WEEK NIGHT LIMITED
EAST YORKSHIRE

Hellopages » East Riding of Yorkshire » East Riding of Yorkshire » HU12 0UB

Company number 04396879
Status Active
Incorporation Date 18 March 2002
Company Type Private Limited Company
Address THE CROWN & ANCHOR, MAIN STREET, KILNSEA, EAST YORKSHIRE, HU12 0UB
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation, 56101 - Licensed restaurants, 56302 - Public houses and bars
Phone, email, etc

Since the company registration forty events have happened. The last three records are Confirmation statement made on 18 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 18 March 2016 with full list of shareholders Statement of capital on 2016-03-21 GBP 1 . The most likely internet sites of WEEK NIGHT LIMITED are www.weeknight.co.uk, and www.week-night.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and seven months. The distance to to New Clee Rail Station is 8.4 miles; to Grimsby Town Rail Station is 9.7 miles; to Great Coates Rail Station is 11.1 miles; to Healing Rail Station is 12.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Week Night Limited is a Private Limited Company. The company registration number is 04396879. Week Night Limited has been working since 18 March 2002. The present status of the company is Active. The registered address of Week Night Limited is The Crown Anchor Main Street Kilnsea East Yorkshire Hu12 0ub. . BRISBY, Geoffrey is a Secretary of the company. BUNKER, Jean is a Director of the company. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Hotels and similar accommodation".


Current Directors

Secretary
BRISBY, Geoffrey
Appointed Date: 18 March 2002

Director
BUNKER, Jean
Appointed Date: 18 March 2002
77 years old

Resigned Directors

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 18 March 2002
Appointed Date: 18 March 2002

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 18 March 2002
Appointed Date: 18 March 2002

Persons With Significant Control

Mrs Jean Bunker
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – 75% or more

WEEK NIGHT LIMITED Events

20 Mar 2017
Confirmation statement made on 18 March 2017 with updates
09 Jun 2016
Total exemption small company accounts made up to 31 March 2016
21 Mar 2016
Annual return made up to 18 March 2016 with full list of shareholders
Statement of capital on 2016-03-21
  • GBP 1

18 Jun 2015
Total exemption small company accounts made up to 31 March 2015
18 Mar 2015
Annual return made up to 18 March 2015 with full list of shareholders
Statement of capital on 2015-03-18
  • GBP 1

...
... and 30 more events
17 Apr 2002
Registered office changed on 17/04/02 from: 12 york place leeds west yorkshire LS1 2DS
17 Apr 2002
Secretary resigned
17 Apr 2002
Director resigned
05 Apr 2002
Particulars of mortgage/charge
18 Mar 2002
Incorporation

WEEK NIGHT LIMITED Charges

24 April 2002
Debenture
Delivered: 25 April 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
3 April 2002
Legal mortgage
Delivered: 5 April 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The property at the crown and anchor easington road kilnsea…