UKBizDB.co.uk

INDIVIDUAL INNS 2 LIMITED

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

This company is commonly known as Individual Inns 2 Limited. The company was founded 16 years ago and was given the registration number 06311940. The firm's registered office is in STOCKPORT. You can find them at Unicorn Brewery, Lower Hillgate, Stockport, . This company's SIC code is 56302 - Public houses and bars.

Company Information

Name:INDIVIDUAL INNS 2 LIMITED
Company Number:06311940
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 July 2007
End of financial year:30 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 56302 - Public houses and bars

Office Address & Contact

Registered Address:Unicorn Brewery, Lower Hillgate, Stockport, England, SK1 1JJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unicorn Brewery, Lower Hillgate, Stockport, England, SK1 1JJ

Director03 December 2019Active
Unicorn Brewery, Lower Hillgate, Stockport, England, SK1 1JJ

Director03 December 2019Active
Unicorn Brewery, Lower Hillgate, Stockport, England, SK1 1JJ

Director01 August 2020Active
The Birches High Street, Standlake, Witney, OX29 7RY

Secretary13 July 2007Active
Unicorn Brewery, Lower Hillgate, Stockport, England, SK1 1JJ

Secretary03 December 2019Active
Regis House, 134 Percival Road, Enfield, EN1 1QU

Corporate Secretary13 July 2007Active
The Birches High Street, Standlake, Witney, OX29 7RY

Director13 July 2007Active
Unicorn Brewery, Lower Hillgate, Stockport, England, SK1 1JJ

Director13 July 2007Active
West Lodge, Church Street, Malpas, SY14 8PF

Director13 July 2007Active
Regis House, 134 Percival Road, Enfield, EN1 1QU

Corporate Director13 July 2007Active

People with Significant Control

Frederic Robinson Limited
Notified on:03 December 2019
Status:Active
Country of residence:England
Address:Unicorn Brewery, Lower Hillgate, Stockport, England, SK1 1JJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Rodney Brian Witter
Notified on:30 June 2016
Status:Active
Date of birth:October 1944
Nationality:British
Country of residence:England
Address:Unicorn Brewery, Lower Hillgate, Stockport, England, SK1 1JJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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
2023-07-14Confirmation statement

Confirmation statement with no updates.

Download
2023-07-05Accounts

Accounts with accounts type dormant.

Download
2022-08-17Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-08-16Accounts

Legacy.

Download
2022-07-27Other

Legacy.

Download
2022-07-27Other

Legacy.

Download
2022-07-15Confirmation statement

Confirmation statement with updates.

Download
2021-10-14Officers

Termination secretary company with name termination date.

Download
2021-10-08Capital

Capital statement capital company with date currency figure.

Download
2021-10-08Capital

Legacy.

Download
2021-10-08Insolvency

Legacy.

Download
2021-10-08Resolution

Resolution.

Download
2021-08-02Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-08-02Accounts

Legacy.

Download
2021-07-16Confirmation statement

Confirmation statement with no updates.

Download
2021-06-18Other

Legacy.

Download
2021-05-20Other

Legacy.

Download
2020-12-03Accounts

Change account reference date company previous extended.

Download
2020-09-01Incorporation

Memorandum articles.

Download
2020-09-01Resolution

Resolution.

Download
2020-08-14Officers

Appoint person director company with name date.

Download
2020-07-27Address

Change sail address company with old address new address.

Download
2020-07-27Confirmation statement

Confirmation statement with updates.

Download
2020-01-25Mortgage

Mortgage satisfy charge full.

Download
2020-01-09Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.