-
MAVERICKS SOUTHPORT LIMITED - The Bold Hotel, 583 Lord Street, Southport, PR9 0BE, United Kingdom
Company Information
- Company registration number
- 09264578
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- The Bold Hotel
- 583 Lord Street
- Southport
- PR9 0BE
- England The Bold Hotel, 583 Lord Street, Southport, PR9 0BE, England UK
Management
- Managing Directors
- MIKHAIL, Andrew
- WAREHAM, Geoffrey Richard George
Company Details
- Type of Business
- ltd
- Incorporated
- 2014-10-15
- Age Of Company 2014-10-15 9 years
- SIC/NACE
- 56302
Ownership
- Beneficial Owners
- Mr Andrew Mikhail
- -
- Mikhail Hotels & Leisure Holdings Limited
Jurisdiction Particularities
- Additional Status Details
- active
- Previous Names
- ECCLESTON ARMS BAR & GRILL LIMITED
- Filing of Accounts
- Due Date: 2024-09-30
- Last Date: 2022-12-31
- Annual Return
- Due Date: 2024-10-29
- Last Date: 2023-10-15
-
MAVERICKS SOUTHPORT LIMITED Company Description
- MAVERICKS SOUTHPORT LIMITED is a ltd registered in United Kingdom with the Company reg no 09264578. Its current trading status is "live". It was registered 2014-10-15. It was previously called ECCLESTON ARMS BAR & GRILL LIMITED. It has declared SIC or NACE codes as "56302". It has 2 directors It can be contacted at The Bold Hotel .
Get MAVERICKS SOUTHPORT LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Mavericks Southport Limited - The Bold Hotel, 583 Lord Street, Southport, PR9 0BE, United Kingdom
- 2014-10-15
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for MAVERICKS SOUTHPORT LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2023
-
certificate-change-of-name-company (2023-03-22) - CERTNM
-
appoint-person-director-company-with-name-date (2023-04-03) - AP01
-
change-registered-office-address-company-with-date-old-address-new-address (2023-06-19) - AD01
-
notification-of-a-person-with-significant-control (2023-08-15) - PSC02
-
cessation-of-a-person-with-significant-control (2023-08-15) - PSC07
-
accounts-with-accounts-type-dormant (2023-09-27) - AA
-
confirmation-statement-with-no-updates (2023-10-16) - CS01
keyboard_arrow_right 2022
-
accounts-with-accounts-type-small (2022-07-26) - AA
-
confirmation-statement-with-no-updates (2022-10-20) - CS01
keyboard_arrow_right 2021
-
accounts-with-accounts-type-small (2021-06-11) - AA
-
confirmation-statement-with-no-updates (2021-11-24) - CS01
keyboard_arrow_right 2020
-
termination-director-company-with-name-termination-date (2020-10-14) - TM01
-
mortgage-satisfy-charge-full (2020-06-05) - MR04
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2020-05-23) - MR01
-
confirmation-statement-with-no-updates (2020-11-17) - CS01
-
accounts-with-accounts-type-small (2020-12-17) - AA
keyboard_arrow_right 2019
-
confirmation-statement-with-no-updates (2019-10-16) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2019-10-10) - AD01
-
accounts-with-accounts-type-small (2019-10-01) - AA
keyboard_arrow_right 2018
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-05-11) - MR01
-
confirmation-statement-with-no-updates (2018-10-29) - CS01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-05-15) - MR01
-
mortgage-satisfy-charge-full (2018-07-13) - MR04
-
accounts-with-accounts-type-small (2018-08-29) - AA
keyboard_arrow_right 2017
-
resolution (2017-01-19) - RESOLUTIONS
-
capital-allotment-shares (2017-01-20) - SH01
-
capital-name-of-class-of-shares (2017-01-20) - SH08
-
change-account-reference-date-company-previous-extended (2017-02-13) - AA01
-
appoint-person-director-company-with-name-date (2017-03-14) - AP01
-
accounts-with-accounts-type-total-exemption-small (2017-09-01) - AA
-
confirmation-statement-with-updates (2017-10-23) - CS01
keyboard_arrow_right 2016
-
change-registered-office-address-company-with-date-old-address-new-address (2016-07-18) - AD01
-
accounts-with-accounts-type-total-exemption-small (2016-08-15) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-02-17) - MR01
-
confirmation-statement-with-updates (2016-11-22) - CS01
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-11-03) - AR01
-
certificate-change-of-name-company (2015-03-20) - CERTNM
-
change-registered-office-address-company-with-date-old-address-new-address (2015-03-19) - AD01
keyboard_arrow_right 2014
-
incorporation-company (2014-10-15) - NEWINC