UKBizDB.co.uk

DAYS PUBS LIMITED

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

This company is commonly known as Days Pubs Limited. The company was founded 12 years ago and was given the registration number 07884207. The firm's registered office is in MILTON KEYNES. You can find them at 3 Cathay Close, Bletchley, Milton Keynes, Buckinghamshire. This company's SIC code is 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating.

Company Information

Name:DAYS PUBS LIMITED
Company Number:07884207
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 December 2011
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating

Office Address & Contact

Registered Address:3 Cathay Close, Bletchley, Milton Keynes, Buckinghamshire, MK3 5AZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
22, Brooke Close, Bletchley, Milton Keynes, England, MK3 5HD

Director28 November 2018Active
22, Brooke Close, Bletchley, Milton Keynes, England, MK3 5HD

Director28 November 2018Active
3, Cathay Close, Bletchley, Milton Keynes, United Kingdom, MK3 5AZ

Secretary16 December 2011Active
Highgate House, 9 Upper Belgrave Road, Bristol, United Kingdom, BS8 2XH

Secretary26 July 2021Active
3, Cathay Close, Bletchley, Milton Keynes, United Kingdom, MK3 5AZ

Director16 December 2011Active
3, Cathay Close, Bletchley, Milton Keynes, MK3 5AZ

Director28 July 2017Active
4, Beechcroft Road, Bletchley, Milton Keynes, United Kingdom, MK3 5DD

Director16 December 2011Active

People with Significant Control

Mrs Susan Anne Day
Notified on:02 February 2021
Status:Active
Date of birth:March 1963
Nationality:British
Country of residence:England
Address:22, Brooke Close, Milton Keynes, England, MK3 5HD
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Charles Day
Notified on:02 February 2021
Status:Active
Date of birth:September 1962
Nationality:British
Country of residence:England
Address:22, Brooke Close, Milton Keynes, England, MK3 5HD
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Jack William Burke
Notified on:28 July 2017
Status:Active
Date of birth:March 1994
Nationality:English
Address:3, Cathay Close, Milton Keynes, MK3 5AZ
Nature of control:
  • Significant influence or control
Mr Donald Burke
Notified on:06 April 2016
Status:Active
Date of birth:March 1962
Nationality:British
Address:3, Cathay Close, Milton Keynes, MK3 5AZ
Nature of control:
  • Significant influence or control

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-19Address

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

Download
2024-02-15Confirmation statement

Confirmation statement with no updates.

Download
2024-02-15Address

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

Download
2023-09-29Accounts

Accounts with accounts type micro entity.

Download
2023-02-19Confirmation statement

Confirmation statement with updates.

Download
2022-08-25Accounts

Accounts with accounts type micro entity.

Download
2022-02-16Confirmation statement

Confirmation statement with updates.

Download
2021-10-20Officers

Termination secretary company with name termination date.

Download
2021-10-20Address

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

Download
2021-09-02Accounts

Accounts with accounts type micro entity.

Download
2021-07-28Address

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

Download
2021-07-26Officers

Appoint person secretary company with name date.

Download
2021-02-17Address

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

Download
2021-02-09Confirmation statement

Confirmation statement with updates.

Download
2021-02-09Persons with significant control

Notification of a person with significant control.

Download
2021-02-09Persons with significant control

Notification of a person with significant control.

Download
2021-02-02Persons with significant control

Cessation of a person with significant control.

Download
2021-02-02Officers

Termination director company with name termination date.

Download
2021-02-02Officers

Termination director company with name termination date.

Download
2020-09-08Confirmation statement

Confirmation statement with no updates.

Download
2020-08-11Accounts

Accounts with accounts type micro entity.

Download
2020-02-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-01-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-09-27Accounts

Accounts with accounts type micro entity.

Download
2019-09-04Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.