This company is commonly known as Avon Pub Company Ltd. The company was founded 4 years ago and was given the registration number 12120878. The firm's registered office is in SHEFFIELD. You can find them at Roslyns The Quadrant, 99 Parkway Avenue, Sheffield, South Yorkshire. This company's SIC code is 56302 - Public houses and bars.
Name | : | AVON PUB COMPANY LTD |
---|---|---|
Company Number | : | 12120878 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 July 2019 |
End of financial year | : | 31 July 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Roslyns The Quadrant, 99 Parkway Avenue, Sheffield, South Yorkshire, England, S9 4WG |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Roslyns, The Quadrant, 99 Parkway Avenue, Sheffield, England, S9 4WG | Director | 01 February 2024 | Active |
Roslyns, The Quadrant, 99 Parkway Avenue, Sheffield, England, S9 4WG | Director | 21 May 2021 | Active |
Masons Arms, Welford Road, Long Marston, Stratford-Upon-Avon, England, CV37 8RG | Director | 04 September 2019 | Active |
Roslyns, The Quadrant, 99 Parkway Avenue, Sheffield, England, S9 4WG | Director | 23 September 2019 | Active |
Roslyns, The Quadrant, 99 Parkway Avenue, Sheffield, England, S9 4WG | Director | 24 July 2019 | Active |
Simon Patmore | ||
Notified on | : | 13 February 2024 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 138, Drayton Avenue, Stratford-Upon-Avon, England, CV37 9LD |
Nature of control | : |
|
Mr John Stuart Elliot | ||
Notified on | : | 21 May 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1949 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Roslyns, The Quadrant, Sheffield, England, S9 4WG |
Nature of control | : |
|
Mr Simon Antony Patmore | ||
Notified on | : | 01 January 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1973 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Roslyns, The Quadrant, Sheffield, England, S9 4WG |
Nature of control | : |
|
Mr John Stuart Elliott | ||
Notified on | : | 04 September 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1949 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Masons Arms, Welford Road, Stratford-Upon-Avon, England, CV37 8RG |
Nature of control | : |
|
Mrs Arden Louise Wild | ||
Notified on | : | 24 July 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1970 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Roslyns, The Quadrant, Sheffield, England, S9 4WG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-13 | Persons with significant control | Notification of a person with significant control. | Download |
2024-02-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-02-13 | Officers | Termination director company with name termination date. | Download |
2024-02-05 | Officers | Appoint person director company with name date. | Download |
2023-09-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-28 | Accounts | Change account reference date company previous shortened. | Download |
2022-09-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-20 | Persons with significant control | Notification of a person with significant control. | Download |
2021-07-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-07-02 | Officers | Termination director company with name termination date. | Download |
2021-06-03 | Officers | Appoint person director company with name date. | Download |
2021-04-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-04 | Persons with significant control | Notification of a person with significant control. | Download |
2020-01-14 | Officers | Termination director company with name termination date. | Download |
2020-01-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-09-24 | Officers | Appoint person director company with name date. | Download |
2019-09-04 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-09-04 | Persons with significant control | Notification of a person with significant control. | Download |
2019-09-04 | Officers | Appoint person director company with name date. | Download |
2019-09-04 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.