Warning: file_put_contents(c/ecc80ad364d62cd9bfbdffb5c8771ca6.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Red Mist Pubs Limited, GU10 5EH Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

RED MIST PUBS LIMITED

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

This company is commonly known as Red Mist Pubs Limited. The company was founded 13 years ago and was given the registration number 07467935. The firm's registered office is in FARNHAM. You can find them at Units B & C Crondall Place Coxbridge Business Park, Alton Road, Farnham, Surrey. This company's SIC code is 56210 - Event catering activities.

Company Information

Name:RED MIST PUBS LIMITED
Company Number:07467935
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 December 2010
End of financial year:25 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 56210 - Event catering activities

Office Address & Contact

Registered Address:Units B & C Crondall Place Coxbridge Business Park, Alton Road, Farnham, Surrey, GU10 5EH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Wool Barn, Peper Harow, Godalming, England, GU8 6BQ

Director01 July 2022Active
The Wool Barn, Peper Harow, Godalming, England, GU8 6BQ

Director01 July 2022Active
Units B & C Crondall Place, Coxbridge Business Park, Alton Road, Farnham, England, GU10 5EH

Director04 November 2013Active
Units B & C Crondall Place, Coxbridge Business Park, Alton Road, Farnham, England, GU10 5EH

Director01 October 2014Active
Units B & C Crondall Place, Coxbridge Business Park, Alton Road, Farnham, England, GU10 5EH

Director04 November 2013Active
Units B & C Crondall Place, Coxbridge Business Park, Alton Road, Farnham, England, GU10 5EH

Director13 December 2010Active
Units B & C Crondall Place, Coxbridge Business Park, Alton Road, Farnham, England, GU10 5EH

Director13 December 2010Active
The Queens Head, The Street, East Clandon, Guildflord, United Kingdom, GU4 7RY

Director13 December 2010Active

People with Significant Control

Red Mist Holdings Limited
Notified on:13 July 2017
Status:Active
Country of residence:England
Address:The Wool Barn, Peper Harow, Godalming, England, GU8 6BQ
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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-19Accounts

Accounts with accounts type small.

Download
2023-12-14Confirmation statement

Confirmation statement with updates.

Download
2023-10-19Accounts

Accounts with accounts type small.

Download
2022-12-29Accounts

Change account reference date company previous shortened.

Download
2022-12-23Confirmation statement

Confirmation statement with updates.

Download
2022-12-23Persons with significant control

Change to a person with significant control.

Download
2022-12-20Officers

Change person director company with change date.

Download
2022-12-20Officers

Change person director company with change date.

Download
2022-12-07Address

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

Download
2022-07-11Officers

Termination director company with name termination date.

Download
2022-07-11Officers

Termination director company with name termination date.

Download
2022-07-08Officers

Appoint person director company with name date.

Download
2022-07-07Officers

Appoint person director company with name date.

Download
2021-12-21Confirmation statement

Confirmation statement with updates.

Download
2021-12-06Mortgage

Mortgage satisfy charge full.

Download
2021-12-03Mortgage

Mortgage satisfy charge full.

Download
2021-12-03Mortgage

Mortgage satisfy charge full.

Download
2021-09-30Accounts

Accounts with accounts type small.

Download
2021-04-14Mortgage

Mortgage satisfy charge full.

Download
2021-04-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-02-23Resolution

Resolution.

Download
2021-02-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-01-26Accounts

Change account reference date company previous shortened.

Download
2021-01-26Officers

Termination director company with name termination date.

Download
2021-01-26Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.