Warning: file_put_contents(c/ea7006e1c0fc80f16bf4a23f5ac8c908.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
A S Pub Management Limited, BA3 2DZ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

A S PUB MANAGEMENT LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as A S Pub Management Limited. The company was founded 20 years ago and was given the registration number 05041524. The firm's registered office is in SOMERSET. You can find them at The Island House, Midsomer, Norton, Radstock, Somerset, . This company's SIC code is 56302 - Public houses and bars.

Company Information

Name:A S PUB MANAGEMENT LIMITED
Company Number:05041524
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 February 2004
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 56302 - Public houses and bars

Office Address & Contact

Registered Address:The Island House, Midsomer, Norton, Radstock, Somerset, BA3 2DZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
94 Station Road, Wickwar, Wotton Under Edge, GL12 8NB

Secretary11 February 2004Active
94 Station Road, Wickwar, Wotton-Under-Edge, England, GL12 8NB

Director19 June 2015Active
1, Weavers Close, Kingswood, Wotton-Under-Edge, England, GL12 8SE

Director11 February 2004Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Secretary11 February 2004Active
94 Station Road, Wickwar, Wotton Under Edge, GL12 8NB

Director11 February 2004Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Director11 February 2004Active

People with Significant Control

Mr Andrew John Stephens
Notified on:11 January 2017
Status:Active
Date of birth:March 1962
Nationality:British
Country of residence:England
Address:1, Weavers Close, Wotton-Under-Edge, England, GL12 8SE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Anthony John Gordon Spratling
Notified on:11 January 2017
Status:Active
Date of birth:February 1951
Nationality:British
Country of residence:England
Address:94, Station Road, Wotton-Under-Edge, England, GL12 8NB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-20Confirmation statement

Confirmation statement with no updates.

Download
2023-08-31Accounts

Accounts with accounts type unaudited abridged.

Download
2023-02-15Confirmation statement

Confirmation statement with no updates.

Download
2022-10-10Accounts

Accounts with accounts type unaudited abridged.

Download
2022-02-17Confirmation statement

Confirmation statement with no updates.

Download
2021-10-07Accounts

Accounts with accounts type unaudited abridged.

Download
2021-02-12Confirmation statement

Confirmation statement with no updates.

Download
2020-10-30Accounts

Accounts with accounts type unaudited abridged.

Download
2020-02-24Confirmation statement

Confirmation statement with no updates.

Download
2019-11-18Accounts

Accounts with accounts type unaudited abridged.

Download
2019-03-10Confirmation statement

Confirmation statement with no updates.

Download
2018-10-02Accounts

Accounts with accounts type unaudited abridged.

Download
2018-02-15Confirmation statement

Confirmation statement with no updates.

Download
2017-09-04Accounts

Accounts with accounts type micro entity.

Download
2017-02-22Confirmation statement

Confirmation statement with updates.

Download
2016-10-18Accounts

Accounts with accounts type total exemption small.

Download
2016-02-18Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-13Accounts

Accounts with accounts type total exemption small.

Download
2015-07-03Officers

Appoint person director company with name date.

Download
2015-02-25Annual return

Annual return company with made up date full list shareholders.

Download
2015-01-13Officers

Change person director company with change date.

Download
2014-10-02Accounts

Accounts with accounts type total exemption small.

Download
2014-03-19Officers

Termination director company with name.

Download
2014-03-04Annual return

Annual return company with made up date full list shareholders.

Download
2013-11-28Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.