This company is commonly known as Brunel Pub Company Limited. The company was founded 14 years ago and was given the registration number 06986062. The firm's registered office is in BATH. You can find them at 11 Laura Place, , Bath, . This company's SIC code is 70100 - Activities of head offices.
Name | : | BRUNEL PUB COMPANY LIMITED |
---|---|---|
Company Number | : | 06986062 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 August 2009 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 11 Laura Place, Bath, England, BA2 4BL |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
11, Laura Place, Bath, England, BA2 4BL | Director | 05 September 2016 | Active |
11, Laura Place, Bath, England, BA2 4BL | Director | 05 September 2016 | Active |
2nd Floor, 32-33 Gosfield Street, Fitzrovia, London, United Kingdom, W1W 6HL | Corporate Secretary | 19 August 2009 | Active |
11, Laura Place, Bath, England, BA2 4BL | Director | 05 September 2016 | Active |
Hillside Cottage, 9 St Vincents Hill, Redland, Bristol, United Kingdom, BS6 6UP | Director | 20 March 2012 | Active |
Garden Flat 8, Rodney Place, Bristol, BS8 4HY | Director | 10 August 2009 | Active |
12, Newburgh Street, London, United Kingdom, W1F 7RP | Director | 24 November 2010 | Active |
11, Laura Place, Bath, England, BA2 4BL | Director | 05 September 2016 | Active |
Agenda Marketing Holdings Limited | ||
Notified on | : | 24 November 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 11 Laura Place, Bath, United Kingdom, BA2 4BL |
Nature of control | : |
|
Mr Guy Barrington Newell | ||
Notified on | : | 05 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1948 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 11 Laura Place, Bath, England, BA2 4BL |
Nature of control | : |
|
Thoughtful Food Company Limited | ||
Notified on | : | 05 September 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 11 Laura Place, Bath, United Kingdom, BA2 4BL |
Nature of control | : |
|
Mr Paul Mark Horsley | ||
Notified on | : | 05 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1951 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 11 Laura Place, Bath, England, BA2 4BL |
Nature of control | : |
|
Mr Josh Eggleton | ||
Notified on | : | 05 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1983 |
Nationality | : | English |
Country of residence | : | United Kingdom |
Address | : | 11 Laura Place, Bath, United Kingdom, BA2 4BL |
Nature of control | : |
|
Mrs Charlotte Johnson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1980 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Hillside Cottage, 9 St Vincents Hill, Bristol, United Kingdom, BS6 6UP |
Nature of control | : |
|
Mr Miles Warwick Johnson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1977 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Hillside Cottage, 9 St Vincents Hill, Bristol, United Kingdom, BS6 6UP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-06 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-07-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-06-20 | Officers | Termination director company with name termination date. | Download |
2022-06-20 | Officers | Termination director company with name termination date. | Download |
2022-06-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-06-20 | Persons with significant control | Notification of a person with significant control. | Download |
2022-06-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-06-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-12-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-24 | Confirmation statement | Confirmation statement with updates. | Download |
2021-08-13 | Persons with significant control | Change to a person with significant control. | Download |
2020-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-20 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-08-16 | Confirmation statement | Confirmation statement with updates. | Download |
2017-08-16 | Persons with significant control | Notification of a person with significant control. | Download |
2017-08-16 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.