UKBizDB.co.uk

PUB GOVERNING BODY LTD

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

This company is commonly known as Pub Governing Body Ltd. The company was founded 14 years ago and was given the registration number 07162516. The firm's registered office is in FARNBOROUGH. You can find them at Infor House, 1 Lakeside Road, Farnborough, Hampshire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:PUB GOVERNING BODY LTD
Company Number:07162516
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 February 2010
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Infor House, 1 Lakeside Road, Farnborough, Hampshire, England, GU14 6XP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Sentinel House, Ancells Business Park, Harvest Crescent, Fleet, England, GU51 2UZ

Secretary01 March 2014Active
17, Court Street, Shepherd Neame Ltd, Faversham, England, ME13 7AX

Director27 June 2013Active
Sentinel House, Ancells Business Park, Harvest Crescent, Fleet, England, GU51 2UZ

Director09 March 2010Active
Sentinel House, Ancells Business Park, Harvest Crescent, Fleet, England, GU51 2UZ

Director27 June 2013Active
Fir Tree Barn, Main Street, Haconby, Bourne, England, PE10 0UU

Director31 July 2013Active
Sentinel House, Ancells Business Park, Harvest Crescent, Fleet, England, GU51 2UZ

Director20 August 2020Active
Almr 9b, Walpole Court, Ealing Green, London, England, W5 5ED

Director03 July 2013Active
Sentinel House, Ancells Business Park, Harvest Crescent, Fleet, England, GU51 2UZ

Director10 February 2021Active
65, Newcomen Street, London, England, SE1 1YT

Director03 July 2013Active
Sentinel House, Ancells Business Park, Harvest Crescent, Fleet, England, GU51 2UZ

Director21 October 2019Active
The Oriel, Sydenham Road, Guildford, GU1 3SR

Corporate Secretary18 February 2010Active
9b, Walpole Court Ealing Studios, Ealing Green, London, W5 5ED

Director18 February 2010Active
Wessex House 80, Park Street, Camberley, GU15 3PT

Director18 February 2010Active
Brewers Hall, Aldermanbury Square, London, England, EC2V 7HR

Director12 November 2013Active
Infor House, 1 Lakeside Road, Farnborough, England, GU14 6XP

Director20 June 2013Active
Market Towers 1, Nine Elms Lane, London, SW8 5NQ

Director18 February 2010Active
44, Denbigh Road, East Ham, London, England, E6 3LD

Director18 February 2010Active
Wessex House 80, Park Street, Camberley, GU15 3PT

Director18 February 2010Active
Brewers Hall, Aldermanbury Square, London, England, EC2V 7HR

Director21 June 2013Active
Boduel, Tregye Road, Carnon Downs, Truro, United Kingdom, TR3 6JH

Director01 January 2012Active
Infor House, 1 Lakeside Road, Farnborough, England, GU14 6XP

Director01 August 2016Active

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 (5 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
2024-04-05Accounts

Accounts with accounts type total exemption full.

Download
2024-03-02Confirmation statement

Confirmation statement with no updates.

Download
2023-02-28Confirmation statement

Confirmation statement with no updates.

Download
2023-02-24Accounts

Accounts with accounts type total exemption full.

Download
2022-04-28Accounts

Accounts with accounts type total exemption full.

Download
2022-03-01Confirmation statement

Confirmation statement with no updates.

Download
2022-02-25Address

Change sail address company with old address new address.

Download
2022-01-20Address

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

Download
2021-04-30Officers

Change person director company with change date.

Download
2021-04-22Accounts

Accounts with accounts type total exemption full.

Download
2021-04-06Address

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

Download
2021-04-01Confirmation statement

Confirmation statement with no updates.

Download
2021-03-30Officers

Appoint person director company with name date.

Download
2021-03-25Officers

Termination director company with name termination date.

Download
2020-09-21Officers

Appoint person director company with name date.

Download
2020-07-24Accounts

Accounts with accounts type unaudited abridged.

Download
2020-03-04Confirmation statement

Confirmation statement with no updates.

Download
2020-03-04Officers

Appoint person director company with name date.

Download
2020-03-04Officers

Termination director company with name termination date.

Download
2019-05-03Accounts

Accounts with accounts type total exemption full.

Download
2019-03-17Confirmation statement

Confirmation statement with no updates.

Download
2018-08-14Officers

Termination director company with name termination date.

Download
2018-05-14Accounts

Accounts with accounts type total exemption full.

Download
2018-03-04Confirmation statement

Confirmation statement with no updates.

Download
2017-12-21Accounts

Change account reference date company previous shortened.

Download

Copyright © 2024. All rights reserved.