UKBizDB.co.uk

TREATS ON THE HOUSE LIMITED

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

This company is commonly known as Treats On The House Limited. The company was founded 5 years ago and was given the registration number 11581002. The firm's registered office is in BARNET. You can find them at Northside House, Mount Pleasant, Barnet, . This company's SIC code is 47990 - Other retail sale not in stores, stalls or markets.

Company Information

Name:TREATS ON THE HOUSE LIMITED
Company Number:11581002
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 September 2018
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47990 - Other retail sale not in stores, stalls or markets

Office Address & Contact

Registered Address:Northside House, Mount Pleasant, Barnet, England, EN4 9EE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Northside House, Mount Pleasant, Barnet, England, EN4 9EE

Director08 March 2019Active
Northside House, Mount Pleasant, Barnet, England, EN4 9EE

Director04 March 2022Active
Davis Bonley, Northside House, Mount Pleasant, Barnet, United Kingdom, EN4 9EE

Director21 September 2018Active
Northside House, Mount Pleasant, Barnet, England, EN4 9EE

Director21 September 2018Active

People with Significant Control

Mr Jerome Basil Arrindell
Notified on:30 October 2019
Status:Active
Date of birth:June 1958
Nationality:British
Country of residence:England
Address:Northside House, Mount Pleasant, Barnet, England, EN4 9EE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Lee Bennett
Notified on:21 September 2018
Status:Active
Date of birth:October 1971
Nationality:British
Country of residence:England
Address:Northside House, Mount Pleasant, Barnet, England, EN4 9EE
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
2024-01-08Confirmation statement

Confirmation statement with no updates.

Download
2023-10-19Confirmation statement

Confirmation statement with no updates.

Download
2023-07-01Gazette

Gazette filings brought up to date.

Download
2023-06-30Accounts

Accounts with accounts type micro entity.

Download
2023-03-10Dissolution

Dissolved compulsory strike off suspended.

Download
2023-02-28Gazette

Gazette notice compulsory.

Download
2023-01-11Officers

Termination director company with name termination date.

Download
2022-06-28Accounts

Accounts with accounts type micro entity.

Download
2022-03-04Officers

Appoint person director company with name date.

Download
2022-03-02Gazette

Gazette filings brought up to date.

Download
2022-03-01Gazette

Gazette notice compulsory.

Download
2022-02-25Confirmation statement

Confirmation statement with no updates.

Download
2021-06-30Accounts

Accounts with accounts type micro entity.

Download
2020-12-11Confirmation statement

Confirmation statement with updates.

Download
2020-12-11Persons with significant control

Notification of a person with significant control.

Download
2020-12-11Persons with significant control

Change to a person with significant control.

Download
2020-11-25Confirmation statement

Confirmation statement with no updates.

Download
2020-06-19Accounts

Accounts with accounts type micro entity.

Download
2019-12-11Gazette

Gazette filings brought up to date.

Download
2019-12-10Confirmation statement

Confirmation statement with no updates.

Download
2019-12-10Gazette

Gazette notice compulsory.

Download
2019-03-11Officers

Appoint person director company with name date.

Download
2019-02-19Officers

Termination director company with name termination date.

Download
2018-10-04Resolution

Resolution.

Download
2018-10-04Change of name

Change of name notice.

Download

Copyright © 2024. All rights reserved.