UKBizDB.co.uk

PUBSMARTONE LTD

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

This company is commonly known as Pubsmartone Ltd. The company was founded 6 years ago and was given the registration number 11002587. The firm's registered office is in WALSALL. You can find them at Emerald House 20-22 Anchor Road, Aldridge, Walsall, . This company's SIC code is 56302 - Public houses and bars.

Company Information

Name:PUBSMARTONE LTD
Company Number:11002587
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:09 October 2017
Jurisdiction:England - Wales
Industry Codes:
  • 56302 - Public houses and bars

Office Address & Contact

Registered Address:Emerald House 20-22 Anchor Road, Aldridge, Walsall, England, WS9 8PH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Emerald House, 20-22 Anchor Road, Aldridge, Walsall, England, WS9 8PH

Director12 October 2017Active
Emerald House, 20-22 Anchor Road, Aldridge, Walsall, England, WS9 8PH

Director12 October 2017Active
Woodberry House, 2 Woodberry Grove, Finchley, United Kingdom, N12 0DR

Director09 October 2017Active

People with Significant Control

Mr Christopher Charles Smart
Notified on:13 October 2017
Status:Active
Date of birth:April 1964
Nationality:British
Country of residence:England
Address:Emerald House, 20-22 Anchor Road, Walsall, England, WS9 8PH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Gary Edward Switzer
Notified on:13 October 2017
Status:Active
Date of birth:June 1967
Nationality:American
Country of residence:England
Address:Emerald House, 20-22 Anchor Road, Walsall, England, WS9 8PH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Fd Secretarial Ltd
Notified on:09 October 2017
Status:Active
Country of residence:United Kingdom
Address:Woodberry House, 2 Woodberry Grove, Finchley, United Kingdom,
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2022-02-05Gazette

Gazette dissolved liquidation.

Download
2021-11-05Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2021-05-17Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-04-20Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-04-11Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-04-11Resolution

Resolution.

Download
2019-04-11Insolvency

Liquidation voluntary statement of affairs.

Download
2019-03-13Address

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

Download
2018-11-06Confirmation statement

Confirmation statement with updates.

Download
2017-11-10Persons with significant control

Notification of a person with significant control.

Download
2017-11-10Officers

Appoint person director company with name date.

Download
2017-11-10Persons with significant control

Notification of a person with significant control.

Download
2017-11-10Persons with significant control

Cessation of a person with significant control.

Download
2017-11-10Address

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

Download
2017-11-10Officers

Termination director company with name termination date.

Download
2017-11-10Officers

Appoint person director company with name date.

Download
2017-11-10Capital

Capital allotment shares.

Download
2017-10-10Officers

Termination director company with name termination date.

Download
2017-10-09Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.