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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Ye Old Pump House, 64. George, Street, Hastings, East Sussex, TN34 3EE | Secretary | 01 April 2005 | Active |
Ye Old Pump House, 64. George, Street, Hastings, East Sussex, TN34 3EE | Director | 02 January 2017 | Active |
Ye Old Pump House, 64. George, Street, Hastings, East Sussex, TN34 3EE | Director | 01 January 2017 | Active |
Ye Old Pump House, 64. George Street, Hastings, TN34 3EE | Secretary | 22 September 2003 | Active |
Ye Old Pump House, 64. George Street, Hastings, TN34 3EE | Director | 22 September 2003 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-22 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-18 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-05 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-22 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-25 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-03 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-03 | Persons with significant control | Notification of a person with significant control. | Download |
2018-10-03 | Persons with significant control | Notification of a person with significant control. | Download |
2018-10-03 | Capital | Capital allotment shares. | Download |
2018-10-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-06 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-12 | Officers | Termination director company with name termination date. | Download |
2017-01-12 | Officers | Appoint person director company with name date. | Download |
2017-01-12 | Officers | Appoint person director company with name date. | Download |
2016-12-23 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-09-22 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-22 | Officers | Change person secretary company with change date. | Download |
2015-12-24 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.