This company is commonly known as Pubs Limited. The company was founded 32 years ago and was given the registration number 02671691. The firm's registered office is in CHESTER. You can find them at Lower Farm Whitchurch Road, Broxton, Chester, . This company's SIC code is 56302 - Public houses and bars.
Name | : | PUBS LIMITED |
---|---|---|
Company Number | : | 02671691 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 December 1991 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Lower Farm Whitchurch Road, Broxton, Chester, United Kingdom, CH3 9JS |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Lower Farm, Broxton, Chester, United Kingdom, CH3 9JS | Secretary | 28 January 2008 | Active |
Lower Farm, Whitchurch Road, Broxton, Chester, United Kingdom, CH3 9JS | Director | 28 March 2022 | Active |
Lower Farm, Broxton, Chester, United Kingdom, CH3 9JS | Director | 16 December 1991 | Active |
Lower Farm, Whitchurch Road, Broxton, Chester, United Kingdom, CH3 9JS | Director | 13 April 2016 | Active |
Lower Farm, Whitchurch Road, Broxton, Chester, United Kingdom, CH3 9JS | Director | 28 March 2022 | Active |
Sussex House, North Street, Horsham, RH12 1BJ | Secretary | 20 May 1992 | Active |
20 Capesthorne Road, Christleton, Chester, CH3 7GA | Secretary | 30 November 1999 | Active |
Classic House, 174-180 Old Street, London, EC1V 9BP | Nominee Secretary | 16 December 1991 | Active |
65 Rusper Road, Horsham, RH12 4BJ | Secretary | 16 December 1991 | Active |
29 Hilltop Close, Deeside, CH5 3HA | Secretary | 20 December 1993 | Active |
10 Townfield Avenue, Farndon, Chester, CH3 6QL | Secretary | - | Active |
Classic House, 174-180 Old Street, London, EC1V 9BP | Nominee Director | 16 December 1991 | Active |
Deans Farm Knolton, Overton On Dee, Wrexham, LL13 0LF | Director | 16 December 1991 | Active |
21 Longhill Road, Ovingdean, Brighton, BN2 7BF | Director | 16 December 1991 | Active |
Mrs Elinor Beth Brunning | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1958 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Lower Farm, Whitchurch Road, Chester, United Kingdom, CH3 9JS |
Nature of control | : |
|
Mr David Jeremy Brunning | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1956 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Lower Farm, Whitchurch Road, Chester, United Kingdom, CH3 9JS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-28 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-08 | Capital | Capital allotment shares. | Download |
2022-03-29 | Officers | Appoint person director company with name date. | Download |
2022-03-29 | Officers | Appoint person director company with name date. | Download |
2022-01-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-22 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-11 | Capital | Capital allotment shares. | Download |
2020-03-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-19 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-06-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-15 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-08-15 | Capital | Capital allotment shares. | Download |
2016-06-15 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-04-15 | Officers | Appoint person director company with name date. | Download |
2016-04-13 | Address | Change registered office address company with date old address new address. | Download |
2016-04-13 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.