UKBizDB.co.uk

SOVIC PUB COMPANY LIMITED

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

This company is commonly known as Sovic Pub Company Limited. The company was founded 5 years ago and was given the registration number 11925147. The firm's registered office is in DURHAM. You can find them at Suite 4 Forster Business Centre, Finchale Road, Durham, . This company's SIC code is 56302 - Public houses and bars.

Company Information

Name:SOVIC PUB COMPANY LIMITED
Company Number:11925147
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 April 2019
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 56302 - Public houses and bars

Office Address & Contact

Registered Address:Suite 4 Forster Business Centre, Finchale Road, Durham, England, DH1 5HL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Queen's Arms, Main Street, Acomb, Hexham, United Kingdom, NE46 4PT

Director01 November 2021Active
9, Railway Terrace, Haltwhistle, United Kingdom, NE49 9HW

Director15 October 2019Active
The Queens Arms, Main Street, Acomb, Hexham, United Kingdom, NE46 4PT

Director15 October 2019Active
Suite 4 Forster Business Centre, Finchale Road, Durham, England, DH1 5HL

Director31 March 2022Active
Unit 2 Aykley Vale Chambers, Durham Road, Durham City, United Kingdom, DH1 5NE

Director04 April 2019Active

People with Significant Control

Ms Victoria Anne Firth
Notified on:31 March 2022
Status:Active
Date of birth:June 1971
Nationality:British
Country of residence:England
Address:Suite 4 Forster Business Centre, Finchale Road, Durham, England, DH1 5HL
Nature of control:
  • Significant influence or control
Mr Martin David Steel
Notified on:01 November 2021
Status:Active
Date of birth:December 1983
Nationality:British
Country of residence:United Kingdom
Address:9, Chantry Estate, Corbridge, United Kingdom, NE45 5JH
Nature of control:
  • Ownership of shares 75 to 100 percent
Miss Sophie May Brew
Notified on:15 October 2019
Status:Active
Date of birth:February 1992
Nationality:British
Country of residence:United Kingdom
Address:The Queens Arms, Main Street, Hexham, United Kingdom, NE46 4PT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Significant influence or control as firm
Ms Victoria Anne Firth
Notified on:04 April 2019
Status:Active
Date of birth:June 1971
Nationality:British
Country of residence:United Kingdom
Address:Unit 2 Aykley Vale Chambers, Durham Road, Durham City, United Kingdom, DH1 5NE
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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-26Officers

Change person director company with change date.

Download
2024-01-24Persons with significant control

Cessation of a person with significant control.

Download
2024-01-24Officers

Termination director company with name termination date.

Download
2024-01-03Accounts

Accounts with accounts type micro entity.

Download
2023-06-27Confirmation statement

Confirmation statement with no updates.

Download
2023-05-23Confirmation statement

Confirmation statement with updates.

Download
2023-01-23Accounts

Accounts with accounts type micro entity.

Download
2022-06-22Persons with significant control

Notification of a person with significant control.

Download
2022-06-21Officers

Appoint person director company with name date.

Download
2022-05-18Confirmation statement

Confirmation statement with updates.

Download
2022-05-04Persons with significant control

Notification of a person with significant control.

Download
2022-05-04Officers

Appoint person director company with name date.

Download
2022-05-04Persons with significant control

Cessation of a person with significant control.

Download
2022-05-04Officers

Termination director company with name termination date.

Download
2021-12-09Accounts

Accounts with accounts type micro entity.

Download
2021-06-09Confirmation statement

Confirmation statement with no updates.

Download
2021-03-29Accounts

Accounts with accounts type micro entity.

Download
2020-05-18Confirmation statement

Confirmation statement with updates.

Download
2020-04-28Officers

Termination director company with name termination date.

Download
2019-10-16Confirmation statement

Confirmation statement with updates.

Download
2019-10-16Persons with significant control

Notification of a person with significant control.

Download
2019-10-16Persons with significant control

Cessation of a person with significant control.

Download
2019-10-16Officers

Termination director company with name termination date.

Download
2019-10-16Officers

Appoint person director company with name date.

Download
2019-10-16Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.