C.k. Mayo Taverns Limited

General information

Name:

C.k. Mayo Taverns Ltd

Office Address:

Lansdowne Trusham TQ13 0NW Newton Abbot

Number: 00806509

Incorporation date: 1964-05-25

End of financial year: 31 May

Category: Private Limited Company

Status: Active

Description

Data updated on:

C.k. Mayo Taverns Limited has been in the United Kingdom for at least sixty years. Registered with number 00806509 in 1964, it is located at Lansdowne, Newton Abbot TQ13 0NW. This business's Standard Industrial Classification Code is 68320 and their NACE code stands for Management of real estate on a fee or contract basis. The firm's most recent filed accounts documents cover the period up to 2023/05/31 and the latest annual confirmation statement was submitted on 2023/04/05.

Simon M. is this specific enterprise's single director, who was assigned to lead the company thirty four years ago. Since December 1990 Pauline M., had been functioning as a director for this limited company until the resignation in May 2007. Furthermore a different director, namely Derek B. quit 31 years ago. To help the directors in their tasks, the limited company has been utilizing the skills of Jacqueline M. as a secretary since 2007.

Simon M. is the individual who has control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Jacqueline M.

Role: Secretary

Appointed: 08 May 2007

Latest update: 5 February 2024

Simon M.

Role: Director

Appointed: 31 December 1990

Latest update: 5 February 2024

People with significant control

Simon M.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 28 February 2025
Account last made up date 31 May 2023
Confirmation statement next due date 19 April 2024
Confirmation statement last made up date 05 April 2023
Annual Accounts 14 November 2014
Start Date For Period Covered By Report 1 June 2013
End Date For Period Covered By Report 31 May 2014
Date Approval Accounts 14 November 2014
Annual Accounts 2 November 2015
Start Date For Period Covered By Report 1 June 2014
End Date For Period Covered By Report 31 May 2015
Date Approval Accounts 2 November 2015
Annual Accounts 1 November 2016
Start Date For Period Covered By Report 1 June 2015
End Date For Period Covered By Report 31 May 2016
Date Approval Accounts 1 November 2016
Annual Accounts
Start Date For Period Covered By Report 1 June 2016
End Date For Period Covered By Report 31 May 2017
Annual Accounts
Start Date For Period Covered By Report 1 June 2017
End Date For Period Covered By Report 31 May 2018
Annual Accounts
Start Date For Period Covered By Report 1 June 2018
End Date For Period Covered By Report 31 May 2019
Annual Accounts
Start Date For Period Covered By Report 1 June 2019
End Date For Period Covered By Report 31 May 2020
Annual Accounts
Start Date For Period Covered By Report 1 June 2020
End Date For Period Covered By Report 31 May 2021
Annual Accounts
Start Date For Period Covered By Report 1 June 2021
End Date For Period Covered By Report 31 May 2022
Annual Accounts
Start Date For Period Covered By Report 1 June 2022
End Date For Period Covered By Report 31 May 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Confirmation statement Gazette Mortgage Officers Persons with significant control
Free Download
Total exemption full accounts record for the accounting period up to 2023/05/31 (AA)
filed on: 17th, August 2023
accounts
Free Download Download filing (8 pages)

Search other companies

Services (by SIC Code)

  • 68320 : Management of real estate on a fee or contract basis
59
Company Age

Closest Companies - by postcode