UKBizDB.co.uk

AVON PUB COMPANY LTD

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

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.

Company Information

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:
  • 56302 - Public houses and bars

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Roslyns, The Quadrant, 99 Parkway Avenue, Sheffield, England, S9 4WG

Director01 February 2024Active
Roslyns, The Quadrant, 99 Parkway Avenue, Sheffield, England, S9 4WG

Director21 May 2021Active
Masons Arms, Welford Road, Long Marston, Stratford-Upon-Avon, England, CV37 8RG

Director04 September 2019Active
Roslyns, The Quadrant, 99 Parkway Avenue, Sheffield, England, S9 4WG

Director23 September 2019Active
Roslyns, The Quadrant, 99 Parkway Avenue, Sheffield, England, S9 4WG

Director24 July 2019Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
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:
  • Ownership of shares 75 to 100 percent
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:
  • Significant influence or 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:
  • Ownership of shares 75 to 100 percent
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-13Persons with significant control

Notification of a person with significant control.

Download
2024-02-13Persons with significant control

Cessation of a person with significant control.

Download
2024-02-13Officers

Termination director company with name termination date.

Download
2024-02-05Officers

Appoint person director company with name date.

Download
2023-09-26Confirmation statement

Confirmation statement with no updates.

Download
2023-05-30Accounts

Accounts with accounts type total exemption full.

Download
2023-04-28Accounts

Change account reference date company previous shortened.

Download
2022-09-28Confirmation statement

Confirmation statement with no updates.

Download
2022-04-25Accounts

Accounts with accounts type total exemption full.

Download
2021-10-06Confirmation statement

Confirmation statement with no updates.

Download
2021-07-20Persons with significant control

Notification of a person with significant control.

Download
2021-07-02Persons with significant control

Cessation of a person with significant control.

Download
2021-07-02Officers

Termination director company with name termination date.

Download
2021-06-03Officers

Appoint person director company with name date.

Download
2021-04-23Accounts

Accounts with accounts type total exemption full.

Download
2020-09-23Confirmation statement

Confirmation statement with no updates.

Download
2020-02-04Persons with significant control

Notification of a person with significant control.

Download
2020-01-14Officers

Termination director company with name termination date.

Download
2020-01-14Persons with significant control

Cessation of a person with significant control.

Download
2019-09-24Officers

Appoint person director company with name date.

Download
2019-09-04Confirmation statement

Confirmation statement with updates.

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
2019-09-04Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.