UKBizDB.co.uk

HAND CRAFTED PUBS LIMITED

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

This company is commonly known as Hand Crafted Pubs Limited. The company was founded 18 years ago and was given the registration number 05678767. The firm's registered office is in ROMSEY. You can find them at 8 Tollgate, Stanbridge Earls, Romsey, Hampshire. This company's SIC code is 56302 - Public houses and bars.

Company Information

Name:HAND CRAFTED PUBS LIMITED
Company Number:05678767
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 January 2006
End of financial year:31 January 2021
Jurisdiction:England - Wales
Industry Codes:
  • 56302 - Public houses and bars

Office Address & Contact

Registered Address:8 Tollgate, Stanbridge Earls, Romsey, Hampshire, SO51 0HE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Griffins Tavistock House North, Tavistock Square, London, WC1H 9HR

Secretary10 August 2018Active
Griffins Tavistock House North, Tavistock Square, London, WC1H 9HR

Director10 August 2018Active
Griffins Tavistock House North, Tavistock Square, London, WC1H 9HR

Director08 October 2008Active
8 Tollgate, Stanbridge Earls, Romsey, SO51 0HE

Secretary18 January 2006Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary18 January 2006Active
107 Chiltern Drive, Surbiton, KT5 8LS

Director18 January 2006Active
8 Tollgate, Stanbridge Earls, Romsey, SO51 0HE

Director17 March 2015Active
8 Tollgate, Stanbridge Earls, Romsey, SO51 0HE

Director02 August 2010Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director18 January 2006Active

People with Significant Control

Mrs Samantha Stringer
Notified on:28 March 2018
Status:Active
Date of birth:March 1974
Nationality:British
Address:Griffins Tavistock House North, Tavistock Square, London, WC1H 9HR
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Richard Peter Stringer
Notified on:06 April 2016
Status:Active
Date of birth:April 1970
Nationality:British
Address:Griffins Tavistock House North, Tavistock Square, London, WC1H 9HR
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-21Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2023-11-22Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-10-11Address

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

Download
2023-03-28Insolvency

Liquidation voluntary declaration of solvency.

Download
2023-03-28Address

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

Download
2023-03-16Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-03-16Resolution

Resolution.

Download
2022-10-06Mortgage

Mortgage satisfy charge full.

Download
2022-10-06Mortgage

Mortgage satisfy charge full.

Download
2022-10-06Mortgage

Mortgage satisfy charge full.

Download
2022-05-25Accounts

Change account reference date company current extended.

Download
2022-03-28Confirmation statement

Confirmation statement with no updates.

Download
2021-10-28Accounts

Accounts with accounts type total exemption full.

Download
2021-04-06Confirmation statement

Confirmation statement with no updates.

Download
2020-12-21Accounts

Accounts with accounts type total exemption full.

Download
2020-04-01Confirmation statement

Confirmation statement with no updates.

Download
2019-09-10Accounts

Accounts with accounts type total exemption full.

Download
2019-04-08Confirmation statement

Confirmation statement with no updates.

Download
2018-09-26Accounts

Accounts with accounts type total exemption full.

Download
2018-09-07Resolution

Resolution.

Download
2018-09-07Change of name

Change of name notice.

Download
2018-08-10Officers

Appoint person secretary company with name date.

Download
2018-08-10Officers

Termination secretary company with name termination date.

Download
2018-08-10Officers

Appoint person director company with name date.

Download
2018-03-29Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.