UKBizDB.co.uk

PRESTON CANDOVER LTD.

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

This company is commonly known as Preston Candover Ltd.. The company was founded 14 years ago and was given the registration number 06954634. The firm's registered office is in ALRESFORD. You can find them at 28 Broad Street, , Alresford, . This company's SIC code is 56302 - Public houses and bars.

Company Information

Name:PRESTON CANDOVER LTD.
Company Number:06954634
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 July 2009
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 56302 - Public houses and bars

Office Address & Contact

Registered Address:28 Broad Street, Alresford, England, SO24 9AQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
28, Broad Street, Alresford, England, SO24 9AQ

Director07 July 2009Active
28, Broad Street, Alresford, England, SO24 9AQ

Director07 July 2009Active
4, Langtons Court, Alresford, England, SO24 9UE

Director01 September 2014Active
28, Broad Street, Alresford, England, SO24 9AQ

Director21 April 2015Active
2 - 3 Stable Court, Herriard Park, Herriard, Basingstoke, England, RG25 2PL

Secretary07 July 2009Active
Minshull House, 67 Wellington Road North, Stockport, SK4 2LP

Secretary07 July 2009Active
Minshull House, 67 Wellington Road North, Stockport, Cheshire, SK4 2LP

Director07 July 2009Active

People with Significant Control

Mr Andres Alemany
Notified on:21 July 2017
Status:Active
Date of birth:May 1980
Nationality:British
Country of residence:England
Address:28, Broad Street, Alresford, England, SO24 9AQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Marie Louise Alemany
Notified on:21 July 2017
Status:Active
Date of birth:April 1972
Nationality:British
Country of residence:England
Address:28, Broad Street, Alresford, England, SO24 9AQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Brian Durham
Notified on:21 July 2017
Status:Active
Date of birth:July 1942
Nationality:British
Country of residence:England
Address:28, Broad Street, Alresford, England, SO24 9AQ
Nature of control:
  • Right to appoint and remove directors
Mrs Margaret Durham
Notified on:21 July 2017
Status:Active
Date of birth:May 1944
Nationality:British
Country of residence:England
Address:2 - 3 Stable Court, Herriard Park, Basingstoke, England, RG25 2PL
Nature of control:
  • Right to appoint and remove directors

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
2023-11-30Accounts

Accounts with accounts type total exemption full.

Download
2023-07-17Confirmation statement

Confirmation statement with no updates.

Download
2023-06-06Accounts

Accounts with accounts type total exemption full.

Download
2022-07-20Confirmation statement

Confirmation statement with no updates.

Download
2021-11-23Accounts

Accounts with accounts type total exemption full.

Download
2021-07-21Confirmation statement

Confirmation statement with no updates.

Download
2021-01-11Persons with significant control

Change to a person with significant control.

Download
2021-01-11Officers

Change person director company with change date.

Download
2021-01-07Officers

Change person director company with change date.

Download
2021-01-07Officers

Change person director company with change date.

Download
2021-01-07Officers

Termination secretary company with name termination date.

Download
2021-01-07Persons with significant control

Change to a person with significant control.

Download
2021-01-07Persons with significant control

Change to a person with significant control.

Download
2021-01-07Persons with significant control

Change to a person with significant control.

Download
2021-01-05Accounts

Accounts with accounts type total exemption full.

Download
2020-07-15Confirmation statement

Confirmation statement with no updates.

Download
2020-05-14Accounts

Accounts with accounts type total exemption full.

Download
2019-07-22Confirmation statement

Confirmation statement with no updates.

Download
2019-04-16Address

Change registered office address company with date old address new address.

Download
2019-04-04Accounts

Accounts with accounts type total exemption full.

Download
2018-07-20Confirmation statement

Confirmation statement with no updates.

Download
2018-06-29Accounts

Accounts with accounts type total exemption full.

Download
2017-12-20Persons with significant control

Withdrawal of a person with significant control statement.

Download
2017-07-21Confirmation statement

Confirmation statement with no updates.

Download
2017-07-21Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.