UKBizDB.co.uk

BIRBECK PUB COMPANY LIMITED

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

This company is commonly known as Birbeck Pub Company Limited. The company was founded 21 years ago and was given the registration number 04623884. The firm's registered office is in LANCASHIRE. You can find them at 17 St Peters Place, Fleetwood, Lancashire, . This company's SIC code is 56302 - Public houses and bars.

Company Information

Name:BIRBECK PUB COMPANY LIMITED
Company Number:04623884
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 December 2002
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 56302 - Public houses and bars

Office Address & Contact

Registered Address:17 St Peters Place, Fleetwood, Lancashire, FY7 6EB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
58 Duke Street, Barrow In Furness, United Kingdom, LA14 1RX

Secretary23 December 2002Active
13 Kempas Avenue, Barrow In Furness, England, LA13 OEU

Director11 July 2023Active
58 Duke Street, Barrow In Furness, United Kingdom, LA14 1RX

Director13 December 2007Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary23 December 2002Active
58 Duke Street, Barrow In Furness, United Kingdom, LA14 1RX

Director10 January 2007Active
4 Low Cliff, Barrow In Furness, LA14 4BZ

Director15 May 2003Active
4 Low Cliff, Barrow In Furness, LA14 4BZ

Director15 May 2003Active
Stone Lea Lodge, 254a Abbey Road, Barrow In Furness, United Kingdom, LA13 9JJ

Director23 December 2002Active
50 Harrogate Street, Barrow, LA14 5LY

Director18 November 2004Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director23 December 2002Active

People with Significant Control

The C J Johnson Discretionary Will Trust
Notified on:21 October 2021
Status:Active
Country of residence:United Kingdom
Address:58 Duke Street, Barrow In Furness, United Kingdom, LA14 1RX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Christopher James Johnson
Notified on:06 April 2016
Status:Active
Date of birth:June 1980
Nationality:British
Country of residence:United Kingdom
Address:58 Duke Street, Barrow In Furness, United Kingdom, LA14 1RX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Stephen Johnson
Notified on:06 April 2016
Status:Active
Date of birth:September 1952
Nationality:British
Country of residence:United Kingdom
Address:58 Duke Street, Barrow In Furness, United Kingdom, LA14 1RX
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-09Confirmation statement

Confirmation statement with no updates.

Download
2023-08-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-07-13Officers

Appoint person director company with name date.

Download
2023-07-13Accounts

Accounts with accounts type total exemption full.

Download
2022-12-23Confirmation statement

Confirmation statement with updates.

Download
2022-07-15Accounts

Accounts with accounts type total exemption full.

Download
2022-01-13Confirmation statement

Confirmation statement with updates.

Download
2021-11-25Persons with significant control

Notification of a person with significant control.

Download
2021-07-08Accounts

Accounts with accounts type total exemption full.

Download
2021-01-04Confirmation statement

Confirmation statement with updates.

Download
2021-01-04Persons with significant control

Cessation of a person with significant control.

Download
2021-01-04Officers

Termination director company with name termination date.

Download
2020-10-21Accounts

Accounts with accounts type total exemption full.

Download
2019-12-23Confirmation statement

Confirmation statement with updates.

Download
2019-12-23Officers

Change person secretary company with change date.

Download
2019-12-23Officers

Change person director company with change date.

Download
2019-12-23Officers

Change person director company with change date.

Download
2019-12-23Persons with significant control

Notification of a person with significant control.

Download
2019-08-12Accounts

Accounts with accounts type unaudited abridged.

Download
2019-01-23Confirmation statement

Confirmation statement with updates.

Download
2018-09-06Accounts

Accounts with accounts type unaudited abridged.

Download
2018-05-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-01-29Confirmation statement

Confirmation statement with updates.

Download
2017-09-27Accounts

Accounts with accounts type unaudited abridged.

Download
2017-01-03Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.