Company number 08501109
Status Active
Incorporation Date 23 April 2013
Company Type Private Limited Company
Address THE GUY FAWKES ARMS MAIN STREET, SCOTTON, KNARESBOROUGH, NORTH YORKSHIRE, HG5 9HU
Home Country United Kingdom
Nature of Business 56302 - Public houses and bars
Phone, email, etc
Since the company registration nineteen events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Annual return made up to 23 April 2016 with full list of shareholders
Statement of capital on 2016-05-18
GBP 4
; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of THE GUY FAWKES ARMS LIMITED are www.theguyfawkesarms.co.uk, and www.the-guy-fawkes-arms.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and ten months. The Guy Fawkes Arms Limited is a Private Limited Company.
The company registration number is 08501109. The Guy Fawkes Arms Limited has been working since 23 April 2013.
The present status of the company is Active. The registered address of The Guy Fawkes Arms Limited is The Guy Fawkes Arms Main Street Scotton Knaresborough North Yorkshire Hg5 9hu. . PEACHEY, Louise Michelle is a Director of the company. PEACHEY, Martin is a Director of the company. WALKER, Lisa Jayne Caroline is a Director of the company. WALKER, Peter James is a Director of the company. Director ROUND, Jonathon Charles has been resigned. The company operates in "Public houses and bars".
Current Directors
Resigned Directors
THE GUY FAWKES ARMS LIMITED Events
11 Apr 2017
Total exemption small company accounts made up to 31 July 2016
18 May 2016
Annual return made up to 23 April 2016 with full list of shareholders
Statement of capital on 2016-05-18
03 Jan 2016
Total exemption small company accounts made up to 31 July 2015
27 Apr 2015
Annual return made up to 23 April 2015 with full list of shareholders
Statement of capital on 2015-04-27
23 Jan 2015
Total exemption small company accounts made up to 31 July 2014
...
... and 9 more events
15 Jul 2013
Appointment of Peter James Walker as a director
15 Jul 2013
Termination of appointment of Jonathon Round as a director
15 Jul 2013
Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom on 15 July 2013
12 Jul 2013
Company name changed screencredits LIMITED\certificate issued on 12/07/13
-
RES15 ‐
Change company name resolution on 2013-07-12
-
NM01 ‐
Change of name by resolution
23 Apr 2013
Incorporation
-
MODEL ARTICLES ‐
Model articles adopted (Amended Provisions)