Warning: file_put_contents(c/44a6244a0e51b9d7b97a48e6e78784e3.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Out & Out Inns Limited, CV37 6EP Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

OUT & OUT INNS LIMITED

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

This company is commonly known as Out & Out Inns Limited. The company was founded 25 years ago and was given the registration number 03742476. The firm's registered office is in STRATFORD-UPON-AVON. You can find them at 9 Chapel Street, , Stratford-upon-avon, Warwickshire. This company's SIC code is 56302 - Public houses and bars.

Company Information

Name:OUT & OUT INNS LIMITED
Company Number:03742476
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 March 1999
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 56302 - Public houses and bars

Office Address & Contact

Registered Address:9 Chapel Street, Stratford-upon-avon, Warwickshire, CV37 6EP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cedarwood, Sambourne Lane, Coughton, B49 5HT

Secretary28 July 1999Active
Cedarwood, Sambourne Lane, Coughton, B49 5HT

Director28 July 1999Active
Newlands, Pagham Road, Lagness, Chichester, England, PO20 1LL

Director28 July 1999Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Secretary29 March 1999Active
George & Dragon, Ashby Road, Thringstone, Coalville, LE67 8UH

Director01 January 2000Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Director29 March 1999Active

People with Significant Control

Mr Martyn Paul Idris Thomas
Notified on:06 April 2016
Status:Active
Date of birth:March 1966
Nationality:British
Country of residence:England
Address:Newlands, Pagham Road, Chichester, England, PO20 1LL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Kevin John Morel
Notified on:06 April 2016
Status:Active
Date of birth:January 1961
Nationality:British
Country of residence:England
Address:Cedarwood, Sambourne Lane, Alcester, England, B49 5HT
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 (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
2024-03-28Confirmation statement

Confirmation statement with no updates.

Download
2024-02-14Accounts

Accounts with accounts type unaudited abridged.

Download
2023-03-29Confirmation statement

Confirmation statement with no updates.

Download
2023-02-28Accounts

Accounts with accounts type unaudited abridged.

Download
2022-03-31Accounts

Accounts with accounts type micro entity.

Download
2022-03-29Confirmation statement

Confirmation statement with no updates.

Download
2021-05-24Officers

Change person director company with change date.

Download
2021-05-24Persons with significant control

Change to a person with significant control.

Download
2021-05-24Confirmation statement

Confirmation statement with no updates.

Download
2021-03-11Accounts

Accounts with accounts type micro entity.

Download
2020-04-07Confirmation statement

Confirmation statement with no updates.

Download
2020-02-27Accounts

Accounts with accounts type micro entity.

Download
2019-04-12Confirmation statement

Confirmation statement with no updates.

Download
2019-02-28Accounts

Accounts with accounts type total exemption full.

Download
2018-05-21Confirmation statement

Confirmation statement with no updates.

Download
2018-05-16Gazette

Gazette filings brought up to date.

Download
2018-05-15Accounts

Accounts with accounts type total exemption full.

Download
2018-05-01Gazette

Gazette notice compulsory.

Download
2017-05-08Confirmation statement

Confirmation statement with updates.

Download
2017-02-28Accounts

Accounts with accounts type total exemption small.

Download
2016-04-28Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-22Accounts

Accounts with accounts type total exemption small.

Download
2015-04-24Annual return

Annual return company with made up date full list shareholders.

Download
2015-02-25Accounts

Accounts with accounts type total exemption small.

Download
2014-04-03Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.