UKBizDB.co.uk

OLD TOWN INNS LIMITED

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

This company is commonly known as Old Town Inns Limited. The company was founded 20 years ago and was given the registration number 04907299. The firm's registered office is in EAST SUSSEX. You can find them at Ye Old Pump House, 64. George, Street, Hastings, East Sussex, . This company's SIC code is 56101 - Licensed restaurants.

Company Information

Name:OLD TOWN INNS LIMITED
Company Number:04907299
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 September 2003
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 56101 - Licensed restaurants
  • 56302 - Public houses and bars

Office Address & Contact

Registered Address:Ye Old Pump House, 64. George, Street, Hastings, East Sussex, TN34 3EE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ye Old Pump House, 64. George, Street, Hastings, East Sussex, TN34 3EE

Secretary01 April 2005Active
Ye Old Pump House, 64. George, Street, Hastings, East Sussex, TN34 3EE

Director02 January 2017Active
Ye Old Pump House, 64. George, Street, Hastings, East Sussex, TN34 3EE

Director01 January 2017Active
Ye Old Pump House, 64. George Street, Hastings, TN34 3EE

Secretary22 September 2003Active
Ye Old Pump House, 64. George Street, Hastings, TN34 3EE

Director22 September 2003Active

People with Significant Control

Miss Joanna Elizabeth Dixon
Notified on:02 January 2017
Status:Active
Date of birth:September 1975
Nationality:British
Country of residence:England
Address:Ye Old Pump House, 64 George Street, Hastings, England, TN34 3EE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Scott Luke Trotter
Notified on:01 January 2017
Status:Active
Date of birth:April 1990
Nationality:British
Country of residence:England
Address:Ye Old Pump House, 64 George Street, Hastings, England, TN34 3EE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Deirdre Linsey Beney
Notified on:06 April 2016
Status:Active
Date of birth:February 1953
Nationality:British
Address:Ye Old Pump House, 64. George, East Sussex, TN34 3EE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-21Accounts

Accounts with accounts type total exemption full.

Download
2023-09-22Confirmation statement

Confirmation statement with updates.

Download
2022-11-17Accounts

Accounts with accounts type total exemption full.

Download
2022-10-18Confirmation statement

Confirmation statement with updates.

Download
2021-12-20Accounts

Accounts with accounts type total exemption full.

Download
2021-10-05Confirmation statement

Confirmation statement with updates.

Download
2020-10-30Accounts

Accounts with accounts type total exemption full.

Download
2020-09-22Confirmation statement

Confirmation statement with updates.

Download
2019-12-05Accounts

Accounts with accounts type total exemption full.

Download
2019-09-25Confirmation statement

Confirmation statement with updates.

Download
2018-10-22Accounts

Accounts with accounts type total exemption full.

Download
2018-10-03Confirmation statement

Confirmation statement with updates.

Download
2018-10-03Persons with significant control

Notification of a person with significant control.

Download
2018-10-03Persons with significant control

Notification of a person with significant control.

Download
2018-10-03Capital

Capital allotment shares.

Download
2018-10-03Persons with significant control

Cessation of a person with significant control.

Download
2017-12-21Accounts

Accounts with accounts type total exemption full.

Download
2017-10-06Confirmation statement

Confirmation statement with updates.

Download
2017-01-12Officers

Termination director company with name termination date.

Download
2017-01-12Officers

Appoint person director company with name date.

Download
2017-01-12Officers

Appoint person director company with name date.

Download
2016-12-23Accounts

Accounts with accounts type total exemption small.

Download
2016-09-22Confirmation statement

Confirmation statement with updates.

Download
2016-09-22Officers

Change person secretary company with change date.

Download
2015-12-24Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.