The Guy Fawkes Arms Limited KNARESBOROUGH


Founded in 2013, The Guy Fawkes Arms, classified under reg no. 08501109 is an active company. Currently registered at The Guy Fawkes Arms Main Street HG5 9HU, Knaresborough the company has been in the business for eleven years. Its financial year was closed on July 30 and its latest financial statement was filed on 2022/07/30. Since 2013/07/12 The Guy Fawkes Arms Limited is no longer carrying the name Screencredits.

The firm has 2 directors, namely Danielle V., Adam V.. Of them, Danielle V., Adam V. have been with the company the longest, being appointed on 11 June 2019. As of 12 May 2024, there were 5 ex directors - Martin P., Lisa W. and others listed below. There were no ex secretaries.

The Guy Fawkes Arms Limited Address / Contact

Office Address The Guy Fawkes Arms Main Street
Office Address2 Scotton
Town Knaresborough
Post code HG5 9HU
Country of origin United Kingdom

Company Information / Profile

Registration Number 08501109
Date of Incorporation Tue, 23rd Apr 2013
Industry Public houses and bars
End of financial Year 30th July
Company age 11 years old
Account next due date Tue, 30th Apr 2024 (12 days after)
Account last made up date Sat, 30th Jul 2022
Next confirmation statement due date Tue, 19th Sep 2023 (2023-09-19)
Last confirmation statement dated Mon, 5th Sep 2022

Company staff

Danielle V.

Position: Director

Appointed: 11 June 2019

Adam V.

Position: Director

Appointed: 11 June 2019

Martin P.

Position: Director

Appointed: 22 July 2013

Resigned: 11 June 2019

Lisa W.

Position: Director

Appointed: 22 July 2013

Resigned: 11 June 2019

Louise P.

Position: Director

Appointed: 22 July 2013

Resigned: 11 June 2019

Peter W.

Position: Director

Appointed: 12 July 2013

Resigned: 11 June 2019

Jonathon R.

Position: Director

Appointed: 23 April 2013

Resigned: 12 July 2013

People with significant control

The register of persons with significant control who own or have control over the company includes 6 names. As BizStats discovered, there is Adam V. This PSC and has 25-50% shares. The second entity in the persons with significant control register is Danielle V. This PSC owns 25-50% shares. The third one is Louise P., who also fulfils the Companies House criteria to be categorised as a PSC. This PSC has significiant influence or control over the company,.

Adam V.

Notified on 11 June 2019
Nature of control: 25-50% shares

Danielle V.

Notified on 11 June 2019
Nature of control: 25-50% shares

Louise P.

Notified on 6 April 2016
Ceased on 11 June 2019
Nature of control: significiant influence or control

Martin P.

Notified on 6 April 2016
Ceased on 11 June 2019
Nature of control: significiant influence or control

Lisa W.

Notified on 6 April 2016
Ceased on 11 June 2019
Nature of control: significiant influence or control

Peter W.

Notified on 6 April 2016
Ceased on 7 June 2019
Nature of control: significiant influence or control

Company previous names

Screencredits July 12, 2013

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-07-312019-07-312020-07-312021-07-302022-07-30
Balance Sheet
Cash Bank On Hand19 45129 93185 482  
Current Assets35 98638 61498 562135 494153 222
Debtors933 3542 194  
Net Assets Liabilities5 817-6152 3516 41060 211
Other Debtors933 3542 194  
Property Plant Equipment46 13840 73747 318  
Total Inventories16 4425 32910 886  
Other
Accumulated Depreciation Impairment Property Plant Equipment56 24562 37869 452  
Average Number Employees During Period2920889
Creditors70 68675 299143 529124 912104 645
Future Minimum Lease Payments Under Non-cancellable Operating Leases18 00033 00033 000  
Increase From Depreciation Charge For Year Property Plant Equipment 6 1337 074  
Net Current Assets Liabilities-34 700-36 68544 96710 58248 577
Other Creditors6 24126 47329 182  
Other Taxation Social Security Payable37 20420 97343 600  
Property Plant Equipment Gross Cost102 383103 115116 770  
Provisions For Liabilities Balance Sheet Subtotal5 6214 6675 990  
Total Additions Including From Business Combinations Property Plant Equipment 73213 655  
Total Assets Less Current Liabilities11 4384 0522 35155 47399 092
Trade Creditors Trade Payables27 24127 85364 757  
Fixed Assets  47 31844 89150 515

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Compulsory strike-off action has been discontinued
filed on: 29th, November 2023
Free Download (1 page)

Company search

Advertisements