UKBizDB.co.uk

TURTLE BAY RESTAURANTS LIMITED

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

This company is commonly known as Turtle Bay Restaurants Limited. The company was founded 14 years ago and was given the registration number 07127647. The firm's registered office is in BRISTOL. You can find them at 1340 Aztec West, Almondsbury, Bristol, . This company's SIC code is 56101 - Licensed restaurants.

Company Information

Name:TURTLE BAY RESTAURANTS LIMITED
Company Number:07127647
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 January 2010
End of financial year:02 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 56101 - Licensed restaurants

Office Address & Contact

Registered Address:1340 Aztec West, Almondsbury, Bristol, England, BS32 4RX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8, Broad Quay, Bristol, England, BS1 4DA

Director25 February 2021Active
182/184, Campden Hill Road, London, England, W8 7AS

Director01 November 2014Active
8, Broad Quay, Bristol, England, BS1 4DA

Director24 September 2020Active
8, Broad Quay, Bristol, England, BS1 4DA

Director24 January 2019Active
8, Broad Quay, Bristol, England, BS1 4DA

Director23 January 2020Active
182/184, Campden Hill Road, London, England, W8 7AS

Director16 January 2010Active
1340, Aztec West, Almondsbury, Bristol, England, BS32 4RX

Director01 September 2014Active
8, Broad Quay, Bristol, England, BS1 4DA

Director16 January 2010Active
182, - 184, Campden Hill Road, London, England, W8 7AS

Director19 June 2013Active
1340, Aztec West, Almondsbury, Bristol, England, BS32 4RX

Director05 February 2016Active
1340, Aztec West, Almondsbury, Bristol, England, BS32 4RX

Director27 July 2017Active

People with Significant Control

Piper Private Equity Fund V Lp
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Eardley House, 182-184 Campden Hill Road, London, England, W8 7AS
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Ajith Jayaprakash Jayawickrema
Notified on:06 April 2016
Status:Active
Date of birth:November 1962
Nationality:British
Country of residence:England
Address:8, Broad Quay, Bristol, England, BS1 4DA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Crispin Noel Stephen Tweddell
Notified on:06 April 2016
Status:Active
Date of birth:December 1947
Nationality:British
Country of residence:England
Address:8, Broad Quay, Bristol, England, BS1 4DA
Nature of control:
  • Significant influence or control

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
2024-04-19Officers

Termination director company with name termination date.

Download
2024-01-24Confirmation statement

Confirmation statement with no updates.

Download
2023-07-18Accounts

Accounts with accounts type full.

Download
2023-01-15Confirmation statement

Confirmation statement with no updates.

Download
2022-07-19Accounts

Accounts with accounts type full.

Download
2022-05-06Officers

Termination director company with name termination date.

Download
2022-01-28Confirmation statement

Confirmation statement with updates.

Download
2021-12-10Change of name

Certificate change of name company.

Download
2021-12-09Address

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

Download
2021-10-14Accounts

Accounts with accounts type group.

Download
2021-06-16Resolution

Resolution.

Download
2021-06-16Incorporation

Memorandum articles.

Download
2021-03-08Accounts

Accounts with accounts type group.

Download
2021-03-04Officers

Appoint person director company with name date.

Download
2021-01-27Confirmation statement

Confirmation statement with no updates.

Download
2020-10-22Officers

Appoint person director company with name date.

Download
2020-10-18Accounts

Change account reference date company current extended.

Download
2020-10-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-03-25Officers

Termination director company with name termination date.

Download
2020-02-28Officers

Appoint person director company with name date.

Download
2020-02-26Confirmation statement

Confirmation statement with updates.

Download
2020-02-25Persons with significant control

Notification of a person with significant control.

Download
2020-02-18Capital

Capital allotment shares.

Download
2019-12-06Accounts

Accounts with accounts type group.

Download
2019-11-08Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.