UKBizDB.co.uk

PUBS LIMITED

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

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.

Company Information

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:
  • 56302 - Public houses and bars

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Lower Farm, Broxton, Chester, United Kingdom, CH3 9JS

Secretary28 January 2008Active
Lower Farm, Whitchurch Road, Broxton, Chester, United Kingdom, CH3 9JS

Director28 March 2022Active
Lower Farm, Broxton, Chester, United Kingdom, CH3 9JS

Director16 December 1991Active
Lower Farm, Whitchurch Road, Broxton, Chester, United Kingdom, CH3 9JS

Director13 April 2016Active
Lower Farm, Whitchurch Road, Broxton, Chester, United Kingdom, CH3 9JS

Director28 March 2022Active
Sussex House, North Street, Horsham, RH12 1BJ

Secretary20 May 1992Active
20 Capesthorne Road, Christleton, Chester, CH3 7GA

Secretary30 November 1999Active
Classic House, 174-180 Old Street, London, EC1V 9BP

Nominee Secretary16 December 1991Active
65 Rusper Road, Horsham, RH12 4BJ

Secretary16 December 1991Active
29 Hilltop Close, Deeside, CH5 3HA

Secretary20 December 1993Active
10 Townfield Avenue, Farndon, Chester, CH3 6QL

Secretary-Active
Classic House, 174-180 Old Street, London, EC1V 9BP

Nominee Director16 December 1991Active
Deans Farm Knolton, Overton On Dee, Wrexham, LL13 0LF

Director16 December 1991Active
21 Longhill Road, Ovingdean, Brighton, BN2 7BF

Director16 December 1991Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • 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 (7 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
2024-03-27Accounts

Accounts with accounts type total exemption full.

Download
2023-06-21Confirmation statement

Confirmation statement with no updates.

Download
2023-02-03Accounts

Accounts with accounts type total exemption full.

Download
2022-06-28Confirmation statement

Confirmation statement with updates.

Download
2022-06-08Capital

Capital allotment shares.

Download
2022-03-29Officers

Appoint person director company with name date.

Download
2022-03-29Officers

Appoint person director company with name date.

Download
2022-01-10Accounts

Accounts with accounts type total exemption full.

Download
2021-06-28Accounts

Accounts with accounts type total exemption full.

Download
2021-06-22Confirmation statement

Confirmation statement with no updates.

Download
2020-06-22Confirmation statement

Confirmation statement with updates.

Download
2020-06-11Capital

Capital allotment shares.

Download
2020-03-26Accounts

Accounts with accounts type total exemption full.

Download
2019-06-19Confirmation statement

Confirmation statement with updates.

Download
2019-03-19Accounts

Accounts with accounts type total exemption full.

Download
2018-06-20Confirmation statement

Confirmation statement with no updates.

Download
2018-03-01Accounts

Accounts with accounts type total exemption full.

Download
2017-06-19Confirmation statement

Confirmation statement with no updates.

Download
2017-06-15Confirmation statement

Confirmation statement with updates.

Download
2016-09-17Accounts

Accounts with accounts type total exemption full.

Download
2016-08-15Capital

Capital allotment shares.

Download
2016-06-15Annual return

Annual return company with made up date full list shareholders.

Download
2016-04-15Officers

Appoint person director company with name date.

Download
2016-04-13Address

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

Download
2016-04-13Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.