About

Registered Number: 08343259
Date of Incorporation: 31/12/2012 (11 years and 4 months ago)
Company Status: Active
Registered Address: Churchills Wine Bar Robinson Place, Bowness-On-Windermere, Windermere, Cumbria, LA23 3DQ

 

Having been setup in 2012, Tk Pubs & Hotels Ltd have registered office in Windermere, it has a status of "Active". Currently we aren't aware of the number of employees at the this organisation. The current directors of this business are listed as Knowles, Anthony, Knowles, Anthony, Stock, John Watford, Knowles, Anthony, Mason, Kathryn Mary, Stock, John Watford in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KNOWLES, Anthony 09 April 2018 - 1
STOCK, John Watford 01 March 2015 - 1
KNOWLES, Anthony 31 December 2012 01 September 2013 1
MASON, Kathryn Mary 15 September 2014 01 March 2015 1
STOCK, John Watford 01 September 2013 04 September 2014 1
Secretary Name Appointed Resigned Total Appointments
KNOWLES, Anthony 31 December 2012 - 1

Filing History

Document Type Date
AA - Annual Accounts 28 September 2020
DISS16(SOAS) - N/A 25 March 2020
DISS40 - Notice of striking-off action discontinued 25 March 2020
CS01 - N/A 24 March 2020
GAZ1 - First notification of strike-off action in London Gazette 24 March 2020
AA - Annual Accounts 27 September 2019
DISS40 - Notice of striking-off action discontinued 20 March 2019
GAZ1 - First notification of strike-off action in London Gazette 19 March 2019
CS01 - N/A 18 March 2019
AA - Annual Accounts 27 September 2018
AP01 - Appointment of director 09 April 2018
CS01 - N/A 27 February 2018
AA - Annual Accounts 20 September 2017
TM01 - Termination of appointment of director 14 September 2017
AP01 - Appointment of director 19 July 2017
CS01 - N/A 28 February 2017
AA - Annual Accounts 27 September 2016
AR01 - Annual Return 19 February 2016
AA - Annual Accounts 30 September 2015
TM01 - Termination of appointment of director 28 May 2015
AP01 - Appointment of director 28 May 2015
AR01 - Annual Return 13 March 2015
AA - Annual Accounts 30 September 2014
AP01 - Appointment of director 15 September 2014
TM01 - Termination of appointment of director 08 September 2014
AR01 - Annual Return 18 February 2014
TM01 - Termination of appointment of director 07 October 2013
AP01 - Appointment of director 07 October 2013
AD01 - Change of registered office address 24 January 2013
NEWINC - New incorporation documents 31 December 2012

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.