UKBizDB.co.uk

SHORE INN LTD

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

This company is commonly known as Shore Inn Ltd. The company was founded 26 years ago and was given the registration number 03422360. The firm's registered office is in CHICHESTER. You can find them at Demar House, 14 Church Road, East Wittering, Chichester, West Sussex. This company's SIC code is 56302 - Public houses and bars.

Company Information

Name:SHORE INN LTD
Company Number:03422360
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 August 1997
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 56302 - Public houses and bars

Office Address & Contact

Registered Address:Demar House, 14 Church Road, East Wittering, Chichester, West Sussex, PO20 8PS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Demar House, 14 Church Road, East Wittering, Chichester, PO20 8PS

Corporate Secretary01 July 1999Active
Demar House, 14 Church Road, East Wittering, Chichester, PO20 8PS

Director21 October 2008Active
Demar House, 14 Church Road, East Wittering, Chichester, PO20 8PS

Director19 May 2004Active
Demar House, 14 Church Road, East Wittering, Chichester, PO20 8PS

Director21 October 2008Active
Demar House, 14 Church Road, East Wittering, Chichester, PO20 8PS

Director21 October 2008Active
18 Selsey Road, Donnington, Chichester, PO19 2SN

Secretary20 August 1997Active
First Floor Offices, 1 Lavant Street, Petersfield, GU32 3EL

Secretary20 August 1997Active
55 West Street, Chichester, PO19 1RU

Corporate Secretary15 August 1998Active
Demar House, 14 Church Road, East Wittering, Chichester, PO20 8PS

Director19 May 2004Active
1st Floor Offices 1 Lavant Street, Petersfield, GU32 3EL

Nominee Director20 August 1997Active
Demar House, 14 Church Road, East Wittering, Chichester, PO20 8PS

Director08 June 2004Active
Esses, Bracklesham Close, Bracklesham Bay, Chichester, PO20 8HT

Director20 August 1997Active
7 Oakfield Road, East Wittering, Chichester, PO20 8RP

Corporate Director29 March 2004Active

People with Significant Control

Mrs Clare Suzette Kemsley
Notified on:01 July 2016
Status:Active
Date of birth:September 1949
Nationality:British
Address:Demar House, 14 Church Road, Chichester, PO20 8PS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Brian Eveleigh
Notified on:01 July 2016
Status:Active
Date of birth:April 1948
Nationality:British
Address:Demar House, 14 Church Road, Chichester, PO20 8PS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (9 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-02Confirmation statement

Confirmation statement with updates.

Download
2023-12-21Accounts

Accounts with accounts type total exemption full.

Download
2023-11-17Officers

Termination director company with name termination date.

Download
2023-03-20Accounts

Accounts with accounts type total exemption full.

Download
2023-03-07Confirmation statement

Confirmation statement with no updates.

Download
2022-04-05Confirmation statement

Confirmation statement with no updates.

Download
2021-11-05Accounts

Accounts with accounts type total exemption full.

Download
2021-03-26Confirmation statement

Confirmation statement with no updates.

Download
2021-02-22Accounts

Accounts with accounts type total exemption full.

Download
2020-03-27Confirmation statement

Confirmation statement with no updates.

Download
2019-12-17Accounts

Accounts with accounts type total exemption full.

Download
2019-04-09Confirmation statement

Confirmation statement with updates.

Download
2019-03-21Confirmation statement

Confirmation statement with updates.

Download
2019-03-21Persons with significant control

Cessation of a person with significant control.

Download
2018-10-01Accounts

Accounts with accounts type total exemption full.

Download
2018-09-17Confirmation statement

Confirmation statement with no updates.

Download
2017-09-14Confirmation statement

Confirmation statement with updates.

Download
2017-09-14Officers

Change person director company with change date.

Download
2017-09-14Persons with significant control

Change to a person with significant control.

Download
2017-08-21Confirmation statement

Confirmation statement with no updates.

Download
2017-08-21Officers

Change person director company with change date.

Download
2017-08-21Persons with significant control

Change to a person with significant control.

Download
2017-08-21Persons with significant control

Change to a person with significant control.

Download
2017-07-31Accounts

Accounts with accounts type total exemption full.

Download
2016-12-19Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.