This company is commonly known as Pubs On Wheels Limited. The company was founded 10 years ago and was given the registration number 09043383. The firm's registered office is in WIGAN. You can find them at Central Fusion Fourmarts Road, Martland Park, Wigan, . This company's SIC code is 47250 - Retail sale of beverages in specialised stores.
Name | : | PUBS ON WHEELS LIMITED |
---|---|---|
Company Number | : | 09043383 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 May 2014 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Central Fusion Fourmarts Road, Martland Park, Wigan, England, WN5 0LR |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Printworks, Surrey Quays Road, London, England, SE16 7PJ | Director | 28 July 2021 | Active |
Printworks, Surrey Quays Road, London, England, SE16 7PJ | Director | 16 April 2019 | Active |
Printworks, Surrey Quays Road, London, England, SE16 7PJ | Director | 16 April 2019 | Active |
100, Barbirolli Square, Manchester, United Kingdom, M2 3AB | Corporate Secretary | 16 May 2014 | Active |
17, Mossop Street, London, SW3 2LY | Director | 27 May 2014 | Active |
Binfield Vineyard, Forest Road, Wokingham, England, RG40 5SE | Director | 16 May 2014 | Active |
100, Barbirolli Square, Manchester, United Kingdom, M2 3AB | Director | 16 May 2014 | Active |
Binfield Vineyard, Forest Road, Wokingham, England, RG40 5SE | Director | 27 May 2014 | Active |
Studios C & D, 209 St. John's Hill, London, United Kingdom, SW11 1TH | Director | 27 May 2014 | Active |
100, Barbirolli Square, Manchester, United Kingdom, M2 3AB | Corporate Director | 16 May 2014 | Active |
100, Barbirolli Square, Manchester, United Kingdom, M2 3AB | Corporate Nominee Director | 16 May 2014 | Active |
Norlin Events Limited | ||
Notified on | : | 16 April 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | Northern Ireland |
Address | : | 10-14, Gresham Street, Belfast, Northern Ireland, BT1 1JN |
Nature of control | : |
|
Cirrus Inns Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Studios C & D, 209 St John's Hill, London, United Kingdom, SW11 1TH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-18 | Accounts | Accounts with accounts type micro entity. | Download |
2023-08-12 | Gazette | Gazette filings brought up to date. | Download |
2023-08-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-08 | Gazette | Gazette notice compulsory. | Download |
2023-03-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-02 | Gazette | Gazette filings brought up to date. | Download |
2022-02-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-18 | Gazette | Gazette notice compulsory. | Download |
2021-08-04 | Gazette | Gazette filings brought up to date. | Download |
2021-08-03 | Gazette | Gazette notice compulsory. | Download |
2021-07-28 | Officers | Appoint person director company with name date. | Download |
2021-07-28 | Address | Change registered office address company with date old address new address. | Download |
2021-07-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-29 | Address | Change registered office address company with date old address new address. | Download |
2019-08-07 | Gazette | Gazette filings brought up to date. | Download |
2019-08-06 | Gazette | Gazette notice compulsory. | Download |
2019-07-31 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-25 | Mortgage | Mortgage satisfy charge full. | Download |
2019-04-17 | Persons with significant control | Notification of a person with significant control. | Download |
2019-04-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-04-17 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.