Company NameThe Royal Oak Caerwys Ltd
DirectorZachary Alan Savva
Company StatusActive
Company Number07560533
CategoryPrivate Limited Company
Incorporation Date11 March 2011(13 years, 1 month ago)
Previous NameThe Piccadilly Inn Ltd

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameZachary Alan Savva
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressPeniel Chapel Chapel Street
Caerwys
Flintshire
CH7 5AE
Wales
Director NameMr Mark Savva
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2014(3 years after company formation)
Appointment Duration2 months, 3 weeks (resigned 18 June 2014)
RoleCompany Director
Country of ResidenceBritain
Correspondence AddressGlan Llyn North Street
Caerwys
Mold
Clwyd
CH7 5AW
Wales

Contact

Websitetheroyaloakcaerwys.com

Location

Registered AddressPeniel Chapel Chapel Street
Caerwys
Mold
CH7 5AE
Wales
ConstituencyDelyn
ParishCaerwys
WardCaerwys
Built Up AreaCaerwys

Shareholders

1 at £1Zachary Alan Savva
100.00%
Ordinary

Financials

Year2014
Net Worth-£7,803
Cash£84,639
Current Liabilities£124,034

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return11 March 2024 (1 month, 2 weeks ago)
Next Return Due25 March 2025 (11 months from now)

Filing History

5 August 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
16 March 2020Confirmation statement made on 11 March 2020 with no updates (3 pages)
2 July 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
21 March 2019Confirmation statement made on 11 March 2019 with no updates (3 pages)
29 November 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
13 March 2018Confirmation statement made on 11 March 2018 with no updates (3 pages)
13 October 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
13 October 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
20 March 2017Confirmation statement made on 11 March 2017 with updates (5 pages)
20 March 2017Confirmation statement made on 11 March 2017 with updates (5 pages)
8 September 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
8 September 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
18 March 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 1
(3 pages)
18 March 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 1
(3 pages)
23 September 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
23 September 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
31 March 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 1
(3 pages)
31 March 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 1
(3 pages)
11 September 2014Registered office address changed from The Coach House Lower South Street Caerwys Flintshire CH7 5AF to The Piccadilly North Street Caerwys Mold Clwyd CH7 5AW on 11 September 2014 (1 page)
11 September 2014Registered office address changed from The Coach House Lower South Street Caerwys Flintshire CH7 5AF to The Piccadilly North Street Caerwys Mold Clwyd CH7 5AW on 11 September 2014 (1 page)
21 July 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
21 July 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
21 July 2014Termination of appointment of Mark Savva as a director on 18 June 2014 (1 page)
21 July 2014Termination of appointment of Mark Savva as a director on 18 June 2014 (1 page)
25 March 2014Appointment of Mr Mark Savva as a director (2 pages)
25 March 2014Appointment of Mr Mark Savva as a director (2 pages)
13 March 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 1
(3 pages)
13 March 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 1
(3 pages)
25 October 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
25 October 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
2 April 2013Annual return made up to 11 March 2013 with a full list of shareholders (3 pages)
2 April 2013Annual return made up to 11 March 2013 with a full list of shareholders (3 pages)
27 November 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
27 November 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
12 March 2012Annual return made up to 11 March 2012 with a full list of shareholders (3 pages)
12 March 2012Annual return made up to 11 March 2012 with a full list of shareholders (3 pages)
11 March 2011Incorporation (34 pages)
11 March 2011Incorporation (34 pages)