UKBizDB.co.uk

WINKERS FARM NIGHTCLUB LTD

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

This company is commonly known as Winkers Farm Nightclub Ltd. The company was founded 7 years ago and was given the registration number 10296390. The firm's registered office is in BOURNE END. You can find them at Thames House Bourne End Business Park, Cores End Road, Bourne End, Buckinghamshire. This company's SIC code is 56301 - Licensed clubs.

Company Information

Name:WINKERS FARM NIGHTCLUB LTD
Company Number:10296390
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 July 2016
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 56301 - Licensed clubs

Office Address & Contact

Registered Address:Thames House Bourne End Business Park, Cores End Road, Bourne End, Buckinghamshire, United Kingdom, SL8 5AS
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
81 Sycamore Road, Amersham, England, HP6 5EJ

Director20 September 2016Active
15 The Broadway, Penn Road, Beaconsfield, United Kingdom, HP9 2PD

Director26 July 2016Active

People with Significant Control

Mr Michael Sean Maynard
Notified on:27 June 2022
Status:Active
Date of birth:November 1962
Nationality:British
Country of residence:United Kingdom
Address:Fawley House, 2 Regatta Place, Bourne End, United Kingdom, SL8 5TD
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Abigail Rose Metaxas
Notified on:05 September 2016
Status:Active
Date of birth:October 1985
Nationality:British
Country of residence:United Kingdom
Address:Fawley House, 2 Regatta Place, Bourne End, United Kingdom, SL8 5TD
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr John Alexander Maynard
Notified on:05 September 2016
Status:Active
Date of birth:May 1987
Nationality:British
Country of residence:United Kingdom
Address:Fawley House, 2 Regatta Place, Bourne End, United Kingdom, SL8 5TD
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Henry Campbell Maynard
Notified on:26 July 2016
Status:Active
Date of birth:January 1984
Nationality:British
Country of residence:United Kingdom
Address:15 The Broadway, Penn Road, Beaconsfield, United Kingdom, HP9 2PD
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Henry Campbell Maynard
Notified on:26 July 2016
Status:Active
Date of birth:January 1984
Nationality:British
Country of residence:England
Address:15 The Broadway, Penn Road, Beaconsfield, England, HP9 2PD
Nature of control:
  • Ownership of shares 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 (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
2023-10-20Accounts

Accounts with accounts type total exemption full.

Download
2023-08-29Confirmation statement

Confirmation statement with updates.

Download
2023-04-18Persons with significant control

Change to a person with significant control.

Download
2022-12-19Accounts

Accounts with accounts type total exemption full.

Download
2022-08-16Confirmation statement

Confirmation statement with updates.

Download
2022-07-05Persons with significant control

Notification of a person with significant control.

Download
2022-07-05Persons with significant control

Cessation of a person with significant control.

Download
2022-07-05Persons with significant control

Cessation of a person with significant control.

Download
2022-07-05Persons with significant control

Cessation of a person with significant control.

Download
2022-04-08Accounts

Accounts with accounts type total exemption full.

Download
2021-10-31Address

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

Download
2021-09-06Confirmation statement

Confirmation statement with no updates.

Download
2021-09-04Persons with significant control

Change to a person with significant control.

Download
2021-09-02Persons with significant control

Change to a person with significant control.

Download
2021-03-16Accounts

Accounts with accounts type total exemption full.

Download
2020-10-01Confirmation statement

Confirmation statement with no updates.

Download
2020-03-18Accounts

Accounts with accounts type total exemption full.

Download
2019-08-19Confirmation statement

Confirmation statement with no updates.

Download
2019-07-12Accounts

Accounts with accounts type total exemption full.

Download
2019-04-23Accounts

Change account reference date company previous shortened.

Download
2018-11-30Persons with significant control

Change to a person with significant control.

Download
2018-07-26Confirmation statement

Confirmation statement with no updates.

Download
2018-05-31Accounts

Accounts with accounts type total exemption full.

Download
2018-04-26Accounts

Change account reference date company previous shortened.

Download
2018-03-29Address

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

Download

Copyright © 2024. All rights reserved.