UKBizDB.co.uk

SIPSON PUBLIC HOUSE LIMITED

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

This company is commonly known as Sipson Public House Limited. The company was founded 7 years ago and was given the registration number 10811748. The firm's registered office is in WEST DRAYTON. You can find them at 239 The Plough, Sipson Road, West Drayton, . This company's SIC code is 56302 - Public houses and bars.

Company Information

Name:SIPSON PUBLIC HOUSE LIMITED
Company Number:10811748
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 June 2017
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 56302 - Public houses and bars

Office Address & Contact

Registered Address:239 The Plough, Sipson Road, West Drayton, England, UB7 0HW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
239, The Plough, Sipson Road, West Drayton, England, UB7 0HW

Director19 June 2023Active
54, Ramulis Drive, Hayes, England, UB4 9QA

Director06 March 2024Active
Flat 9, Duke Court, Pontes Avenue, Hounslow, United Kingdom, TW3 3FL

Secretary09 June 2017Active
Flat 9, Duke Court, Pontes Avenue, Hounslow, United Kingdom, TW3 3FL

Director09 June 2017Active
13, Deborah Close, Isleworth, United Kingdom, TW7 4NY

Director09 June 2017Active
104, Coppermill Road, Wraysbury, Staines-Upon-Thames, England, TW19 5NS

Director31 July 2019Active
11, Northumberland Arms, London Road, Brentford, United Kingdom, TW8 8JB

Director09 June 2017Active
12, Lampton Park Road, Hounslow, England, TW3 4HS

Director03 January 2019Active
12, Lampton Park Road, Hounslow, United Kingdom, TW3 4HS

Director09 June 2017Active
19, Manor Waye, Uxbridge, England, UB8 2BE

Director18 February 2019Active
2a, Brox Road, Ottershaw, Chertsey, England, KT16 0HL

Director31 July 2019Active

People with Significant Control

Mr Walid Hisham Zeidan
Notified on:06 March 2024
Status:Active
Date of birth:June 1978
Nationality:British
Country of residence:England
Address:239, Sipson Road, West Drayton, England, UB7 0HW
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Ravi Pershad Sethi
Notified on:19 June 2023
Status:Active
Date of birth:August 1975
Nationality:British
Country of residence:England
Address:239, The Plough, West Drayton, England, UB7 0HW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
Mr Rohan Sethi
Notified on:31 July 2019
Status:Active
Date of birth:May 2000
Nationality:British
Country of residence:England
Address:104, Coppermill Road, Staines-Upon-Thames, England, TW19 5NS
Nature of control:
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Mr Inderjit Singh Thind
Notified on:08 April 2019
Status:Active
Date of birth:February 1974
Nationality:British
Country of residence:England
Address:19, Manor Waye, Uxbridge, England, UB8 2BE
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as firm
  • Right to appoint and remove directors
Mr Parag Srivastava
Notified on:09 June 2017
Status:Active
Date of birth:October 1976
Nationality:British
Country of residence:United Kingdom
Address:11, Northumberland Arms, London Road, Brentford, United Kingdom, TW8 8JB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Hardeep Singh Saini
Notified on:09 June 2017
Status:Active
Date of birth:May 1981
Nationality:British
Country of residence:United Kingdom
Address:Flat 9, Duke Court, Pontes Avenue, Hounslow, United Kingdom, TW3 3FL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Rohit Takkar
Notified on:09 June 2017
Status:Active
Date of birth:October 1997
Nationality:British
Country of residence:United Kingdom
Address:12, Lampton Park Road, Hounslow, United Kingdom, TW3 4HS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (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
2024-06-12Officers

Termination director company with name termination date.

Download
2024-06-01Confirmation statement

Confirmation statement with no updates.

Download
2024-06-01Persons with significant control

Notification of a person with significant control.

Download
2024-04-16Accounts

Accounts amended with accounts type micro entity.

Download
2024-03-16Accounts

Accounts with accounts type micro entity.

Download
2024-03-16Accounts

Accounts with accounts type micro entity.

Download
2024-03-07Gazette

Gazette filings brought up to date.

Download
2024-03-06Persons with significant control

Cessation of a person with significant control.

Download
2024-03-06Confirmation statement

Confirmation statement with updates.

Download
2024-03-06Officers

Appoint person director company with name date.

Download
2024-02-29Dissolution

Dissolved compulsory strike off suspended.

Download
2024-02-27Gazette

Gazette notice compulsory.

Download
2023-09-28Accounts

Change account reference date company current shortened.

Download
2023-08-21Confirmation statement

Confirmation statement with no updates.

Download
2023-07-06Persons with significant control

Notification of a person with significant control.

Download
2023-07-06Persons with significant control

Cessation of a person with significant control.

Download
2023-07-06Officers

Change person director company with change date.

Download
2023-06-19Officers

Appoint person director company with name date.

Download
2023-06-19Officers

Termination director company with name termination date.

Download
2022-12-28Accounts

Accounts with accounts type micro entity.

Download
2022-09-29Accounts

Change account reference date company current shortened.

Download
2022-08-22Confirmation statement

Confirmation statement with no updates.

Download
2022-06-29Accounts

Change account reference date company previous shortened.

Download
2022-05-12Officers

Termination director company with name termination date.

Download
2022-03-25Accounts

Change account reference date company previous extended.

Download

Copyright © 2024. All rights reserved.