UKBizDB.co.uk

PIGS EARS BEERS LIMITED

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

This company is commonly known as Pigs Ears Beers Limited. The company was founded 12 years ago and was given the registration number 07719801. The firm's registered office is in HORSHAM. You can find them at Unit 5 & 6 Ridge Farm, Horsham Road Rowhook, Horsham, West Sussex. This company's SIC code is 46342 - Wholesale of wine, beer, spirits and other alcoholic beverages.

Company Information

Name:PIGS EARS BEERS LIMITED
Company Number:07719801
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 July 2011
End of financial year:30 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46342 - Wholesale of wine, beer, spirits and other alcoholic beverages

Office Address & Contact

Registered Address:Unit 5 & 6 Ridge Farm, Horsham Road Rowhook, Horsham, West Sussex, RH12 3QB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 5, & 6 Ridge Farm, Horsham Road Rowhook, Horsham, England, RH12 3QB

Secretary27 July 2011Active
Unit 5, & 6 Ridge Farm, Horsham Road Rowhook, Horsham, England, RH12 3QB

Director27 July 2011Active
Unit 5, & 6 Ridge Farm, Horsham Road Rowhook, Horsham, England, RH12 3QB

Director27 July 2011Active
Unit 5, & 6 Ridge Farm, Horsham Road Rowhook, Horsham, England, RH12 3QB

Director27 July 2011Active
Unit 5, & 6 Ridge Farm, Horsham Road Rowhook, Horsham, England, RH12 3QB

Director27 July 2011Active
Unit 5, & 6 Ridge Farm, Horsham Road Rowhook, Horsham, England, RH12 3QB

Director27 July 2011Active

People with Significant Control

Hold My Beer Ltd
Notified on:09 September 2022
Status:Active
Country of residence:England
Address:Unit 5-6 Ridge Farm, Horsham Road, Horsham, England, RH12 3QB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Andrew Noel Fisher
Notified on:06 April 2016
Status:Active
Date of birth:May 1972
Nationality:British
Address:Unit 5, & 6 Ridge Farm, Horsham, RH12 3QB
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Andrew Noel Fisher
Notified on:06 April 2016
Status:Active
Date of birth:May 1972
Nationality:British
Country of residence:United Kingdom
Address:Unit 5, & 6 Ridge Farm, Horsham, United Kingdom, RH12 3QB
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (7 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
2023-08-14Persons with significant control

Change to a person with significant control.

Download
2023-08-10Confirmation statement

Confirmation statement with updates.

Download
2023-08-10Officers

Change person director company with change date.

Download
2023-05-25Accounts

Accounts with accounts type total exemption full.

Download
2022-11-23Persons with significant control

Notification of a person with significant control.

Download
2022-09-27Incorporation

Memorandum articles.

Download
2022-09-27Resolution

Resolution.

Download
2022-09-23Capital

Capital name of class of shares.

Download
2022-09-21Persons with significant control

Cessation of a person with significant control.

Download
2022-09-21Persons with significant control

Notification of a person with significant control.

Download
2022-09-21Officers

Termination director company with name termination date.

Download
2022-09-21Officers

Termination director company with name termination date.

Download
2022-09-21Officers

Termination director company with name termination date.

Download
2022-09-06Confirmation statement

Confirmation statement with no updates.

Download
2022-08-19Officers

Change person director company with change date.

Download
2022-08-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-05-31Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-05-18Mortgage

Mortgage satisfy charge full.

Download
2022-03-24Accounts

Accounts with accounts type total exemption full.

Download
2021-09-09Confirmation statement

Confirmation statement with no updates.

Download
2021-05-20Accounts

Accounts with accounts type total exemption full.

Download
2020-09-01Confirmation statement

Confirmation statement with no updates.

Download
2020-05-29Accounts

Accounts with accounts type total exemption full.

Download
2019-08-06Confirmation statement

Confirmation statement with no updates.

Download
2019-05-28Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.