The Smoke Haus (cardiff) Limited

General information

Name:

The Smoke Haus (cardiff) Ltd

Office Address:

1st Floor North Anchor Court Keen Road CF24 5JW Cardiff

Number: 08923933

Incorporation date: 2014-03-05

Dissolution date: 2020-04-15

End of financial year: 31 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This firm referred to as The Smoke Haus (cardiff) was established on Wednesday 5th March 2014 as a private limited company. This firm head office was registered in Cardiff on 1st Floor North Anchor Court, Keen Road. This place postal code is CF24 5JW. The office registration number for The Smoke Haus (cardiff) Limited was 08923933. The Smoke Haus (cardiff) Limited had been active for six years until dissolution date on Wednesday 15th April 2020.

For the firm, all of director's obligations up till now have been carried out by Jayne M., Mark P. and Owen T.. Amongst these three executives, Jayne M. had carried on with the firm for the longest time, having become one of the many members of directors' team ten years ago.

The companies with significant control over this firm were as follows: The Smoke Haus Group Limited owned over 3/4 of company shares and had 3/4 to full of voting rights. This business could have been reached in Swansea at De La Beche Street, SA1 3HJ and was registered as a PSC under the reg no 10460597.

Financial data based on annual reports

Company staff

Jayne M.

Role: Director

Appointed: 05 March 2014

Latest update: 1 May 2022

Mark P.

Role: Director

Appointed: 05 March 2014

Latest update: 1 May 2022

Owen T.

Role: Director

Appointed: 05 March 2014

Latest update: 1 May 2022

People with significant control

The Smoke Haus Group Limited
Address: Druslyn House De La Beche Street, Swansea, SA1 3HJ, United Kingdom
Legal authority English
Legal form Limited
Country registered United Kingdom
Place registered The Smoke Haus Group Limited
Registration number 10460597
Notified on 3 November 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Mark P.
Notified on 6 April 2016
Ceased on 3 November 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors

Accounts Documents

Account next due date 30 September 2019
Account last made up date 31 December 2017
Confirmation statement next due date 19 March 2019
Confirmation statement last made up date 05 March 2018
Annual Accounts 11 September 2015
Start Date For Period Covered By Report 5 March 2014
End Date For Period Covered By Report 31 August 2015
Date Approval Accounts 11 September 2015
Annual Accounts 31 May 2017
Start Date For Period Covered By Report 2015-09-01
End Date For Period Covered By Report 2016-08-31
Date Approval Accounts 31 May 2017
Annual Accounts
Start Date For Period Covered By Report 2015-09-01
End Date For Period Covered By Report 2016-12-31
Annual Accounts
Start Date For Period Covered By Report 2017-01-01
End Date For Period Covered By Report 2017-12-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Document replacement Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 15th, April 2020
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 56101 : Licensed restaurants
6
Company Age

Closest Companies - by postcode