Company NameFrankie And Tonys Sandwich Bar Ltd
DirectorsFrank Spence and Michelle Jayne Spence
Company StatusActive
Company Number12067821
CategoryPrivate Limited Company
Incorporation Date25 June 2019(4 years, 9 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56103Take-away food shops and mobile food stands

Directors

Director NameMr Frank Spence
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 2019(same day as company formation)
RoleShop Proprietor
Country of ResidenceUnited Kingdom
Correspondence Address19 Ridley Place
Newcastle Upon Tyne
NE1 8JN
Director NameMrs Michelle Jayne Spence
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 2019(same day as company formation)
RoleBank Clerk
Country of ResidenceUnited Kingdom
Correspondence Address19 Ridley Place
Newcastle Upon Tyne
NE1 8JN

Location

Registered Address19 Ridley Place
Newcastle Upon Tyne
NE1 8JN
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return24 June 2023 (9 months, 1 week ago)
Next Return Due8 July 2024 (3 months, 1 week from now)

Filing History

20 October 2023Total exemption full accounts made up to 30 June 2023 (10 pages)
26 June 2023Confirmation statement made on 24 June 2023 with no updates (3 pages)
28 February 2023Total exemption full accounts made up to 30 June 2022 (10 pages)
28 June 2022Confirmation statement made on 24 June 2022 with no updates (3 pages)
14 April 2022Total exemption full accounts made up to 30 June 2021 (10 pages)
27 July 2021Confirmation statement made on 24 June 2021 with no updates (3 pages)
24 June 2021Total exemption full accounts made up to 30 June 2020 (11 pages)
8 July 2020Confirmation statement made on 24 June 2020 with updates (5 pages)
7 July 2020Change of details for Mr Frank Spence as a person with significant control on 3 July 2019 (2 pages)
7 July 2020Notification of Michelle Jayne Spence as a person with significant control on 3 July 2019 (2 pages)
18 July 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
16 July 2019Change of share class name or designation (2 pages)
16 July 2019Particulars of variation of rights attached to shares (3 pages)
25 June 2019Incorporation
Statement of capital on 2019-06-25
  • GBP 2
(34 pages)