Warning: file_put_contents(c/41d15c477eb41cf7889d6b85263d4b51.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
The Willows Fish & Chips Limited, TN21 0LL Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

THE WILLOWS FISH & CHIPS LIMITED

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

This company is commonly known as The Willows Fish & Chips Limited. The company was founded 7 years ago and was given the registration number 10791034. The firm's registered office is in HORAM. You can find them at 1 Swanwood Park, Gun Hill, Horam, . This company's SIC code is 56103 - Take-away food shops and mobile food stands.

Company Information

Name:THE WILLOWS FISH & CHIPS LIMITED
Company Number:10791034
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 May 2017
End of financial year:30 September 2020
Jurisdiction:England - Wales
Industry Codes:
  • 56103 - Take-away food shops and mobile food stands

Office Address & Contact

Registered Address:1 Swanwood Park, Gun Hill, Horam, England, TN21 0LL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 Swan Wood Park, Gun Hill, Horam, United Kingdom, TN21 0LL

Director26 May 2017Active
1 Swan Wood Park, Gun Hill, Horam, United Kingdom, TN21 0LL

Director26 May 2017Active
Winnington House, 2 Woodberry Grove, Finchley, United Kingdom, N12 0DR

Director26 May 2017Active
Eversfield Mews, 18a Commercial Road, Eastbourne, United Kingdom, BN21 3XE

Director26 May 2017Active

People with Significant Control

Mr Hanif Rajwani
Notified on:27 May 2017
Status:Active
Date of birth:June 1966
Nationality:British
Country of residence:United Kingdom
Address:Eversfield Mews, 18a Commercial Road, Eastbourne, United Kingdom, BN21 3XE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Gary John Hill
Notified on:27 May 2017
Status:Active
Date of birth:June 1969
Nationality:British
Country of residence:United Kingdom
Address:1 Swan Wood Park, Gun Hill, Horam, United Kingdom, TN21 0LL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Michael Simes
Notified on:27 May 2017
Status:Active
Date of birth:March 1973
Nationality:British
Country of residence:United Kingdom
Address:1 Swan Wood Park, Gun Hill, Horam, United Kingdom, TN21 0LL
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-06-22Gazette

Gazette dissolved voluntary.

Download
2021-04-06Gazette

Gazette notice voluntary.

Download
2021-03-29Dissolution

Dissolution application strike off company.

Download
2021-03-04Accounts

Accounts with accounts type total exemption full.

Download
2020-11-12Persons with significant control

Change to a person with significant control.

Download
2020-11-12Persons with significant control

Change to a person with significant control.

Download
2020-11-12Officers

Change person director company with change date.

Download
2020-11-12Officers

Change person director company with change date.

Download
2020-11-11Confirmation statement

Confirmation statement with updates.

Download
2020-11-11Address

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

Download
2020-11-10Accounts

Change account reference date company previous extended.

Download
2020-02-27Accounts

Accounts with accounts type total exemption full.

Download
2019-09-02Confirmation statement

Confirmation statement with no updates.

Download
2019-02-26Accounts

Accounts with accounts type total exemption full.

Download
2018-09-25Confirmation statement

Confirmation statement with updates.

Download
2018-02-06Persons with significant control

Cessation of a person with significant control.

Download
2018-02-05Capital

Capital allotment shares.

Download
2018-02-05Officers

Termination director company with name termination date.

Download
2017-08-22Confirmation statement

Confirmation statement with updates.

Download
2017-07-21Persons with significant control

Notification of a person with significant control.

Download
2017-07-21Persons with significant control

Notification of a person with significant control.

Download
2017-07-21Persons with significant control

Notification of a person with significant control.

Download
2017-07-21Persons with significant control

Withdrawal of a person with significant control statement.

Download
2017-07-21Officers

Appoint person director company with name date.

Download
2017-07-21Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.