BURGER KING COSTA MARKS AND SPENCER LIMITED
TODDINGTON DE FACTO 1688 LIMITED

Hellopages » Bedfordshire » Central Bedfordshire » LU5 6HR

Company number 06872504
Status Active
Incorporation Date 7 April 2009
Company Type Private Limited Company
Address TODDINGTON SERVICE AREA JUNCTION 11/12, M1 SOUTHBOUND, TODDINGTON, BEDFORDSHIRE, LU5 6HR
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration thirty-three events have happened. The last three records are Second filing of Confirmation Statement dated 07/04/2017; Confirmation statement made on 7 April 2017 with updates ANNOTATION Clarification a second filed CS01 (statement of capital and person with significant control) was registered on 08/05/2017. ; Accounts for a dormant company made up to 31 December 2015. The most likely internet sites of BURGER KING COSTA MARKS AND SPENCER LIMITED are www.burgerkingcostamarksandspencer.co.uk, and www.burger-king-costa-marks-and-spencer.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and six months. Burger King Costa Marks and Spencer Limited is a Private Limited Company. The company registration number is 06872504. Burger King Costa Marks and Spencer Limited has been working since 07 April 2009. The present status of the company is Active. The registered address of Burger King Costa Marks and Spencer Limited is Toddington Service Area Junction 11 12 M1 Southbound Toddington Bedfordshire Lu5 6hr. . PRYNN, Robert James is a Secretary of the company. MOSS, Timothy Charles is a Director of the company. PRYNN, Robert James is a Director of the company. Secretary TRAVERS SMITH SECRETARIES LIMITED has been resigned. Director BRACKEN, Ruth has been resigned. Director TRAVERS SMITH LIMITED has been resigned. Director TRAVERS SMITH SECRETARIES LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
PRYNN, Robert James
Appointed Date: 18 June 2009

Director
MOSS, Timothy Charles
Appointed Date: 18 June 2009
63 years old

Director
PRYNN, Robert James
Appointed Date: 18 June 2009
61 years old

Resigned Directors

Secretary
TRAVERS SMITH SECRETARIES LIMITED
Resigned: 18 June 2009
Appointed Date: 07 April 2009

Director
BRACKEN, Ruth
Resigned: 18 June 2009
Appointed Date: 07 April 2009
74 years old

Director
TRAVERS SMITH LIMITED
Resigned: 18 June 2009
Appointed Date: 07 April 2009

Director
TRAVERS SMITH SECRETARIES LIMITED
Resigned: 18 June 2009
Appointed Date: 07 April 2009

Persons With Significant Control

Moto Hospitality Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BURGER KING COSTA MARKS AND SPENCER LIMITED Events

08 May 2017
Second filing of Confirmation Statement dated 07/04/2017
20 Apr 2017
Confirmation statement made on 7 April 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (statement of capital and person with significant control) was registered on 08/05/2017.

17 Oct 2016
Accounts for a dormant company made up to 31 December 2015
11 Apr 2016
Annual return made up to 7 April 2016 with full list of shareholders
Statement of capital on 2016-04-11
  • GBP 2

04 Sep 2015
Accounts for a dormant company made up to 31 December 2014
...
... and 23 more events
23 Jun 2009
Appointment terminated director travers smith LIMITED
23 Jun 2009
Accounting reference date shortened from 30/04/2010 to 31/12/2009
23 Jun 2009
Director and secretary appointed robert james prynn
23 Jun 2009
Director appointed timothy charles moss
07 Apr 2009
Incorporation