UKBizDB.co.uk

HEATH VILLAGE PUB COMPANY LIMITED

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

This company is commonly known as Heath Village Pub Company Limited. The company was founded 20 years ago and was given the registration number 05227486. The firm's registered office is in CHESTERFIELD. You can find them at The Hollies, Main Road Heath, Chesterfield, Derbyshire. This company's SIC code is 56210 - Event catering activities.

Company Information

Name:HEATH VILLAGE PUB COMPANY LIMITED
Company Number:05227486
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 September 2004
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 56210 - Event catering activities
  • 56302 - Public houses and bars

Office Address & Contact

Registered Address:The Hollies, Main Road Heath, Chesterfield, Derbyshire, S44 5RX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Heath House, Main Road, Heath, Chesterfield, S44 5RX

Director10 September 2004Active
The Elm Tree, Heath, Chesterfield, S44 5SE

Director04 May 2006Active
Black Swan, Church Street, Ashover, Chesterfield, England, S45 0AB

Secretary10 September 2004Active
229 Nether Street, London, N3 1NT

Corporate Nominee Secretary10 September 2004Active
Manor Cottage, Main Street Heath, Chesterfield, S44 5RX

Director16 October 2004Active
Church Cottage, Heath, Chesterfield, S44 5SO

Director07 October 2004Active
The Hollies, Main Road Heath, Chesterfield, S44 5RX

Director07 October 2004Active
Black Swan, Church Street, Ashover, Chesterfield, England, S45 0AB

Director08 October 2004Active
Honeycroft, Mansfield Road, Heath, Chesterfield, S44 5SD

Director07 October 2004Active
229 Nether Street, London, N3 1NT

Corporate Nominee Director10 September 2004Active

People with Significant Control

Mr Howard Michael Sockett
Notified on:01 July 2016
Status:Active
Date of birth:January 1956
Nationality:British
Address:The Hollies, Chesterfield, S44 5RX
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Damian Michael Joseph Dugdale
Notified on:01 July 2016
Status:Active
Date of birth:September 1964
Nationality:British
Address:The Hollies, Chesterfield, S44 5RX
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Martin James Gunn
Notified on:01 July 2016
Status:Active
Date of birth:February 1973
Nationality:British
Address:The Hollies, Chesterfield, S44 5RX
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 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (1 months remaining)

Copyright © 2024. All rights reserved.