UKBizDB.co.uk

CENTRAL PUBS LIMITED

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

This company is commonly known as Central Pubs Limited. The company was founded 9 years ago and was given the registration number 09239166. The firm's registered office is in ALTRINCHAM. You can find them at Suite 22, Peel House, 30, The Downs, Altrincham, Cheshire. This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:CENTRAL PUBS LIMITED
Company Number:09239166
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 September 2014
End of financial year:30 September 2019
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:Suite 22, Peel House, 30, The Downs, Altrincham, Cheshire, WA14 2PX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 22, Peel House, 30, The Downs, Altrincham, England, WA14 2PX

Secretary29 September 2014Active
180, Staniforth Road, Sheffield, England, S9 3HF

Director15 September 2020Active
2, Wadsworth Road, Perivale, Greenford, England, UB6 7JD

Director01 November 2020Active
Metro House, Pepper Road, Leeds, England, LS10 2RU

Director01 October 2020Active
Metro House, Pepper Road, Leeds, England, LS10 2RU

Director05 October 2020Active
Suite 22, Peel House, 30, The Downs, Altrincham, England, WA14 2PX

Director29 September 2014Active
Suite 22, Peel House, 30, The Downs, Altrincham, WA14 2PX

Director14 February 2020Active
Suite 22, Peel House, 30, The Downs, Altrincham, WA14 2PX

Director28 July 2017Active

People with Significant Control

Mr Simon Gennard
Notified on:01 December 2020
Status:Active
Date of birth:February 1969
Nationality:British
Country of residence:England
Address:2, Wadsworth Road, Greenford, England, UB6 7JD
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Jason Lee Bell
Notified on:01 November 2020
Status:Active
Date of birth:November 1972
Nationality:British
Country of residence:England
Address:2, Wadsworth Road, Greenford, England, UB6 7JD
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Simon Gennard
Notified on:05 October 2020
Status:Active
Date of birth:February 1969
Nationality:British
Country of residence:England
Address:Metro House, Pepper Road, Leeds, England, LS10 2RU
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Jason Lee Bell
Notified on:01 October 2020
Status:Active
Date of birth:November 1972
Nationality:British
Country of residence:England
Address:Metro House, Pepper Road, Leeds, England, LS10 2RU
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Irfan Ali
Notified on:15 September 2020
Status:Active
Date of birth:December 1984
Nationality:British
Country of residence:England
Address:180, Staniforth Road, Sheffield, England, S9 3HF
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Paul Francis Shurmer
Notified on:14 February 2020
Status:Active
Date of birth:April 1965
Nationality:British
Country of residence:England
Address:Suite 22, Peel House, Altrincham, England, WA14 2PX
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Michael Adrian Swanston
Notified on:28 July 2017
Status:Active
Date of birth:August 1965
Nationality:British
Address:Suite 22, Peel House, 30, The Downs, Altrincham, WA14 2PX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Paul Francis Hanley
Notified on:06 April 2016
Status:Active
Date of birth:March 1949
Nationality:British
Address:Suite 22, Peel House, 30, The Downs, Altrincham, WA14 2PX
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-07-26Gazette

Gazette dissolved compulsory.

Download
2022-05-03Gazette

Gazette notice compulsory.

Download
2021-05-29Officers

Notice of removal of a director.

Download
2021-05-29Persons with significant control

Notification of a person with significant control.

Download
2021-05-29Officers

Termination director company with name termination date.

Download
2021-05-29Persons with significant control

Cessation of a person with significant control.

Download
2021-05-29Address

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

Download
2021-05-21Confirmation statement

Confirmation statement with updates.

Download
2021-05-21Officers

Appoint person director company with name date.

Download
2021-05-21Persons with significant control

Notification of a person with significant control.

Download
2021-05-21Officers

Termination director company with name termination date.

Download
2021-05-21Persons with significant control

Cessation of a person with significant control.

Download
2021-04-21Confirmation statement

Confirmation statement with updates.

Download
2021-04-21Officers

Appoint person director company with name date.

Download
2021-04-21Persons with significant control

Notification of a person with significant control.

Download
2021-04-21Officers

Termination director company with name termination date.

Download
2021-04-21Persons with significant control

Cessation of a person with significant control.

Download
2021-04-21Resolution

Resolution.

Download
2021-04-19Officers

Appoint person director company with name date.

Download
2021-04-19Persons with significant control

Notification of a person with significant control.

Download
2021-04-19Address

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

Download
2021-04-19Officers

Termination director company with name termination date.

Download
2021-04-19Persons with significant control

Cessation of a person with significant control.

Download
2021-03-26Confirmation statement

Confirmation statement with updates.

Download
2021-03-26Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.