Warning: file_put_contents(c/f4d4aa97d24be183e8dd0718f459840d.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Shep And Dog Fulking Limited, BN43 6BF Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

SHEP AND DOG FULKING LIMITED

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

This company is commonly known as Shep And Dog Fulking Limited. The company was founded 10 years ago and was given the registration number 08945582. The firm's registered office is in SHOREHAM-BY-SEA. You can find them at 254 Upper Shoreham Road, , Shoreham-by-sea, West Sussex. This company's SIC code is 56101 - Licensed restaurants.

Company Information

Name:SHEP AND DOG FULKING LIMITED
Company Number:08945582
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 March 2014
End of financial year:31 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • 56101 - Licensed restaurants
  • 56302 - Public houses and bars

Office Address & Contact

Registered Address:254 Upper Shoreham Road, Shoreham-by-sea, West Sussex, England, BN43 6BF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O R2 Advisory Limited, St Clements House, 27 Clements Lane, London, EC4N 7AE

Director18 March 2014Active
254, Upper Shoreham Road, Shoreham-By-Sea, England, BN43 6BF

Director18 March 2014Active

People with Significant Control

Mr David Philip Pearse
Notified on:06 April 2016
Status:Active
Date of birth:January 1985
Nationality:New Zealander
Country of residence:England
Address:The Old Casino, 28 Fourth Avenue, Hove, England, BN3 2PJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Geoffrey Paul Moseley
Notified on:06 April 2016
Status:Active
Date of birth:November 1954
Nationality:British
Address:C/O R2 Advisory Limited, St Clements House, London, EC4N 7AE
Nature of control:
  • Ownership of shares 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
2024-01-27Gazette

Gazette dissolved liquidation.

Download
2023-10-27Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2023-06-12Resolution

Resolution.

Download
2023-06-12Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-05-09Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-05-09Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2023-02-17Address

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

Download
2022-08-11Address

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

Download
2022-08-11Insolvency

Liquidation voluntary statement of affairs.

Download
2022-08-11Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-03-23Accounts

Accounts with accounts type unaudited abridged.

Download
2022-02-10Persons with significant control

Change to a person with significant control.

Download
2021-12-09Confirmation statement

Confirmation statement with no updates.

Download
2021-03-31Accounts

Accounts with accounts type unaudited abridged.

Download
2020-12-02Confirmation statement

Confirmation statement with no updates.

Download
2019-12-23Accounts

Accounts with accounts type unaudited abridged.

Download
2019-11-19Confirmation statement

Confirmation statement with updates.

Download
2019-11-19Persons with significant control

Cessation of a person with significant control.

Download
2019-11-19Officers

Termination director company with name termination date.

Download
2019-05-03Confirmation statement

Confirmation statement with updates.

Download
2019-04-09Address

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

Download
2018-12-20Accounts

Accounts with accounts type total exemption full.

Download
2018-07-19Persons with significant control

Change to a person with significant control.

Download
2018-07-19Persons with significant control

Change to a person with significant control.

Download
2018-06-01Address

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

Download

Copyright © 2024. All rights reserved.