Warning: file_put_contents(c/c4946e030558bc51389845a4dc52638e.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352

Warning: file_put_contents(c/747fb9638c06da92c8df139809ef79cd.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239

Warning: file_put_contents(c/38d298cf89c08f0084c3dba0e6b3facf.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Public Nectar Ltd., BH4 9AA Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

PUBLIC NECTAR LTD.

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

This company is commonly known as Public Nectar Ltd.. The company was founded 6 years ago and was given the registration number 11380595. The firm's registered office is in BOURNEMOUTH. You can find them at 5 Seamoor Road, 5 Seamoor Road, Bournemouth, Dorset. This company's SIC code is 73120 - Media representation services.

Company Information

Name:PUBLIC NECTAR LTD.
Company Number:11380595
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 May 2018
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 73120 - Media representation services

Office Address & Contact

Registered Address:5 Seamoor Road, 5 Seamoor Road, Bournemouth, Dorset, England, BH4 9AA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
11a, Haven Road, Poole, England, BH13 7LE

Director24 May 2018Active
11a, Haven Road, Poole, United Kingdom, BH13 7LE

Director24 May 2018Active
11a, Haven Road, Poole, United Kingdom, BH13 7LE

Director24 May 2018Active

People with Significant Control

Public Nectar Group Ltd
Notified on:24 October 2022
Status:Active
Country of residence:England
Address:11a, Haven Road, Poole, England, BH13 7LE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Lewis Lindsay
Notified on:24 May 2018
Status:Active
Date of birth:October 1994
Nationality:British
Country of residence:England
Address:11a, Haven Road, Poole, England, BH13 7LE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Joshua Matthew Mitchell
Notified on:24 May 2018
Status:Active
Date of birth:February 1991
Nationality:British
Country of residence:United Kingdom
Address:11a, Haven Road, Poole, United Kingdom, BH13 7LE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Ryan Lee Warrener
Notified on:24 May 2018
Status:Active
Date of birth:March 1995
Nationality:British
Country of residence:United Kingdom
Address:11a, Haven Road, Poole, United Kingdom, BH13 7LE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-16Confirmation statement

Confirmation statement with updates.

Download
2023-07-21Accounts

Accounts with accounts type total exemption full.

Download
2023-02-20Confirmation statement

Confirmation statement with updates.

Download
2023-01-17Persons with significant control

Notification of a person with significant control.

Download
2023-01-17Persons with significant control

Cessation of a person with significant control.

Download
2022-10-03Address

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

Download
2022-07-14Accounts

Accounts with accounts type micro entity.

Download
2022-02-28Confirmation statement

Confirmation statement with updates.

Download
2021-08-16Address

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

Download
2021-07-02Accounts

Accounts with accounts type micro entity.

Download
2021-07-02Persons with significant control

Change to a person with significant control.

Download
2021-03-26Confirmation statement

Confirmation statement with updates.

Download
2020-12-15Accounts

Accounts with accounts type total exemption full.

Download
2020-06-30Resolution

Resolution.

Download
2020-06-29Address

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

Download
2020-02-20Accounts

Accounts with accounts type total exemption full.

Download
2020-02-12Confirmation statement

Confirmation statement with updates.

Download
2020-02-10Officers

Termination director company with name termination date.

Download
2020-02-10Persons with significant control

Cessation of a person with significant control.

Download
2019-03-15Confirmation statement

Confirmation statement with updates.

Download
2019-03-15Persons with significant control

Change to a person with significant control.

Download
2019-03-15Persons with significant control

Cessation of a person with significant control.

Download
2018-07-10Officers

Termination director company with name termination date.

Download
2018-05-24Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.