Hesketh Tavern Ltd

General information

Name:

Hesketh Tavern Limited

Office Address:

Leonard Curtis House Elms Square Bury New Road M45 7TA Whitefield

Number: 06228256

Incorporation date: 2007-04-26

End of financial year: 31 March

Category: Private Limited Company

Status: Liquidation

Description

Data updated on:

Hesketh Tavern Ltd with the registration number 06228256 has been a part of the business world for 17 years. This particular Private Limited Company is located at Leonard Curtis House Elms Square, Bury New Road in Whitefield and its postal code is M45 7TA. The firm's SIC code is 56302 which means Public houses and bars. Hesketh Tavern Limited released its account information for the period that ended on 2019-03-31. The firm's most recent annual confirmation statement was submitted on 2020-04-22.

Financial data based on annual reports

Company staff

Victoria W.

Role: Director

Appointed: 03 May 2007

Latest update: 27 August 2023

James A.

Role: Secretary

Appointed: 26 April 2007

Latest update: 27 August 2023

James A.

Role: Director

Appointed: 26 April 2007

Latest update: 27 August 2023

James A.

Role: Director

Appointed: 26 April 2007

Latest update: 27 August 2023

People with significant control

James A.
Notified on 30 June 2016
Nature of control:
1/2 or less of shares
James A.
Notified on 30 June 2016
Nature of control:
1/2 or less of shares
Victoria W.
Notified on 30 June 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 March 2021
Account last made up date 31 March 2019
Confirmation statement next due date 06 May 2021
Confirmation statement last made up date 22 April 2020
Annual Accounts 20th August 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 20th August 2015
Annual Accounts 31st October 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 31st October 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Change of registered address from 123 Wellington Road South Stockport Cheshire SK1 3th on Tue, 20th Jul 2021 to Leonard Curtis House Elms Square Bury New Road Whitefield M45 7TA (AD01)
filed on: 20th, July 2021
address
Free Download Download filing (2 pages)

Additional Information

HQ address,
2015

Address:

63 Hulme Hall Road Cheadle Hulme

Post code:

SK8 6JZ

City / Town:

Cheadle

HQ address,
2016

Address:

123 Wellington Road South

Post code:

SK1 3TH

City / Town:

Stockport

Accountant/Auditor,
2016 - 2015

Name:

Allens Accountants Limited

Address:

123 Wellington Road South

Post code:

SK1 3TH

City / Town:

Stockport

Search other companies

Services (by SIC Code)

  • 56302 : Public houses and bars
16
Company Age

Closest Companies - by postcode