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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 5, & 6 Ridge Farm, Horsham Road Rowhook, Horsham, England, RH12 3QB | Secretary | 27 July 2011 | Active |
Unit 5, & 6 Ridge Farm, Horsham Road Rowhook, Horsham, England, RH12 3QB | Director | 27 July 2011 | Active |
Unit 5, & 6 Ridge Farm, Horsham Road Rowhook, Horsham, England, RH12 3QB | Director | 27 July 2011 | Active |
Unit 5, & 6 Ridge Farm, Horsham Road Rowhook, Horsham, England, RH12 3QB | Director | 27 July 2011 | Active |
Unit 5, & 6 Ridge Farm, Horsham Road Rowhook, Horsham, England, RH12 3QB | Director | 27 July 2011 | Active |
Unit 5, & 6 Ridge Farm, Horsham Road Rowhook, Horsham, England, RH12 3QB | Director | 27 July 2011 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-14 | Persons with significant control | Change to a person with significant control. | Download |
2023-08-10 | Confirmation statement | Confirmation statement with updates. | Download |
2023-08-10 | Officers | Change person director company with change date. | Download |
2023-05-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-23 | Persons with significant control | Notification of a person with significant control. | Download |
2022-09-27 | Incorporation | Memorandum articles. | Download |
2022-09-27 | Resolution | Resolution. | Download |
2022-09-23 | Capital | Capital name of class of shares. | Download |
2022-09-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-09-21 | Persons with significant control | Notification of a person with significant control. | Download |
2022-09-21 | Officers | Termination director company with name termination date. | Download |
2022-09-21 | Officers | Termination director company with name termination date. | Download |
2022-09-21 | Officers | Termination director company with name termination date. | Download |
2022-09-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-19 | Officers | Change person director company with change date. | Download |
2022-08-16 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-05-31 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-05-18 | Mortgage | Mortgage satisfy charge full. | Download |
2022-03-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-28 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.