UKBizDB.co.uk

THE WIFE OF BATH LIMITED

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

This company is commonly known as The Wife Of Bath Limited. The company was founded 9 years ago and was given the registration number 09205025. The firm's registered office is in FOLKESTONE. You can find them at 32-40 Tontine Street, , Folkestone, . This company's SIC code is 56101 - Licensed restaurants.

Company Information

Name:THE WIFE OF BATH LIMITED
Company Number:09205025
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 September 2014
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 56101 - Licensed restaurants

Office Address & Contact

Registered Address:32-40 Tontine Street, Folkestone, England, CT20 1JU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
32-40, Tontine Street, Folkestone, England, CT20 1JU

Director27 October 2016Active
Stourside Place, 35-41 Station Road, Ashford, England, TN23 1PP

Secretary15 September 2014Active
32-40, Tontine Street, Folkestone, England, CT20 1JU

Director05 September 2014Active
Stourside Place, 35-41 Station Road, Ashford, England, TN23 1PP

Director15 September 2014Active
32-40, Tontine Street, Folkestone, England, CT20 1JU

Director27 October 2016Active

People with Significant Control

Wye Oh Wye Limited
Notified on:17 October 2016
Status:Active
Country of residence:England
Address:32-40, Tontine Street, Folkestone, England, CT20 1JU
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Anthony Joseph Elliott
Notified on:06 April 2016
Status:Active
Date of birth:August 1941
Nationality:British
Country of residence:United Kingdom
Address:Stourside Place, Station Road, Ashford, United Kingdom, TN23 1PP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Joyce Elliott
Notified on:06 April 2016
Status:Active
Date of birth:February 1940
Nationality:British
Country of residence:England
Address:Stourside Place, 35-41 Station Road, Ashford, England, TN23 1PP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-28Accounts

Change account reference date company previous shortened.

Download
2023-07-05Confirmation statement

Confirmation statement with no updates.

Download
2023-03-03Accounts

Accounts with accounts type total exemption full.

Download
2022-08-15Confirmation statement

Confirmation statement with no updates.

Download
2022-03-31Accounts

Accounts with accounts type total exemption full.

Download
2021-07-07Confirmation statement

Confirmation statement with no updates.

Download
2021-07-07Officers

Termination director company with name termination date.

Download
2021-06-30Accounts

Accounts with accounts type total exemption full.

Download
2020-08-21Confirmation statement

Confirmation statement with no updates.

Download
2020-05-13Accounts

Accounts with accounts type total exemption full.

Download
2019-07-24Confirmation statement

Confirmation statement with no updates.

Download
2019-03-28Accounts

Accounts with accounts type total exemption full.

Download
2018-08-13Confirmation statement

Confirmation statement with no updates.

Download
2018-08-13Persons with significant control

Cessation of a person with significant control.

Download
2018-08-13Persons with significant control

Cessation of a person with significant control.

Download
2018-03-29Accounts

Accounts with accounts type total exemption full.

Download
2017-06-20Confirmation statement

Confirmation statement with updates.

Download
2017-04-03Accounts

Accounts with accounts type total exemption small.

Download
2016-11-04Officers

Appoint person director company with name date.

Download
2016-11-04Officers

Appoint person director company with name date.

Download
2016-11-04Officers

Termination secretary company with name termination date.

Download
2016-11-04Officers

Termination director company with name termination date.

Download
2016-11-04Officers

Termination director company with name termination date.

Download
2016-11-04Address

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

Download
2016-09-08Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.