UKBizDB.co.uk

EAST ANGLIA PUB CORPORATION LIMITED

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

This company is commonly known as East Anglia Pub Corporation Limited. The company was founded 15 years ago and was given the registration number 06909238. The firm's registered office is in SOUTHEND-ON-SEA. You can find them at 659 Southchurch Road, , Southend-on-sea, Essex. This company's SIC code is 56302 - Public houses and bars.

Company Information

Name:EAST ANGLIA PUB CORPORATION LIMITED
Company Number:06909238
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 May 2009
End of financial year:31 May 2021
Jurisdiction:England - Wales
Industry Codes:
  • 56302 - Public houses and bars

Office Address & Contact

Registered Address:659 Southchurch Road, Southend-on-sea, Essex, SS1 2PW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
17, Court Street, Faversham, England, ME13 7AX

Secretary28 July 2022Active
17, Court Street, Faversham, England, ME13 7AX

Director28 July 2022Active
17, Court Street, Faversham, England, ME13 7AX

Director28 July 2022Active
17, Court Street, Faversham, England, ME13 7AX

Director28 July 2022Active
1, Kingsmead Cottage, Barling Road, Barling Magna, United Kingdom, SS3 0NB

Secretary18 May 2009Active
659, Southchurch Road, Southend-On-Sea, England, SS1 2PW

Director17 January 2011Active
1940, Memmo Ceneter,, 4 Ave Des Guelfes, Monaco,

Director30 July 2009Active
659, Southchurch Road, Southend-On-Sea, England, SS1 2PW

Director17 January 2011Active
17, Court Street, Faversham, England, ME13 7AX

Director18 May 2009Active
Le Millenium, 9 Dd Charles Iii, Monaco,

Director30 July 2009Active
Le Millenium, 9 Bd Charles Iii, Moanco,

Director30 July 2009Active
11, Williams Way, Higham Ferrers, NN10 8AJ

Director22 July 2009Active
17, Court Street, Faversham, England, ME13 7AX

Director11 October 2011Active
15, Boulevard Dis Larvotto, Monaco,

Director30 July 2009Active

People with Significant Control

Shepherd Neame Limited
Notified on:28 July 2022
Status:Active
Country of residence:England
Address:17, Court Street, Faversham, England, ME13 7AX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Paul Andrew Barthaud
Notified on:04 September 2021
Status:Active
Date of birth:September 1971
Nationality:British
Country of residence:England
Address:17, Court Street, Faversham, England, ME13 7AX
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr Andrew Barthaud
Notified on:11 October 2016
Status:Active
Date of birth:December 1948
Nationality:British
Address:659, Southchurch Road, Southend-On-Sea, SS1 2PW
Nature of control:
  • Ownership of shares 50 to 75 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-07-25Gazette

Gazette dissolved voluntary.

Download
2023-05-09Gazette

Gazette notice voluntary.

Download
2023-05-02Dissolution

Dissolution application strike off company.

Download
2023-03-16Confirmation statement

Confirmation statement with updates.

Download
2023-01-25Accounts

Change account reference date company previous extended.

Download
2022-08-04Officers

Appoint person director company with name date.

Download
2022-08-03Officers

Termination director company with name termination date.

Download
2022-08-02Persons with significant control

Notification of a person with significant control.

Download
2022-08-02Persons with significant control

Cessation of a person with significant control.

Download
2022-08-02Officers

Appoint person secretary company with name date.

Download
2022-08-02Officers

Termination director company with name termination date.

Download
2022-08-02Officers

Appoint person director company with name date.

Download
2022-08-02Officers

Appoint person director company with name date.

Download
2022-08-02Address

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

Download
2022-08-02Mortgage

Mortgage satisfy charge full.

Download
2022-08-02Mortgage

Mortgage satisfy charge full.

Download
2022-03-15Confirmation statement

Confirmation statement with no updates.

Download
2021-11-22Accounts

Accounts with accounts type micro entity.

Download
2021-10-07Officers

Change person director company with change date.

Download
2021-10-07Officers

Change person director company with change date.

Download
2021-10-07Persons with significant control

Notification of a person with significant control.

Download
2021-10-07Confirmation statement

Confirmation statement with updates.

Download
2021-10-07Persons with significant control

Cessation of a person with significant control.

Download
2021-10-07Officers

Termination director company with name termination date.

Download
2021-04-22Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.