Warning: file_put_contents(c/0cf839f524ee20997d63ecb93b52cf8c.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Browning Pubs Limited, BA20 2FG Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

BROWNING PUBS LIMITED

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

This company is commonly known as Browning Pubs Limited. The company was founded 20 years ago and was given the registration number 04974549. The firm's registered office is in YEOVIL. You can find them at C/o Milsted Langdon Llp Motivo House, Alvington, Yeovil, Somerset. This company's SIC code is 56302 - Public houses and bars.

Company Information

Name:BROWNING PUBS LIMITED
Company Number:04974549
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 November 2003
End of financial year:30 May 2020
Jurisdiction:England - Wales
Industry Codes:
  • 56302 - Public houses and bars

Office Address & Contact

Registered Address:C/o Milsted Langdon Llp Motivo House, Alvington, Yeovil, Somerset, England, BA20 2FG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Tally Ho Barn, Woodhill Stoke St Gregory, Taunton, TA3 6EN

Director24 November 2003Active
1 Woodhill Farm, Stoke St Gregory, TA3 6EN

Secretary24 November 2003Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Secretary24 November 2003Active
1 Woodhill Farm, Stoke St Gregory, TA3 6EN

Director24 November 2003Active
2 Woodhill Farm, Stoke St Gregory, TA3 6EN

Director24 November 2003Active
1 Woodhill Farm, Stoke St Gregory, TA3 6EN

Director24 November 2003Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Director24 November 2003Active

People with Significant Control

Mr Stephen Ronald Browning
Notified on:06 April 2016
Status:Active
Date of birth:April 1966
Nationality:British
Country of residence:England
Address:Tally Ho Barn, Woodhill, Taunton, England, TA3 6EN
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
2022-05-24Gazette

Gazette dissolved voluntary.

Download
2022-03-08Gazette

Gazette notice voluntary.

Download
2022-03-01Dissolution

Dissolution application strike off company.

Download
2022-02-15Gazette

Gazette notice compulsory.

Download
2021-05-27Accounts

Accounts with accounts type micro entity.

Download
2021-01-11Confirmation statement

Confirmation statement with no updates.

Download
2020-05-28Accounts

Accounts with accounts type micro entity.

Download
2020-02-28Accounts

Change account reference date company previous shortened.

Download
2019-12-17Confirmation statement

Confirmation statement with no updates.

Download
2019-02-28Accounts

Accounts with accounts type micro entity.

Download
2019-02-28Address

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

Download
2019-02-07Address

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

Download
2019-01-14Confirmation statement

Confirmation statement with no updates.

Download
2018-02-28Accounts

Accounts with accounts type total exemption small.

Download
2017-12-19Confirmation statement

Confirmation statement with no updates.

Download
2017-07-07Accounts

Change account reference date company previous extended.

Download
2017-01-04Confirmation statement

Confirmation statement with updates.

Download
2016-08-31Accounts

Accounts with accounts type total exemption small.

Download
2016-06-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-01-12Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-12Officers

Termination director company with name termination date.

Download
2016-01-12Officers

Termination secretary company with name termination date.

Download
2016-01-12Officers

Termination director company with name termination date.

Download
2016-01-12Officers

Termination director company with name termination date.

Download
2015-09-08Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.