes:
  • 56101 - Licensed restaurants

Office Address & Contact

Registered Address:The Village Cafe, East Coker, Yeovil, United Kingdom, BA22 9HY
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Village Cafe, East Coker, Yeovil, United Kingdom, BA22 9HY

Director12 October 2016Active
The Village Cafe, East Coker, Yeovil, United Kingdom, BA22 9HY

Director12 March 2019Active
The Village Cafe, East Coker, Yeovil, United Kingdom, BA22 9HY

Director12 October 2016Active

People with Significant Control

Stephen Leon Marshall
Notified on:12 March 2019
Status:Active
Date of birth:August 1968
Nationality:British
Country of residence:United Kingdom
Address:The Village Cafe, East Coker, Yeovil, United Kingdom, BA22 9HY
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Tania Tania Horncastle
Notified on:12 October 2016
Status:Active
Date of birth:September 1964
Nationality:British
Country of residence:United Kingdom
Address:The Village Cafe, East Coker, Yeovil, United Kingdom, BA22 9HY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as trust
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as firm
  • Right to appoint and remove directors
Mrs Kieta Jane Marshall
Notified on:12 October 2016
Status:Active
Date of birth:September 1967
Nationality:British
Country of residence:United Kingdom
Address:The Village Cafe, East Coker, Yeovil, United Kingdom, BA22 9HY
Nature of control:
  • Ownership of shares 25 to 50 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
2023-04-11Gazette

Gazette dissolved compulsory.

Download
2023-01-03Gazette

Gazette notice compulsory.

Download
2022-07-31Accounts

Accounts with accounts type micro entity.

Download
2021-11-25Confirmation statement

Confirmation statement with no updates.

Download
2021-07-30Accounts

Accounts with accounts type micro entity.

Download
2020-11-06Confirmation statement

Confirmation statement with no updates.

Download
2020-10-20Accounts

Accounts with accounts type micro entity.

Download
2019-11-22Confirmation statement

Confirmation statement with no updates.

Download
2019-03-12Persons with significant control

Notification of a person with significant control.

Download
2019-03-12Persons with significant control

Change to a person with significant control.

Download
2019-03-12Accounts

Accounts with accounts type micro entity.

Download
2019-03-12Officers

Appoint person director company with name date.

Download
2018-10-17Confirmation statement

Confirmation statement with no updates.

Download
2018-03-09Accounts

Accounts with accounts type micro entity.

Download
2017-12-04Persons with significant control

Change to a person with significant control.

Download
2017-11-27Persons with significant control

Change to a person with significant control.

Download
2017-11-18Persons with significant control

Change to a person with significant control.

Download
2017-11-04Confirmation statement

Confirmation statement with updates.

Download
2017-11-04Persons with significant control

Cessation of a person with significant control.

Download
2017-03-17Officers

Termination director company with name termination date.

Download
2016-10-12Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.