Warning: file_put_contents(c/b73fa31f995e146870b855e8c87741ef.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Byron Pub Group Ltd, NN8 1PR Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

BYRON PUB GROUP LTD

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

This company is commonly known as Byron Pub Group Ltd. The company was founded 8 years ago and was given the registration number 10097805. The firm's registered office is in WELLINGBOROUGH. You can find them at 165a Mill Road, , Wellingborough, . This company's SIC code is 56302 - Public houses and bars.

Company Information

Name:BYRON PUB GROUP LTD
Company Number:10097805
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 April 2016
End of financial year:30 April 2021
Jurisdiction:England - Wales
Industry Codes:
  • 56302 - Public houses and bars

Office Address & Contact

Registered Address:165a Mill Road, Wellingborough, United Kingdom, NN8 1PR
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
165a, Mill Road, Wellingborough, United Kingdom, NN8 1PR

Director14 July 2017Active
165a, Mill Road, Wellingborough, United Kingdom, NN8 1PR

Secretary01 April 2016Active
165a, Mill Road, Wellingborough, United Kingdom, NN8 1PR

Director01 January 2021Active
165a, Mill Road, Wellingborough, United Kingdom, NN8 1PR

Director01 April 2016Active

People with Significant Control

Mr Marcus Turpin
Notified on:01 June 2021
Status:Active
Date of birth:November 1971
Nationality:British
Country of residence:United Kingdom
Address:165a, Mill Road, Wellingborough, United Kingdom, NN8 1PR
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Diane Turpin
Notified on:29 March 2020
Status:Active
Date of birth:March 1948
Nationality:British
Country of residence:United Kingdom
Address:165a, Mill Road, Wellingborough, United Kingdom, NN8 1PR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Marcus Turpin
Notified on:01 January 2018
Status:Active
Date of birth:November 1971
Nationality:British
Country of residence:United Kingdom
Address:165a, Mill Road, Wellingborough, United Kingdom, NN8 1PR
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mrs Diane Elizabeth Turpin
Notified on:01 January 2017
Status:Active
Date of birth:August 1948
Nationality:British
Country of residence:England
Address:22, Church Lane, Cambridge, England, CB2 9LA
Nature of control:
  • Ownership of shares 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-06-30Dissolution

Dissolved compulsory strike off suspended.

Download
2022-06-21Gazette

Gazette notice compulsory.

Download
2021-12-08Officers

Termination director company with name termination date.

Download
2021-12-08Persons with significant control

Notification of a person with significant control.

Download
2021-12-08Persons with significant control

Cessation of a person with significant control.

Download
2021-06-09Confirmation statement

Confirmation statement with no updates.

Download
2021-05-25Accounts

Accounts with accounts type micro entity.

Download
2021-05-25Accounts

Accounts with accounts type micro entity.

Download
2021-05-25Officers

Appoint person director company with name date.

Download
2020-06-23Persons with significant control

Notification of a person with significant control.

Download
2020-06-23Persons with significant control

Cessation of a person with significant control.

Download
2020-05-13Confirmation statement

Confirmation statement with no updates.

Download
2020-01-31Accounts

Accounts with accounts type micro entity.

Download
2019-07-06Gazette

Gazette filings brought up to date.

Download
2019-07-03Confirmation statement

Confirmation statement with no updates.

Download
2019-06-18Gazette

Gazette notice compulsory.

Download
2019-04-03Gazette

Gazette filings brought up to date.

Download
2019-04-02Gazette

Gazette notice compulsory.

Download
2019-03-31Accounts

Accounts with accounts type micro entity.

Download
2018-10-25Persons with significant control

Notification of a person with significant control.

Download
2018-06-03Confirmation statement

Confirmation statement with no updates.

Download
2017-07-25Officers

Appoint person director company with name date.

Download
2017-07-25Officers

Termination director company with name termination date.

Download
2017-07-25Officers

Termination secretary company with name termination date.

Download
2017-07-25Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.