Warning: file_put_contents(c/f479a70f022560599c76dd33f7595965.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Dws Pub Co. Limited, SA6 8QU Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

DWS PUB CO. LIMITED

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

This company is commonly known as Dws Pub Co. Limited. The company was founded 12 years ago and was given the registration number 07822942. The firm's registered office is in SWANSEA. You can find them at Unit 4 Acorn Court Clarion Close, Swansea Enterprise Park, Swansea, . This company's SIC code is 56302 - Public houses and bars.

Company Information

Name:DWS PUB CO. LIMITED
Company Number:07822942
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 October 2011
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 56302 - Public houses and bars

Office Address & Contact

Registered Address:Unit 4 Acorn Court Clarion Close, Swansea Enterprise Park, Swansea, Wales, SA6 8QU
Country Origin:WALES
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 4 Acorn Court, Clarion Close, Swansea Enterprise Park, Swansea, Wales, SA6 8QU

Director27 May 2020Active
14, Mumbles Road, Blackpill, Swansea, Wales, SA3 5AU

Director25 October 2011Active
1, Llwyndu Cottage, Ynysymond Road Glais, Swansea, Wales, SA7 9JB

Director25 October 2011Active

People with Significant Control

Mr James Colin Petrie
Notified on:27 May 2020
Status:Active
Date of birth:February 1951
Nationality:British
Country of residence:Wales
Address:Unit 4 Acorn Court, Clarion Close, Swansea, Wales, SA6 8QU
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Daryl William Stephens
Notified on:16 March 2017
Status:Active
Date of birth:August 1965
Nationality:British
Country of residence:Wales
Address:Unit 4 Acorn Court, Clarion Close, Swansea, Wales, SA6 8QU
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Colin James Petrie
Notified on:06 April 2016
Status:Active
Date of birth:February 1951
Nationality:British
Address:11, Axis Court, Swansea, SA7 0AJ
Nature of control:
  • Ownership of shares 25 to 50 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-02Confirmation statement

Confirmation statement with no updates.

Download
2023-06-30Accounts

Accounts with accounts type unaudited abridged.

Download
2023-03-28Confirmation statement

Confirmation statement with no updates.

Download
2022-06-21Accounts

Accounts with accounts type unaudited abridged.

Download
2022-04-19Confirmation statement

Confirmation statement with no updates.

Download
2021-06-23Accounts

Accounts with accounts type unaudited abridged.

Download
2021-05-26Confirmation statement

Confirmation statement with no updates.

Download
2020-06-30Accounts

Accounts with accounts type unaudited abridged.

Download
2020-05-27Persons with significant control

Notification of a person with significant control.

Download
2020-05-27Officers

Appoint person director company with name date.

Download
2020-03-25Confirmation statement

Confirmation statement with no updates.

Download
2019-06-26Accounts

Accounts with accounts type unaudited abridged.

Download
2019-03-29Confirmation statement

Confirmation statement with no updates.

Download
2019-02-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-06-20Accounts

Accounts with accounts type micro entity.

Download
2018-05-23Address

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

Download
2018-03-21Confirmation statement

Confirmation statement with no updates.

Download
2018-03-21Persons with significant control

Notification of a person with significant control.

Download
2018-03-21Persons with significant control

Cessation of a person with significant control.

Download
2017-06-30Accounts

Accounts with accounts type total exemption small.

Download
2017-03-16Confirmation statement

Confirmation statement with updates.

Download
2017-03-16Officers

Termination director company with name termination date.

Download
2016-11-16Confirmation statement

Confirmation statement with updates.

Download
2016-06-29Accounts

Accounts with accounts type total exemption small.

Download
2015-10-29Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.