Warning: file_put_contents(c/61edf6f755053c034c51640dce1d067c.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Pub Foods Direct Ltd, CV37 6EP Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

PUB FOODS DIRECT LTD

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

This company is commonly known as Pub Foods Direct Ltd. The company was founded 17 years ago and was given the registration number 06189371. 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 56290 - Other food services.

Company Information

Name:PUB FOODS DIRECT LTD
Company Number:06189371
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 March 2007
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 56290 - Other food services

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, Alcester, B49 5HT

Secretary21 August 2009Active
Cedarwood, Sambourne Lane, Coughton, B49 5HT

Director03 May 2007Active
7 Shortfield Close, Balsall Common, Coventry, CV7 7UN

Secretary03 May 2007Active
31 Corsham Street, London, N1 6DR

Corporate Nominee Secretary28 March 2007Active
10, Tyne Drive, Evesham, United Kingdom, WR11 3FG

Director01 July 2012Active
10, Tyne Drive, Evesham, WR11 7FG

Director10 November 2009Active
10, Tyne Drive, Evesham, WR11 7FG

Director10 November 2009Active
5, Crabtree Close, Northfield, Birmingham, B31 3XG

Director10 November 2009Active
5, Crabtree Close, Birmingham, B31 3XG

Director10 November 2009Active
7 Shortfield Close, Balsall Common, Coventry, CV7 7UN

Director03 May 2007Active
CV37

Director03 May 2007Active
31 Corsham Street, London, N1 6DR

Corporate Nominee Director28 March 2007Active

People with Significant Control

Mr Yves Laurent Nelson Brown
Notified on:06 April 2016
Status:Active
Date of birth:May 1963
Nationality:British
Country of residence:England
Address:10, Tyne Drive, Evesham, England, WR11 3FG
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 75 to 100 percent
  • Voting rights 75 to 100 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-28Accounts

Accounts with accounts type micro entity.

Download
2023-07-10Confirmation statement

Confirmation statement with no updates.

Download
2023-05-30Accounts

Accounts with accounts type micro entity.

Download
2022-08-22Confirmation statement

Confirmation statement with no updates.

Download
2022-05-18Change of name

Certificate change of name company.

Download
2022-05-18Change of name

Change of name notice.

Download
2022-03-29Accounts

Accounts with accounts type micro entity.

Download
2021-07-30Confirmation statement

Confirmation statement with no updates.

Download
2021-05-28Accounts

Accounts with accounts type micro entity.

Download
2020-07-20Confirmation statement

Confirmation statement with no updates.

Download
2020-05-29Accounts

Accounts with accounts type micro entity.

Download
2019-08-02Confirmation statement

Confirmation statement with no updates.

Download
2019-02-28Accounts

Accounts with accounts type unaudited abridged.

Download
2018-07-10Confirmation statement

Confirmation statement with no updates.

Download
2018-03-28Accounts

Accounts with accounts type total exemption full.

Download
2017-08-15Officers

Termination director company with name termination date.

Download
2017-08-15Persons with significant control

Change to a person with significant control.

Download
2017-08-15Confirmation statement

Confirmation statement with updates.

Download
2017-08-15Officers

Termination director company with name termination date.

Download
2017-08-15Officers

Termination director company with name termination date.

Download
2017-08-15Officers

Termination director company with name termination date.

Download
2017-08-15Persons with significant control

Cessation of a person with significant control.

Download
2017-02-28Accounts

Accounts with accounts type total exemption small.

Download
2017-01-25Miscellaneous

Legacy.

Download
2016-08-10Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.