UKBizDB.co.uk

THREE DAGGERS (OPERATING) LIMITED

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

This company is commonly known as Three Daggers (operating) Limited. The company was founded 13 years ago and was given the registration number 07412353. The firm's registered office is in EDINGTON. You can find them at 47 Westbury Road, , Edington, Wiltshire. This company's SIC code is 55900 - Other accommodation.

Company Information

Name:THREE DAGGERS (OPERATING) LIMITED
Company Number:07412353
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 October 2010
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 55900 - Other accommodation
  • 56302 - Public houses and bars

Office Address & Contact

Registered Address:47 Westbury Road, Edington, Wiltshire, BA13 4PG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
47, Westbury Road, Edington, BA13 4PG

Secretary15 February 2023Active
47, Westbury Road, Edington, BA13 4PG

Director20 January 2019Active
47, Westbury Road, Edington, BA13 4PG

Secretary22 March 2022Active
1st, Floor, 236 Gray's Inn Road, London, WC1X 8HB

Director19 October 2010Active
47, Westbury Road, Edington, United Kingdom, BA13 4PG

Director19 November 2012Active

People with Significant Control

Ms Meredith Elizabeth Pike
Notified on:02 November 2020
Status:Active
Date of birth:January 1974
Nationality:American
Address:47, Westbury Road, Edington, BA13 4PG
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust
  • Significant influence or control
Mr Robert Austin Lowery
Notified on:02 November 2020
Status:Active
Date of birth:April 1973
Nationality:American
Address:47, Westbury Road, Edington, BA13 4PG
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust
  • Significant influence or control
Mr. Alan Russel Pike
Notified on:22 October 2020
Status:Active
Date of birth:March 1944
Nationality:American
Address:47, Westbury Road, Edington, BA13 4PG
Nature of control:
  • Right to appoint and remove directors as firm
Mr. Chad Rustan Pike
Notified on:22 October 2020
Status:Active
Date of birth:May 1971
Nationality:American,British
Address:47, Westbury Road, Edington, BA13 4PG
Nature of control:
  • Right to appoint and remove directors as trust
Ian Michael Huschle
Notified on:07 July 2020
Status:Active
Date of birth:November 1966
Nationality:American
Address:47, Westbury Road, Edington, BA13 4PG
Nature of control:
  • Significant influence or control as trust

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-11-01Confirmation statement

Confirmation statement with no updates.

Download
2023-10-31Accounts

Accounts with accounts type total exemption full.

Download
2023-02-15Officers

Appoint person secretary company with name date.

Download
2023-01-31Accounts

Accounts with accounts type total exemption full.

Download
2023-01-05Gazette

Gazette filings brought up to date.

Download
2023-01-04Confirmation statement

Confirmation statement with no updates.

Download
2023-01-04Officers

Termination secretary company with name termination date.

Download
2023-01-03Gazette

Gazette notice compulsory.

Download
2022-03-22Officers

Appoint person secretary company with name date.

Download
2021-10-22Confirmation statement

Confirmation statement with no updates.

Download
2021-10-22Persons with significant control

Notification of a person with significant control.

Download
2021-10-22Persons with significant control

Notification of a person with significant control.

Download
2021-09-29Accounts

Accounts with accounts type total exemption full.

Download
2020-11-23Confirmation statement

Confirmation statement with no updates.

Download
2020-11-23Persons with significant control

Notification of a person with significant control.

Download
2020-10-22Persons with significant control

Withdrawal of a person with significant control statement.

Download
2020-10-22Persons with significant control

Notification of a person with significant control.

Download
2020-10-22Persons with significant control

Notification of a person with significant control.

Download
2020-09-30Accounts

Accounts with accounts type total exemption full.

Download
2019-10-30Confirmation statement

Confirmation statement with no updates.

Download
2019-09-27Accounts

Accounts with accounts type total exemption full.

Download
2019-01-31Officers

Termination director company with name termination date.

Download
2019-01-31Officers

Appoint person director company with name date.

Download
2018-10-12Confirmation statement

Confirmation statement with no updates.

Download
2018-09-20Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.