UKBizDB.co.uk

CONQUEST INNS LIMITED

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

This company is commonly known as Conquest Inns Limited. The company was founded 30 years ago and was given the registration number 02913379. The firm's registered office is in BURTON ON TRENT. You can find them at Jubilee House, Second Avenue, Burton On Trent, Staffordshire. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:CONQUEST INNS LIMITED
Company Number:02913379
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 March 1994
End of financial year:15 August 2021
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Jubilee House, Second Avenue, Burton On Trent, Staffordshire, DE14 2WF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
One, Chamberlain Square, Birmingham, England, B3 3AX

Director01 February 2023Active
Jubilee House, Second Avenue, Burton Upon Trent, United Kingdom, DE14 2WF

Secretary07 October 2014Active
32 Blackford Road, Watford, WD1 6YN

Secretary09 May 2000Active
9 Vicarage Road, Watford, WD18 0DE

Secretary31 May 2002Active
Jubilee House, Second Avenue, Burton Upon Trent, United Kingdom, DE14 2WF

Secretary01 February 2013Active
18 Strawberry Hill, Berrydale, Northampton, NN3 5HL

Secretary28 March 1994Active
17 Blackthorn Close, St. Albans, AL4 9RP

Secretary27 February 2002Active
31 Baldock Road, Letchworth, SG6 3JX

Secretary12 April 1994Active
17 Thacker Drive, Lichfield, WS13 6NS

Secretary31 December 2002Active
Sunrise House, Ninth Avenue, Burton Upon Trent, United Kingdom, DE14 3JZ

Secretary30 November 2006Active
Jubilee House, Second Avenue, Burton Upon Trent, United Kingdom, DE14 2WF

Secretary06 July 2011Active
Jubilee House, Second Avenue, Burton Upon Trent, United Kingdom, DE14 2WF

Director07 October 2014Active
Jubilee House, Second Avenue, Burton Upon Trent, United Kingdom, DE14 2WF

Director01 July 2008Active
Jubilee House, Second Avenue, Burton Upon Trent, United Kingdom, DE14 2WF

Director18 June 2010Active
Jubilee House, Second Avenue, Burton Upon Trent, United Kingdom, DE14 2WF

Director17 October 2007Active
Jubilee House, Second Avenue, Burton Upon Trent, United Kingdom, DE14 2WF

Director01 February 2013Active
29 Cholmeley Lodge, Cholmeley Park, London, N6 5EN

Director12 April 1994Active
6 Station Road, Hampton In Arden, Solihull, B92 0BJ

Director31 December 2002Active
Peartree House Pevers Lane, Weston Underwood, Olney, MK46 5JT

Director28 March 1994Active
46 Wentworth Drive, Lichfield, WS14 9HN

Director31 December 2002Active
Craven Cottage, The Row, West Dereham, Kings Lynn, PE33 9RH

Director12 April 1994Active
Jubilee House, Second Avenue, Burton Upon Trent, United Kingdom, DE14 2WF

Director31 December 2002Active
31 Baldock Road, Letchworth, SG6 3JX

Director12 April 1994Active
Les Pages House, La Rue Les Pages, St Martin, GY4 6QX

Director09 February 2001Active
Pont De Passerelle Cottage, Gorey Coast Road, St Martin, JE3 6EV

Director18 January 2001Active
Lavington, Beauport Estate, St Brelade, Channel Islands, CHANNEL

Director27 May 1994Active
Val Feuillu, Rue De La Hambie, St Saviour,

Director27 May 1994Active
Jubilee House, Second Avenue, Burton Upon Trent, United Kingdom, DE14 2WF

Director13 August 2012Active
Welton House, Grande Route De Faldouet, St Martin, JE3 6UD

Director27 May 1994Active

People with Significant Control

Punch Pubs & Co Limited
Notified on:23 June 2021
Status:Active
Country of residence:United Kingdom
Address:Jubilee House, Second Avenue, Burton Upon Trent, United Kingdom, DE14 2WF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Punch Partnerships (Pgrp) Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Jubilee House, Second Avenue, Burton Upon Trent, United Kingdom, DE14 2WF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-04-20Resolution

Resolution.

Download
2023-04-19Insolvency

Liquidation voluntary declaration of solvency.

Download
2023-04-18Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-02-13Incorporation

Memorandum articles.

Download
2023-02-07Resolution

Resolution.

Download
2023-02-03Officers

Appoint person director company with name date.

Download
2023-02-03Officers

Termination director company with name termination date.

Download
2023-02-03Officers

Termination director company with name termination date.

Download
2022-09-29Capital

Capital allotment shares.

Download
2022-08-22Officers

Termination secretary company with name termination date.

Download
2022-02-08Confirmation statement

Confirmation statement with updates.

Download
2022-01-10Accounts

Accounts with accounts type full.

Download
2021-07-10Incorporation

Memorandum articles.

Download
2021-07-10Resolution

Resolution.

Download
2021-07-02Capital

Capital name of class of shares.

Download
2021-07-02Resolution

Resolution.

Download
2021-06-23Persons with significant control

Notification of a person with significant control.

Download
2021-06-23Persons with significant control

Cessation of a person with significant control.

Download
2021-06-22Capital

Capital statement capital company with date currency figure.

Download
2021-06-22Capital

Legacy.

Download
2021-06-22Insolvency

Legacy.

Download
2021-06-22Resolution

Resolution.

Download
2021-05-17Accounts

Accounts with accounts type dormant.

Download
2021-04-07Accounts

Change account reference date company previous shortened.

Download
2021-02-22Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.