UKBizDB.co.uk

WHISTLE STOP CAFÉ (TETBURY) LIMITED

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

This company is commonly known as Whistle Stop CafÉ (tetbury) Limited. The company was founded 5 years ago and was given the registration number 11741459. The firm's registered office is in TETBURY. You can find them at The Goods Shed, Cirencester Road, Tetbury, . This company's SIC code is 56101 - Licensed restaurants.

Company Information

Name:WHISTLE STOP CAFÉ (TETBURY) LIMITED
Company Number:11741459
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 December 2018
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 56101 - Licensed restaurants

Office Address & Contact

Registered Address:The Goods Shed, Cirencester Road, Tetbury, England, GL8 8EY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Goods Shed, Cirencester Road, Tetbury, England, GL8 8EY

Secretary11 June 2019Active
The Goods Shed, Cirencester Road, Tetbury, England, GL8 8EY

Director09 July 2020Active
36, Cirencester Road, Tetbury, England, GL8 8EY

Director11 December 2021Active
The Goods Shed, Gumstool Hill, Tetbury, England, GL8 8DG

Director27 December 2018Active
The Goods Shed, Gumstool Hill, Tetbury, England, GL8 8DG

Secretary27 December 2018Active
The Goods Shed, Gumstool Hill, Tetbury, England, GL8 8DG

Director27 December 2018Active
26, Long Street, Tetbury, England, GL8 8AQ

Director04 December 2019Active
The Goods Shed, Gumstool Hill, Tetbury, England, GL8 8DG

Director27 December 2018Active
The Goods Shed, Gumstool Hill, Tetbury, England, GL8 8DG

Director27 December 2018Active

People with Significant Control

Tetbury Rail Lands Regeneration Trust Ltd
Notified on:03 January 2019
Status:Active
Country of residence:England
Address:The Goods Shed, Cirencester Road, Tetbury, England, GL8 8EY
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
Mrs Caroline Mary Theodora Morgan
Notified on:27 December 2018
Status:Active
Date of birth:November 1945
Nationality:British
Country of residence:England
Address:The Goods Shed, Gumstool Hill, Tetbury, England, GL8 8DG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 75 to 100 percent 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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-31Confirmation statement

Confirmation statement with no updates.

Download
2023-07-31Accounts

Accounts with accounts type micro entity.

Download
2023-01-02Confirmation statement

Confirmation statement with no updates.

Download
2022-11-21Officers

Termination director company with name termination date.

Download
2022-10-14Officers

Change person director company with change date.

Download
2022-08-30Accounts

Accounts with accounts type micro entity.

Download
2022-02-01Confirmation statement

Confirmation statement with no updates.

Download
2021-12-12Officers

Appoint person director company with name date.

Download
2021-12-12Officers

Termination director company with name termination date.

Download
2021-07-24Accounts

Accounts with accounts type micro entity.

Download
2021-01-13Officers

Termination director company with name termination date.

Download
2020-12-30Confirmation statement

Confirmation statement with no updates.

Download
2020-10-08Officers

Appoint person director company with name date.

Download
2020-08-19Accounts

Accounts with accounts type total exemption full.

Download
2020-06-30Officers

Termination director company with name termination date.

Download
2020-06-30Accounts

Change account reference date company previous shortened.

Download
2019-12-30Confirmation statement

Confirmation statement with updates.

Download
2019-12-17Officers

Appoint person director company with name date.

Download
2019-08-19Persons with significant control

Notification of a person with significant control.

Download
2019-08-10Officers

Termination secretary company with name termination date.

Download
2019-08-10Persons with significant control

Cessation of a person with significant control.

Download
2019-06-25Officers

Appoint person secretary company with name date.

Download
2019-04-12Persons with significant control

Change to a person with significant control.

Download
2019-04-12Address

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

Download
2018-12-27Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.