Bob Francis Double Dip Limited

General information

Name:

Bob Francis Double Dip Ltd

Office Address:

Allen House 1 Westmead Road SM1 4LA Sutton

Number: 08385642

Incorporation date: 2013-02-01

End of financial year: 31 March

Category: Private Limited Company

Status: Liquidation

Description

Data updated on:

Bob Francis Double Dip started its operations in the year 2013 as a Private Limited Company registered with number: 08385642. This particular business has been active for eleven years and it's currently liquidation. This company's office is based in Sutton at Allen House. You can also locate the firm utilizing the post code, SM1 4LA. This business's registered with SIC code 56101 and has the NACE code: Licensed restaurants. Bob Francis Double Dip Ltd reported its latest accounts for the financial period up to March 31, 2021. The business most recent confirmation statement was submitted on August 9, 2022.

Trade marks

Trademark UK00003017578
Trademark image:Trademark UK00003017578 image
Status:Registered
Filing date:2013-08-10
Date of entry in register:2013-11-29
Renewal date:2023-08-10
Owner name:Bob Francis Double Dip Ltd
Owner address:3 Fryer Avenue, LEAMINGTON SPA, United Kingdom, CV32 6HY

Financial data based on annual report

Company staff

Timothy L.

Role: Director

Appointed: 01 February 2013

Latest update: 24 November 2023

People with significant control

Rafael A.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2022
Account last made up date 31 March 2021
Confirmation statement next due date 23 August 2023
Confirmation statement last made up date 09 August 2022
Annual Accounts 31 October 2014
Start Date For Period Covered By Report 2013-02-01
End Date For Period Covered By Report 2014-03-31
Date Approval Accounts 31 October 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Address change date: 17th November 2022. New Address: Allen House 1 Westmead Road Sutton Surrey SM1 4LA. Previous address: Unit 16, Stone Trading Estate Milkwood Road London SE24 0JU (AD01)
filed on: 17th, November 2022
address
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 56101 : Licensed restaurants
11
Company Age

Closest Companies - by postcode