UKBizDB.co.uk

SO PAIGNTON LTD

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

This company is commonly known as So Paignton Ltd. The company was founded 7 years ago and was given the registration number 10564450. The firm's registered office is in PAIGNTON. You can find them at 11 Manor Corner, Manor Road, Paignton, Devon. This company's SIC code is 56302 - Public houses and bars.

Company Information

Name:SO PAIGNTON LTD
Company Number:10564450
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 January 2017
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 56302 - Public houses and bars

Office Address & Contact

Registered Address:11 Manor Corner, Manor Road, Paignton, Devon, United Kingdom, TQ3 2JB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
13, Hyde Road, Paignton, United Kingdom, TQ4 5BW

Director15 October 2017Active
13, Hyde Road, Paignton, United Kingdom, TQ4 5BW

Director15 October 2017Active
Lc201, Ds027, Totnes, England, TQ9 6EN

Director16 January 2017Active
Lc201, Dartington Hall, Totnes, England, TQ9 6EN

Director23 January 2017Active
Lc201, Ds027, Totnes, England, TQ9 6EN

Director16 January 2017Active

People with Significant Control

Mr Iain Victor Douglas
Notified on:31 January 2017
Status:Active
Date of birth:November 1946
Nationality:English
Country of residence:England
Address:Lc201, Ds027, Totnes, England, TQ9 6EN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Ms Jade Lynne Butchers
Notified on:16 January 2017
Status:Active
Date of birth:December 1990
Nationality:English
Country of residence:United Kingdom
Address:13, Hyde Road, Paignton, United Kingdom, TQ4 5BW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Stella Audrey Butchers
Notified on:16 January 2017
Status:Active
Date of birth:April 1939
Nationality:English
Country of residence:England
Address:Lc201, Ds027, Totnes, England, TQ9 6EN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Anthony Francis Hall
Notified on:16 January 2017
Status:Active
Date of birth:November 1992
Nationality:English
Country of residence:United Kingdom
Address:13, Hyde Road, Paignton, United Kingdom, TQ4 5BW
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 (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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-21Confirmation statement

Confirmation statement with updates.

Download
2023-12-19Persons with significant control

Change to a person with significant control.

Download
2023-12-19Persons with significant control

Cessation of a person with significant control.

Download
2023-11-30Accounts

Accounts with accounts type total exemption full.

Download
2023-08-18Officers

Termination director company with name termination date.

Download
2023-05-18Persons with significant control

Change to a person with significant control.

Download
2023-05-18Persons with significant control

Change to a person with significant control.

Download
2023-04-21Confirmation statement

Confirmation statement with updates.

Download
2022-12-14Accounts

Accounts with accounts type total exemption full.

Download
2022-06-23Officers

Change person director company with change date.

Download
2022-06-23Officers

Change person director company with change date.

Download
2022-06-23Address

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

Download
2022-04-22Confirmation statement

Confirmation statement with updates.

Download
2021-11-30Accounts

Accounts with accounts type total exemption full.

Download
2021-04-08Confirmation statement

Confirmation statement with updates.

Download
2021-03-30Confirmation statement

Confirmation statement with updates.

Download
2021-02-28Accounts

Accounts with accounts type total exemption full.

Download
2021-01-05Change of name

Certificate change of name company.

Download
2020-03-05Persons with significant control

Notification of a person with significant control.

Download
2020-03-05Persons with significant control

Notification of a person with significant control.

Download
2020-02-21Confirmation statement

Confirmation statement with updates.

Download
2020-02-20Officers

Change person director company with change date.

Download
2019-11-17Accounts

Accounts with accounts type total exemption full.

Download
2019-11-07Accounts

Accounts with accounts type total exemption full.

Download
2019-11-01Address

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

Download

Copyright © 2024. All rights reserved.