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.
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 | : |
|
Registered Address | : | 28 Broad Street, Alresford, England, SO24 9AQ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
28, Broad Street, Alresford, England, SO24 9AQ | Director | 07 July 2009 | Active |
28, Broad Street, Alresford, England, SO24 9AQ | Director | 07 July 2009 | Active |
4, Langtons Court, Alresford, England, SO24 9UE | Director | 01 September 2014 | Active |
28, Broad Street, Alresford, England, SO24 9AQ | Director | 21 April 2015 | Active |
2 - 3 Stable Court, Herriard Park, Herriard, Basingstoke, England, RG25 2PL | Secretary | 07 July 2009 | Active |
Minshull House, 67 Wellington Road North, Stockport, SK4 2LP | Secretary | 07 July 2009 | Active |
Minshull House, 67 Wellington Road North, Stockport, Cheshire, SK4 2LP | Director | 07 July 2009 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-11 | Persons with significant control | Change to a person with significant control. | Download |
2021-01-11 | Officers | Change person director company with change date. | Download |
2021-01-07 | Officers | Change person director company with change date. | Download |
2021-01-07 | Officers | Change person director company with change date. | Download |
2021-01-07 | Officers | Termination secretary company with name termination date. | Download |
2021-01-07 | Persons with significant control | Change to a person with significant control. | Download |
2021-01-07 | Persons with significant control | Change to a person with significant control. | Download |
2021-01-07 | Persons with significant control | Change to a person with significant control. | Download |
2021-01-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-16 | Address | Change registered office address company with date old address new address. | Download |
2019-04-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-20 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2017-07-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-21 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.