UKBizDB.co.uk

THE WINKING PRAWN GROUP LIMITED

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

This company is commonly known as The Winking Prawn Group Limited. The company was founded 26 years ago and was given the registration number 03543190. The firm's registered office is in SALCOMBE. You can find them at The Winking Prawn, North Sands, Salcombe, Devon. This company's SIC code is 56101 - Licensed restaurants.

Company Information

Name:THE WINKING PRAWN GROUP LIMITED
Company Number:03543190
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 April 1998
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 56101 - Licensed restaurants

Office Address & Contact

Registered Address:The Winking Prawn, North Sands, Salcombe, Devon, TQ8 8LD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Beadon Park House, Main Road, Salcombe, TQ8 8AE

Secretary29 November 2004Active
Beadon Park House, Main Road, Salcombe, United Kingdom, TQ8 8AE

Director08 April 1998Active
Beadon Park House, Main Road, Salcombe, England, TQ8 8AE

Director01 August 2015Active
22 Wordsworth Avenue, Bournemouth, BH8 9NS

Secretary12 April 2002Active
The River House 61 Avon Castle Drive, Ringwood, BH24 2BE

Secretary15 July 1998Active
26 Kingston Road, Heckford Park, Poole, BH15 2LP

Secretary08 April 1998Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary08 April 1998Active
The River House 61 Avon Castle Drive, Ringwood, BH24 2BE

Director15 July 1998Active

People with Significant Control

Mr Mark Christopher Goodey
Notified on:08 April 2017
Status:Active
Date of birth:September 1956
Nationality:British
Country of residence:England
Address:Beadon Park House, Main Road, Salcombe, England, TQ8 8AE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Ms Jane Deborah Tyler
Notified on:08 April 2017
Status:Active
Date of birth:April 1952
Nationality:British
Country of residence:England
Address:Beadon Park House, Main Road, Salcombe, England, TQ8 8AE
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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-31Accounts

Accounts with accounts type total exemption full.

Download
2023-04-12Confirmation statement

Confirmation statement with no updates.

Download
2022-12-23Accounts

Accounts with accounts type total exemption full.

Download
2022-04-19Confirmation statement

Confirmation statement with no updates.

Download
2022-01-02Accounts

Accounts with accounts type total exemption full.

Download
2021-06-16Confirmation statement

Confirmation statement with updates.

Download
2021-01-04Accounts

Accounts with accounts type total exemption full.

Download
2020-04-20Confirmation statement

Confirmation statement with no updates.

Download
2019-12-23Accounts

Accounts with accounts type total exemption full.

Download
2019-04-25Confirmation statement

Confirmation statement with no updates.

Download
2019-01-09Accounts

Accounts with accounts type total exemption full.

Download
2018-04-10Confirmation statement

Confirmation statement with no updates.

Download
2018-01-05Accounts

Accounts with accounts type total exemption full.

Download
2017-04-26Confirmation statement

Confirmation statement with updates.

Download
2016-11-30Accounts

Accounts with accounts type total exemption small.

Download
2016-05-06Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-04Accounts

Accounts with accounts type total exemption small.

Download
2015-08-03Officers

Appoint person director company with name date.

Download
2015-08-03Accounts

Change account reference date company previous extended.

Download
2015-06-22Document replacement

Second filing of form with form type.

Download
2015-05-06Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-30Capital

Capital allotment shares.

Download
2015-02-16Change of name

Certificate change of name company.

Download
2014-11-05Capital

Capital allotment shares.

Download
2014-08-12Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.