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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Queen's Arms, Main Street, Acomb, Hexham, United Kingdom, NE46 4PT | Director | 01 November 2021 | Active |
9, Railway Terrace, Haltwhistle, United Kingdom, NE49 9HW | Director | 15 October 2019 | Active |
The Queens Arms, Main Street, Acomb, Hexham, United Kingdom, NE46 4PT | Director | 15 October 2019 | Active |
Suite 4 Forster Business Centre, Finchale Road, Durham, England, DH1 5HL | Director | 31 March 2022 | Active |
Unit 2 Aykley Vale Chambers, Durham Road, Durham City, United Kingdom, DH1 5NE | Director | 04 April 2019 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-26 | Officers | Change person director company with change date. | Download |
2024-01-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-01-24 | Officers | Termination director company with name termination date. | Download |
2024-01-03 | Accounts | Accounts with accounts type micro entity. | Download |
2023-06-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-23 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-23 | Accounts | Accounts with accounts type micro entity. | Download |
2022-06-22 | Persons with significant control | Notification of a person with significant control. | Download |
2022-06-21 | Officers | Appoint person director company with name date. | Download |
2022-05-18 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-04 | Persons with significant control | Notification of a person with significant control. | Download |
2022-05-04 | Officers | Appoint person director company with name date. | Download |
2022-05-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-05-04 | Officers | Termination director company with name termination date. | Download |
2021-12-09 | Accounts | Accounts with accounts type micro entity. | Download |
2021-06-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-29 | Accounts | Accounts with accounts type micro entity. | Download |
2020-05-18 | Confirmation statement | Confirmation statement with updates. | Download |
2020-04-28 | Officers | Termination director company with name termination date. | Download |
2019-10-16 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-16 | Persons with significant control | Notification of a person with significant control. | Download |
2019-10-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-10-16 | Officers | Termination director company with name termination date. | Download |
2019-10-16 | Officers | Appoint person director company with name date. | Download |
2019-10-16 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.