UKBizDB.co.uk

BOAT DRINKS PUBS LTD

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

This company is commonly known as Boat Drinks Pubs Ltd. The company was founded 11 years ago and was given the registration number 08134840. The firm's registered office is in TEWKESBURY. You can find them at The Boat House, Mythe Road, Tewkesbury, Gloucestershire. This company's SIC code is 56302 - Public houses and bars.

Company Information

Name:BOAT DRINKS PUBS LTD
Company Number:08134840
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 July 2012
End of financial year:31 July 2020
Jurisdiction:England - Wales
Industry Codes:
  • 56302 - Public houses and bars

Office Address & Contact

Registered Address:The Boat House, Mythe Road, Tewkesbury, Gloucestershire, United Kingdom, GL20 6EB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flint Glass Works, 64 Jersey Street, Manchester, M4 6JW

Director20 January 2013Active
2, Southfield Road, Westbury On Trym, Bristol, United Kingdom, BS9 3BH

Director09 July 2012Active

People with Significant Control

Mr Jonathan Daniel James
Notified on:06 April 2016
Status:Active
Date of birth:June 1981
Nationality:British
Country of residence:United Kingdom
Address:42, Frenchay Close, Bristol, United Kingdom, BS16 2QX
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mathhew Dawson
Notified on:06 April 2016
Status:Active
Date of birth:September 1980
Nationality:British
Country of residence:United Kingdom
Address:The Boat House, Mythe Road, Tewkesbury, United Kingdom, GL20 6EB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Matthew Dawson
Notified on:06 April 2016
Status:Active
Date of birth:September 1980
Nationality:British
Country of residence:United Kingdom
Address:The Boat House, Mythe Road, Tewkesbury, United Kingdom,
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Jonathan Daniel James
Notified on:06 April 2016
Status:Active
Date of birth:June 1981
Nationality:British
Address:Flint Glass Works, 64 Jersey Street, Manchester, M4 6JW
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (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
2023-08-30Gazette

Gazette dissolved liquidation.

Download
2023-05-30Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2022-04-07Address

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

Download
2022-04-07Insolvency

Liquidation voluntary statement of affairs.

Download
2022-04-07Resolution

Resolution.

Download
2022-04-07Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-04-07Insolvency

Liquidation voluntary statement of affairs.

Download
2022-01-18Address

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

Download
2021-10-08Address

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

Download
2021-07-14Confirmation statement

Confirmation statement with updates.

Download
2021-04-30Accounts

Accounts with accounts type micro entity.

Download
2020-08-21Confirmation statement

Confirmation statement with updates.

Download
2020-05-26Persons with significant control

Change to a person with significant control.

Download
2020-05-26Persons with significant control

Change to a person with significant control.

Download
2020-05-26Persons with significant control

Change to a person with significant control.

Download
2020-05-22Persons with significant control

Cessation of a person with significant control.

Download
2020-05-22Persons with significant control

Cessation of a person with significant control.

Download
2020-04-29Accounts

Accounts with accounts type micro entity.

Download
2019-08-09Confirmation statement

Confirmation statement with updates.

Download
2019-04-05Accounts

Accounts with accounts type micro entity.

Download
2018-07-24Address

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

Download
2018-07-23Confirmation statement

Confirmation statement with updates.

Download
2018-07-04Gazette

Gazette filings brought up to date.

Download
2018-07-03Gazette

Gazette notice compulsory.

Download
2018-06-29Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.