About

Registered Number: 03575012
Date of Incorporation: 03/06/1998 (25 years and 10 months ago)
Company Status: Active
Registered Address: Bluebell Pentrebeirdd, Guilsfield, Welshpool, Powys, SY21 9DL

 

Founded in 1998, Famous Inns (1998) Ltd have registered office in Welshpool, it's status is listed as "Active". The companies directors are listed as Lloyd, Eric Ivor, Lloyd, Vivien Iris.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LLOYD, Eric Ivor 03 June 1998 22 September 2010 1
LLOYD, Vivien Iris 03 June 1998 17 June 2003 1

Filing History

Document Type Date
CS01 - N/A 04 June 2020
AA - Annual Accounts 19 December 2019
CS01 - N/A 04 June 2019
AA - Annual Accounts 13 September 2018
CS01 - N/A 11 June 2018
AA - Annual Accounts 14 December 2017
CS01 - N/A 13 June 2017
AA - Annual Accounts 19 December 2016
AR01 - Annual Return 20 July 2016
AA - Annual Accounts 21 December 2015
AR01 - Annual Return 10 June 2015
AA - Annual Accounts 23 December 2014
AR01 - Annual Return 15 July 2014
CH01 - Change of particulars for director 15 July 2014
CH01 - Change of particulars for director 15 July 2014
AD01 - Change of registered office address 15 July 2014
AA - Annual Accounts 19 December 2013
AR01 - Annual Return 17 July 2013
AA - Annual Accounts 27 December 2012
AR01 - Annual Return 06 June 2012
CH01 - Change of particulars for director 06 June 2012
CH01 - Change of particulars for director 06 June 2012
CH01 - Change of particulars for director 06 June 2012
CH01 - Change of particulars for director 06 June 2012
AA - Annual Accounts 04 January 2012
AR01 - Annual Return 22 June 2011
TM01 - Termination of appointment of director 06 June 2011
TM02 - Termination of appointment of secretary 06 June 2011
AR01 - Annual Return 01 July 2010
AA - Annual Accounts 19 May 2010
AA - Annual Accounts 23 December 2009
363a - Annual Return 23 June 2009
AA - Annual Accounts 23 December 2008
363a - Annual Return 20 June 2008
AA - Annual Accounts 23 January 2008
363s - Annual Return 21 June 2007
363s - Annual Return 04 July 2006
288b - Notice of resignation of directors or secretaries 04 July 2006
AA - Annual Accounts 08 June 2006
AA - Annual Accounts 13 July 2005
363s - Annual Return 09 June 2005
AA - Annual Accounts 28 September 2004
363s - Annual Return 14 June 2004
AA - Annual Accounts 04 November 2003
363s - Annual Return 04 June 2003
AA - Annual Accounts 05 September 2002
363s - Annual Return 11 June 2002
AA - Annual Accounts 10 August 2001
363s - Annual Return 01 June 2001
395 - Particulars of a mortgage or charge 17 March 2001
AA - Annual Accounts 10 October 2000
363s - Annual Return 07 June 2000
363s - Annual Return 27 September 1999
AA - Annual Accounts 23 September 1999
225 - Change of Accounting Reference Date 03 September 1999
RESOLUTIONS - N/A 07 January 1999
SA - Shares agreement 07 January 1999
88(2)P - N/A 07 January 1999
123 - Notice of increase in nominal capital 07 January 1999
395 - Particulars of a mortgage or charge 15 December 1998
395 - Particulars of a mortgage or charge 15 December 1998
395 - Particulars of a mortgage or charge 23 November 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 October 1998
288b - Notice of resignation of directors or secretaries 08 June 1998
NEWINC - New incorporation documents 03 June 1998

Mortgages & Charges

Description Date Status Charge by
Legal charge 12 March 2001 Outstanding

N/A

Debenture 01 December 1998 Outstanding

N/A

Legal charge 01 December 1998 Outstanding

N/A

Legal charge 16 November 1998 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.