CLOCK TOWER CAFE (SIDMOUTH) LIMITED - AXMINSTER
Company Profile | Company Filings |
Overview
CLOCK TOWER CAFE (SIDMOUTH) LIMITED is a Private Limited Company from AXMINSTER and has the status: Active.
CLOCK TOWER CAFE (SIDMOUTH) LIMITED was incorporated 21 years ago on 22/01/2003 and has the registered number: 04643955. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/11/2024.
CLOCK TOWER CAFE (SIDMOUTH) LIMITED was incorporated 21 years ago on 22/01/2003 and has the registered number: 04643955. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/11/2024.
CLOCK TOWER CAFE (SIDMOUTH) LIMITED - AXMINSTER
This company is listed in the following categories:
56101 - Licensed restaurants
56101 - Licensed restaurants
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
28 / 2 | 28/02/2023 | 30/11/2024 |
Registered Office
UNIT 11 THE LOFT
AXMINSTER
DEVON
EX13 5RJ
This Company Originates in : United Kingdom
Previous trading names include:
FRASER & WILLIAMS LIMITED (until 28/06/2005)
FRASER & WILLIAMS LIMITED (until 28/06/2005)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
20/01/2023 | 03/02/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR STEWART THOMAS FRASER | Feb 1969 | British | Director | 2005-07-28 | CURRENT |
MRS JUSTINE CATHERINE FRASER | Jan 1971 | British | Director | 2017-08-01 | CURRENT |
SECRETARIAL APPOINTMENTS LIMITED | Corporate Nominee Secretary | 2003-01-22 UNTIL 2003-01-22 | RESIGNED | ||
THOMAS DAVID FRASER | Sep 1940 | British | Director | 2003-01-22 UNTIL 2005-07-06 | RESIGNED |
SUSAN FRASER | May 1966 | British | Director | 2008-05-07 UNTIL 2017-08-01 | RESIGNED |
JUNE ELIZABETH FRASER | Jun 1940 | British | Director | 2005-07-05 UNTIL 2008-04-04 | RESIGNED |
SUZANNE FRASER | Secretary | 2003-01-22 UNTIL 2005-07-05 | RESIGNED | ||
SUSAN FRASER | May 1966 | British | Secretary | 2005-07-05 UNTIL 2017-08-01 | RESIGNED |
CORPORATE APPOINTMENTS LIMITED | Corporate Nominee Director | 2003-01-22 UNTIL 2003-01-22 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Stewart Thomas Fraser | 2019-07-14 | 2/1969 | Axminster Devon | Ownership of shares 25 to 50 percent |
The Clock Cafe (Fraser) Ltd | 2017-08-01 | Axminster | Ownership of shares 25 to 50 percent | |
Mr Stewart Thomas Fraser | 2016-04-06 - 2019-07-14 | 2/1964 | Axminster Devon | Ownership of shares 25 to 50 percent |
Ms Susan Sykes | 2016-04-06 - 2017-08-01 | 5/1966 | Sidmouth Devon | Ownership of shares 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Clock Tower Cafe (Sidmouth) Limited - Filleted accounts | 2023-11-28 | 28-02-2023 | £208,534 Cash £134,633 equity |
Clock Tower Cafe (Sidmouth) Limited - Filleted accounts | 2022-12-01 | 28-02-2022 | £191,034 Cash £198,898 equity |
Clock Tower Cafe (Sidmouth) Limited - Filleted accounts | 2021-09-29 | 28-02-2021 | £11,230 Cash £4,312 equity |
Clock Tower Cafe (Sidmouth) Limited - Filleted accounts | 2021-01-29 | 29-02-2020 | £7,102 Cash £7,513 equity |
Clock Tower Cafe (Sidmouth) Limited - Filleted accounts | 2019-11-30 | 28-02-2019 | £6,002 Cash £17,590 equity |
Clock Tower Cafe (Sidmouth) Limited - Filleted accounts | 2018-12-01 | 28-02-2018 | £24,918 Cash £12,724 equity |
Clock Tower Cafe (Sidmouth) Limited - Period Ending 2017-02-28 | 2017-07-27 | 28-02-2017 | £26,493 equity |
Clock Tower Cafe (Sidmouth) Limited - Period Ending 2016-02-29 | 2016-12-01 | 29-02-2016 | £1,107 Cash £24,062 equity |
Clock Tower Cafe (Sidmouth) Limited - Period Ending 2015-02-28 | 2015-10-13 | 28-02-2015 | £451 Cash £21,422 equity |