SPIT ROAST AND BARBECUES LIMITED
GOSPORT

Hellopages » Hampshire » Gosport » PO12 1BS

Company number 03725856
Status Active
Incorporation Date 3 March 1999
Company Type Private Limited Company
Address UNITS 1-2 WARRIOR COURT, 9-11 MUMBY ROAD, GOSPORT, HAMPSHIRE, PO12 1BS
Home Country United Kingdom
Nature of Business 56210 - Event catering activities
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Confirmation statement made on 3 March 2017 with updates; Total exemption small company accounts made up to 31 May 2016; Annual return made up to 3 March 2016 with full list of shareholders Statement of capital on 2016-03-15 GBP 99 . The most likely internet sites of SPIT ROAST AND BARBECUES LIMITED are www.spitroastandbarbecues.co.uk, and www.spit-roast-and-barbecues.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and eight months. The distance to to Fratton Rail Station is 2 miles; to Cosham Rail Station is 3.9 miles; to Ryde Pier Head Rail Station is 4.3 miles; to Fareham Rail Station is 5.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Spit Roast and Barbecues Limited is a Private Limited Company. The company registration number is 03725856. Spit Roast and Barbecues Limited has been working since 03 March 1999. The present status of the company is Active. The registered address of Spit Roast and Barbecues Limited is Units 1 2 Warrior Court 9 11 Mumby Road Gosport Hampshire Po12 1bs. . JAMES, Katherine Sarah is a Secretary of the company. HAKE, Julie Dawn is a Director of the company. JAMES, Richard Michael is a Director of the company. Secretary CHICHESTER SECRETARIES LIMITED has been resigned. Director CHICHESTER DIRECTORS LIMITED has been resigned. Director JAMES, Katherine Sarah has been resigned. The company operates in "Event catering activities".


Current Directors

Secretary
JAMES, Katherine Sarah
Appointed Date: 03 March 1999

Director
HAKE, Julie Dawn
Appointed Date: 03 March 1999
71 years old

Director
JAMES, Richard Michael
Appointed Date: 03 March 1999
64 years old

Resigned Directors

Secretary
CHICHESTER SECRETARIES LIMITED
Resigned: 03 March 1999
Appointed Date: 03 March 1999

Director
CHICHESTER DIRECTORS LIMITED
Resigned: 03 March 1999
Appointed Date: 03 March 1999

Director
JAMES, Katherine Sarah
Resigned: 23 June 2000
Appointed Date: 03 March 1999
64 years old

Persons With Significant Control

Mrs Julie Dawn Hake
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Richard Michael James
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SPIT ROAST AND BARBECUES LIMITED Events

08 Mar 2017
Confirmation statement made on 3 March 2017 with updates
24 Feb 2017
Total exemption small company accounts made up to 31 May 2016
15 Mar 2016
Annual return made up to 3 March 2016 with full list of shareholders
Statement of capital on 2016-03-15
  • GBP 99

27 Jan 2016
Total exemption small company accounts made up to 31 May 2015
03 Mar 2015
Annual return made up to 3 March 2015 with full list of shareholders
Statement of capital on 2015-03-03
  • GBP 99

...
... and 39 more events
03 Apr 1999
New secretary appointed;new director appointed
03 Apr 1999
New director appointed
01 Apr 1999
Ad 03/03/99--------- £ si 1@1=1 £ ic 2/3
01 Apr 1999
Accounting reference date extended from 31/03/00 to 31/05/00
03 Mar 1999
Incorporation