UKBizDB.co.uk

PUBS ON WHEELS LIMITED

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

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.

Company Information

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:
  • 47250 - Retail sale of beverages in specialised stores
  • 47810 - Retail sale via stalls and markets of food, beverages and tobacco products
  • 56210 - Event catering activities

Office Address & Contact

Registered Address:Central Fusion Fourmarts Road, Martland Park, Wigan, England, WN5 0LR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Printworks, Surrey Quays Road, London, England, SE16 7PJ

Director28 July 2021Active
Printworks, Surrey Quays Road, London, England, SE16 7PJ

Director16 April 2019Active
Printworks, Surrey Quays Road, London, England, SE16 7PJ

Director16 April 2019Active
100, Barbirolli Square, Manchester, United Kingdom, M2 3AB

Corporate Secretary16 May 2014Active
17, Mossop Street, London, SW3 2LY

Director27 May 2014Active
Binfield Vineyard, Forest Road, Wokingham, England, RG40 5SE

Director16 May 2014Active
100, Barbirolli Square, Manchester, United Kingdom, M2 3AB

Director16 May 2014Active
Binfield Vineyard, Forest Road, Wokingham, England, RG40 5SE

Director27 May 2014Active
Studios C & D, 209 St. John's Hill, London, United Kingdom, SW11 1TH

Director27 May 2014Active
100, Barbirolli Square, Manchester, United Kingdom, M2 3AB

Corporate Director16 May 2014Active
100, Barbirolli Square, Manchester, United Kingdom, M2 3AB

Corporate Nominee Director16 May 2014Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2023-08-18Accounts

Accounts with accounts type micro entity.

Download
2023-08-12Gazette

Gazette filings brought up to date.

Download
2023-08-10Confirmation statement

Confirmation statement with no updates.

Download
2023-08-08Gazette

Gazette notice compulsory.

Download
2023-03-27Accounts

Accounts with accounts type total exemption full.

Download
2022-05-30Confirmation statement

Confirmation statement with no updates.

Download
2022-02-02Gazette

Gazette filings brought up to date.

Download
2022-02-01Accounts

Accounts with accounts type total exemption full.

Download
2022-02-01Accounts

Accounts with accounts type total exemption full.

Download
2022-01-18Gazette

Gazette notice compulsory.

Download
2021-08-04Gazette

Gazette filings brought up to date.

Download
2021-08-03Gazette

Gazette notice compulsory.

Download
2021-07-28Officers

Appoint person director company with name date.

Download
2021-07-28Address

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

Download
2021-07-28Confirmation statement

Confirmation statement with no updates.

Download
2020-07-20Accounts

Accounts with accounts type total exemption full.

Download
2020-06-29Confirmation statement

Confirmation statement with no updates.

Download
2020-06-29Address

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

Download
2019-08-07Gazette

Gazette filings brought up to date.

Download
2019-08-06Gazette

Gazette notice compulsory.

Download
2019-07-31Confirmation statement

Confirmation statement with updates.

Download
2019-04-25Mortgage

Mortgage satisfy charge full.

Download
2019-04-17Persons with significant control

Notification of a person with significant control.

Download
2019-04-17Persons with significant control

Cessation of a person with significant control.

Download
2019-04-17Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.