UKBizDB.co.uk

DHRUV'S PUB'S LTD

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

This company is commonly known as Dhruv's Pub's Ltd. The company was founded 7 years ago and was given the registration number 10756662. The firm's registered office is in SMETHWICK. You can find them at 273 Abbey Road, , Smethwick, . This company's SIC code is 56101 - Licensed restaurants.

Company Information

Name:DHRUV'S PUB'S LTD
Company Number:10756662
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 May 2017
End of financial year:31 May 2020
Jurisdiction:England - Wales
Industry Codes:
  • 56101 - Licensed restaurants

Office Address & Contact

Registered Address:273 Abbey Road, Smethwick, United Kingdom, B67 5NQ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
273, Abbey Road, Smethwick, United Kingdom, B67 5NQ

Director03 January 2020Active
273, Abbey Road, Smethwick, United Kingdom, B67 5NQ

Director18 September 2018Active
273, Abbey Road, Smethwick, United Kingdom, B67 5NQ

Director01 September 2019Active
273, Abbey Road, Smethwick, United Kingdom, B67 5NQ

Director08 June 2019Active
20 Lichfield Street, Bilston, England, WV14 0AG

Director05 May 2017Active
273, Abbey Road, Smethwick, United Kingdom, B67 5NQ

Director02 January 2020Active

People with Significant Control

Mr Florian Baiculescu
Notified on:03 January 2020
Status:Active
Date of birth:February 1983
Nationality:Romanian
Country of residence:United Kingdom
Address:273, Abbey Road, Smethwick, United Kingdom, B67 5NQ
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Carl Everton Wills Watson
Notified on:02 January 2020
Status:Active
Date of birth:December 1980
Nationality:British
Country of residence:United Kingdom
Address:273, Abbey Road, Smethwick, United Kingdom, B67 5NQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Sukhvinder Hayre
Notified on:01 September 2019
Status:Active
Date of birth:November 1980
Nationality:British
Country of residence:England
Address:168, Foley Road West, Sutton Coldfield, England, B74 3NT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as trust
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as firm
Mr Naresh Waraich
Notified on:20 May 2019
Status:Active
Date of birth:July 1981
Nationality:British
Country of residence:United Kingdom
Address:273, Abbey Road, Smethwick, United Kingdom, B67 5NQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as trust
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as firm
Ms Mandeep Kaur
Notified on:18 September 2018
Status:Active
Date of birth:February 1985
Nationality:Indian
Country of residence:United Kingdom
Address:273, Abbey Road, Smethwick, United Kingdom, B67 5NQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as firm
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm
Mr Naresh Waraich
Notified on:05 May 2017
Status:Active
Date of birth:July 1981
Nationality:British
Country of residence:England
Address:20 Lichfield Street, Bilston, England, WV14 0AG
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-04-26Dissolution

Dissolved compulsory strike off suspended.

Download
2022-04-26Gazette

Gazette notice compulsory.

Download
2022-02-10Gazette

Gazette filings brought up to date.

Download
2022-02-09Confirmation statement

Confirmation statement with updates.

Download
2022-02-09Officers

Termination director company with name termination date.

Download
2022-02-09Persons with significant control

Notification of a person with significant control.

Download
2022-02-09Officers

Appoint person director company with name date.

Download
2022-02-09Persons with significant control

Cessation of a person with significant control.

Download
2021-08-17Dissolution

Dissolved compulsory strike off suspended.

Download
2021-07-27Gazette

Gazette notice compulsory.

Download
2020-07-14Accounts

Accounts amended with accounts type total exemption full.

Download
2020-06-26Confirmation statement

Confirmation statement with updates.

Download
2020-06-10Accounts

Accounts with accounts type micro entity.

Download
2020-05-21Officers

Appoint person director company with name date.

Download
2020-05-21Officers

Termination director company with name termination date.

Download
2020-05-21Officers

Termination director company with name termination date.

Download
2020-05-21Officers

Termination director company with name termination date.

Download
2020-05-21Persons with significant control

Notification of a person with significant control.

Download
2020-05-21Persons with significant control

Cessation of a person with significant control.

Download
2020-05-21Persons with significant control

Cessation of a person with significant control.

Download
2020-05-21Persons with significant control

Cessation of a person with significant control.

Download
2020-02-08Accounts

Accounts with accounts type micro entity.

Download
2019-09-18Persons with significant control

Change to a person with significant control.

Download
2019-09-17Officers

Appoint person director company with name date.

Download
2019-09-17Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.