UKBizDB.co.uk

ARTISAN ALE HOUSES LIMITED

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

This company is commonly known as Artisan Ale Houses Limited. The company was founded 11 years ago and was given the registration number 08344669. The firm's registered office is in RAMSGATE. You can find them at 12 York Street, , Ramsgate, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:ARTISAN ALE HOUSES LIMITED
Company Number:08344669
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 January 2013
End of financial year:30 July 2020
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:12 York Street, Ramsgate, England, CT11 9DS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Victory Cottage, Chapel Place Lane, Ramsgate, England, CT11 9SE

Director28 February 2018Active
11, Stanley Road, Ramsgate, England, CT11 7RH

Director04 September 2019Active
Flat 4, 100 South Eastern Road, Ramsgate, England, CT11 9OD

Director28 February 2018Active
60 Newington Road, Ramsgate, England, CT12 6EQ

Director02 January 2013Active

People with Significant Control

Mr Richard Neville Powell
Notified on:04 September 2019
Status:Active
Date of birth:April 1961
Nationality:British
Country of residence:England
Address:11, Stanley Road, Ramsgate, England, CT11 7RH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Wayne Victor Hobbs
Notified on:16 April 2018
Status:Active
Date of birth:November 1965
Nationality:British
Country of residence:England
Address:Flat 4, 100, South Eastern Road, Ramsgate, England, CT11 9QD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Gordon Lewis Calver
Notified on:16 April 2018
Status:Active
Date of birth:July 1973
Nationality:British
Country of residence:England
Address:Victory Cottage, Chapel Place Lane, Ramsgate, England, CT11 9SE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Paul Spickett
Notified on:28 February 2018
Status:Active
Date of birth:February 1957
Nationality:British
Country of residence:England
Address:60 Newington Road, Ramsgate, England, CT12 6EQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors as trust
Mr Wayne Victor Hobbs
Notified on:28 February 2018
Status:Active
Date of birth:November 1965
Nationality:British
Country of residence:England
Address:Flat 4, 100 South Eastern Road, Ramsgate, England, CT11 9OD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Gordon Lewis Calver
Notified on:28 February 2018
Status:Active
Date of birth:July 1973
Nationality:British
Country of residence:England
Address:Victory Cottage, Chapel Place Lane, Ramsgate, England, CT11 9SE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Paul Spickett
Notified on:06 April 2016
Status:Active
Date of birth:February 1957
Nationality:British
Country of residence:England
Address:60 Newington Road, Ramsgate, England, CT12 6EQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2021-03-16Gazette

Gazette dissolved voluntary.

Download
2020-12-15Gazette

Gazette notice voluntary.

Download
2020-12-04Dissolution

Dissolution application strike off company.

Download
2020-08-19Accounts

Accounts with accounts type total exemption full.

Download
2020-07-31Accounts

Change account reference date company previous extended.

Download
2020-01-30Confirmation statement

Confirmation statement with updates.

Download
2020-01-15Persons with significant control

Change to a person with significant control.

Download
2019-11-04Accounts

Accounts with accounts type total exemption full.

Download
2019-10-28Address

Change registered office address company with date old address new address.

Download
2019-09-04Officers

Termination director company with name termination date.

Download
2019-09-04Persons with significant control

Cessation of a person with significant control.

Download
2019-09-04Persons with significant control

Notification of a person with significant control.

Download
2019-09-04Officers

Appoint person director company with name date.

Download
2019-02-07Confirmation statement

Confirmation statement with updates.

Download
2018-04-26Accounts

Accounts with accounts type total exemption full.

Download
2018-04-16Persons with significant control

Notification of a person with significant control.

Download
2018-04-16Persons with significant control

Notification of a person with significant control.

Download
2018-04-16Persons with significant control

Cessation of a person with significant control.

Download
2018-03-21Persons with significant control

Notification of a person with significant control.

Download
2018-03-21Persons with significant control

Cessation of a person with significant control.

Download
2018-03-21Persons with significant control

Cessation of a person with significant control.

Download
2018-03-15Persons with significant control

Notification of a person with significant control.

Download
2018-03-15Persons with significant control

Notification of a person with significant control.

Download
2018-03-15Persons with significant control

Cessation of a person with significant control.

Download
2018-03-15Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.