Company number 04685689
Status Active
Incorporation Date 4 March 2003
Company Type Private Limited Company
Address THE THATCHED INN, GRAND AVENUE, HASSOCKS, WEST SUSSEX, BN6 8DH
Home Country United Kingdom
Nature of Business 56101 - Licensed restaurants, 56302 - Public houses and bars
Phone, email, etc
Since the company registration fifty-one events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Confirmation statement made on 21 September 2016 with updates; Annual return made up to 21 September 2015 with full list of shareholders
Statement of capital on 2015-10-06
GBP 2
. The most likely internet sites of THE THATCHED INN LIMITED are www.thethatchedinn.co.uk, and www.the-thatched-inn.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and seven months. The Thatched Inn Limited is a Private Limited Company.
The company registration number is 04685689. The Thatched Inn Limited has been working since 04 March 2003.
The present status of the company is Active. The registered address of The Thatched Inn Limited is The Thatched Inn Grand Avenue Hassocks West Sussex Bn6 8dh. . SIMMONS, David Mark is a Director of the company. SIMMONS, Leisa Julie is a Director of the company. Secretary DANIEL, Ishbel Irvine has been resigned. Nominee Secretary GRAEME, Dorothy May has been resigned. Director DANIEL, Edward Sean has been resigned. Director DANIEL, Ishbel Irvine has been resigned. Nominee Director GRAEME, Lesley Joyce has been resigned. The company operates in "Licensed restaurants".
Current Directors
Resigned Directors
Persons With Significant Control
Mr David Mark Simmons
Notified on: 21 September 2016
44 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mrs Leisa Julie Simmons
Notified on: 21 September 2016
41 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
THE THATCHED INN LIMITED Events
24 Jan 2017
Total exemption small company accounts made up to 30 April 2016
23 Sep 2016
Confirmation statement made on 21 September 2016 with updates
06 Oct 2015
Annual return made up to 21 September 2015 with full list of shareholders
Statement of capital on 2015-10-06
06 Oct 2015
Director's details changed for Ms Leisa Julie Brown on 15 August 2013
06 Oct 2015
Total exemption small company accounts made up to 30 April 2015
...
... and 41 more events
23 Mar 2003
Director resigned
23 Mar 2003
New director appointed
23 Mar 2003
New secretary appointed;new director appointed
23 Mar 2003
Registered office changed on 23/03/03 from: 61 fairview avenue, wigmore, gillingham, kent ME8 0QP
04 Mar 2003
Incorporation