THE THREE AMIGO'S LIMITED
LUTON

Hellopages » Bedfordshire » Luton » LU1 1QZ

Company number 03708692
Status Active
Incorporation Date 4 February 1999
Company Type Private Limited Company
Address 46-48 ROTHESAY ROAD, LUTON, BEDFORDSHIRE, LU1 1QZ
Home Country United Kingdom
Nature of Business 56302 - Public houses and bars
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Confirmation statement made on 4 February 2017 with updates; Total exemption small company accounts made up to 29 February 2016; Director's details changed for Nader Hamzelou on 25 March 2015. The most likely internet sites of THE THREE AMIGO'S LIMITED are www.thethreeamigos.co.uk, and www.the-three-amigo-s.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and eight months. The Three Amigo S Limited is a Private Limited Company. The company registration number is 03708692. The Three Amigo S Limited has been working since 04 February 1999. The present status of the company is Active. The registered address of The Three Amigo S Limited is 46 48 Rothesay Road Luton Bedfordshire Lu1 1qz. . BROOKS, Rachel Mary is a Director of the company. HAMZEHLOO, Nader is a Director of the company. Nominee Secretary BRITANNIA COMPANY FORMATIONS LIMITED has been resigned. Secretary BROOKS, Peter Anthony Christopher has been resigned. Director BROOKS, Peter Anthony Christopher has been resigned. Nominee Director DEANSGATE COMPANY FORMATIONS LIMITED has been resigned. Director LEWIS, Owen Prys has been resigned. The company operates in "Public houses and bars".


Current Directors

Director
BROOKS, Rachel Mary
Appointed Date: 10 June 2013
65 years old

Director
HAMZEHLOO, Nader
Appointed Date: 04 February 1999
59 years old

Resigned Directors

Nominee Secretary
BRITANNIA COMPANY FORMATIONS LIMITED
Resigned: 04 February 1999
Appointed Date: 04 February 1999

Secretary
BROOKS, Peter Anthony Christopher
Resigned: 14 June 2013
Appointed Date: 04 February 1999

Director
BROOKS, Peter Anthony Christopher
Resigned: 14 June 2013
Appointed Date: 04 February 1999
64 years old

Nominee Director
DEANSGATE COMPANY FORMATIONS LIMITED
Resigned: 04 February 1999
Appointed Date: 04 February 1999

Director
LEWIS, Owen Prys
Resigned: 30 April 2008
Appointed Date: 04 February 1999
63 years old

Persons With Significant Control

N.O.P. Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

THE THREE AMIGO'S LIMITED Events

15 Feb 2017
Confirmation statement made on 4 February 2017 with updates
29 Nov 2016
Total exemption small company accounts made up to 29 February 2016
31 May 2016
Director's details changed for Nader Hamzelou on 25 March 2015
10 Feb 2016
Annual return made up to 4 February 2016 with full list of shareholders
Statement of capital on 2016-02-10
  • GBP 360,000

25 Nov 2015
Total exemption small company accounts made up to 28 February 2015
...
... and 49 more events
11 Feb 1999
New secretary appointed;new director appointed
11 Feb 1999
New director appointed
11 Feb 1999
New director appointed
11 Feb 1999
Registered office changed on 11/02/99 from: the britannia suite st james's buildings 79 oxford street manchester M1 6FQ
04 Feb 1999
Incorporation

THE THREE AMIGO'S LIMITED Charges

10 June 2015
Charge code 0370 8692 0004
Delivered: 23 June 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
14 April 2015
Charge code 0370 8692 0003
Delivered: 29 April 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H 11 windsor place cardiff t/no WA42600…
14 April 2015
Charge code 0370 8692 0002
Delivered: 29 April 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H 28 high street brecon t/no WA470403…
30 April 1999
Mortgage
Delivered: 14 May 1999
Status: Outstanding
Persons entitled: Julian Hodge Bank Limited
Description: 11 windsor place cardiff.together with all buildings and…