This company is commonly known as Spirit Pub Company (managed) Limited. The company was founded 19 years ago and was given the registration number 05269240. The firm's registered office is in BURY ST EDMUNDS. You can find them at Westgate Brewery, , Bury St Edmunds, Suffolk. This company's SIC code is 56101 - Licensed restaurants.
Name | : | SPIRIT PUB COMPANY (MANAGED) LIMITED |
---|---|---|
Company Number | : | 05269240 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 October 2004 |
End of financial year | : | 01 January 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Westgate Brewery, Bury St Edmunds, Suffolk, United Kingdom, IP33 1QT |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Westgate Brewery, Bury St Edmunds, United Kingdom, IP33 1QT | Secretary | 25 April 2016 | Active |
Westgate Brewery, Bury St Edmunds, United Kingdom, IP33 1QT | Director | 01 May 2019 | Active |
Westgate Brewery, Bury St Edmunds, United Kingdom, IP33 1QT | Director | 08 November 2018 | Active |
Westgate Brewery, Bury St Edmunds, United Kingdom, IP33 1QT | Director | 01 May 2019 | Active |
Westgate Brewery, Bury St Edmunds, United Kingdom, IP33 1QT | Director | 03 May 2022 | Active |
Westgate Brewery, Bury St Edmunds, United Kingdom, IP33 1QT | Director | 10 December 2020 | Active |
Westgate Brewery, Bury St Edmunds, United Kingdom, IP33 1QT | Director | 24 August 2020 | Active |
Westgate Brewery, Bury St Edmunds, United Kingdom, IP33 1QT | Director | 08 October 2018 | Active |
Westgate Brewery, Bury St Edmunds, United Kingdom, IP33 1QT | Director | 31 January 2018 | Active |
Westgate Brewery, Bury St Edmunds, United Kingdom, IP33 1QT | Director | 10 August 2018 | Active |
Westgate Brewery, Bury St Edmunds, United Kingdom, IP33 1QT | Director | 01 November 2023 | Active |
Sunrise House, Ninth Avenue, Burton Upon Trent, United Kingdom, DE14 3JZ | Secretary | 14 August 2013 | Active |
31 Canterbury Close, Erdington, Birmingham, B23 7QL | Secretary | 30 November 2006 | Active |
Sunrise House, Ninth Avenue, Burton Upon Trent, United Kingdom, DE14 3JZ | Secretary | 28 September 2012 | Active |
17 Thacker Drive, Lichfield, WS13 6NS | Secretary | 31 March 2006 | Active |
Sunrise House, Ninth Avenue, Burton Upon Trent, United Kingdom, DE14 3JZ | Secretary | 03 September 2013 | Active |
Sunrise House, Ninth Avenue, Burton Upon Trent, United Kingdom, DE14 3JZ | Secretary | 16 April 2009 | Active |
Walnut Barn, High Street, Pavenham, Bedford, MK43 7NJ | Secretary | 25 October 2004 | Active |
Jubilee House, Second Avenue, Burton Upon Trent, United Kingdom, DE14 2WF | Director | 18 June 2010 | Active |
Westgate Brewery, Bury St Edmunds, United Kingdom, IP33 1QT | Director | 12 March 2020 | Active |
Sunrise House, Ninth Avenue, Burton Upon Trent, United Kingdom, DE14 3JZ | Director | 28 September 2012 | Active |
Sunrise House, Ninth Avenue, Burton Upon Trent, United Kingdom, DE14 3JZ | Director | 28 September 2012 | Active |
Westgate Brewery, Westgate Street, Bury St Edmunds, United Kingdom, IP33 1QT | Director | 01 November 2017 | Active |
Jubilee House, Second Avenue, Burton Upon Trent, United Kingdom, DE14 2WF | Director | 31 January 2011 | Active |
Sunrise House, Ninth Avenue, Burton Upon Trent, United Kingdom, DE14 3JZ | Director | 07 October 2015 | Active |
Jubilee House, Second Avenue, Burton Upon Trent, United Kingdom, DE14 2WF | Director | 17 October 2007 | Active |
Jubilee House, Second Avenue, Burton Upon Trent, United Kingdom, DE14 2WF | Director | 06 September 2010 | Active |
Westgate Brewery, Bury St Edmunds, United Kingdom, IP33 1QT | Director | 26 January 2016 | Active |
Sunrise House, Ninth Avenue, Burton Upon Trent, United Kingdom, DE14 3JZ | Director | 22 November 2011 | Active |
Sunrise House, Ninth Avenue, Burton Upon Trent, United Kingdom, DE14 3JZ | Director | 25 June 2012 | Active |
Ivy Lodge, Main Road Pentrich, Ripley, DE5 3RE | Director | 25 October 2004 | Active |
Paddock House, 9 Spencer Park Wandsworth, London, SW18 2SX | Director | 03 November 2004 | Active |
Westgate Brewery, Bury St Edmunds, United Kingdom, IP33 1QT | Director | 20 November 2019 | Active |
Westgate Brewery, Bury St Edmunds, United Kingdom, IP33 1QT | Director | 19 May 2017 | Active |
Sunrise House, Ninth Avenue, Burton Upon Trent, United Kingdom, DE14 3JZ | Director | 04 July 2011 | Active |
Spirit Pubs Parent Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Westgate Brewery, Bury St Edmunds, United Kingdom, IP33 1QT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-01 | Officers | Appoint person director company with name date. | Download |
2023-11-01 | Officers | Termination director company with name termination date. | Download |
2023-10-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-27 | Accounts | Accounts with accounts type full. | Download |
2023-01-24 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-12-23 | Officers | Termination director company with name termination date. | Download |
2022-11-24 | Mortgage | Mortgage satisfy charge full. | Download |
2022-11-24 | Mortgage | Mortgage satisfy charge full. | Download |
2022-11-24 | Mortgage | Mortgage satisfy charge full. | Download |
2022-11-24 | Mortgage | Mortgage satisfy charge full. | Download |
2022-11-24 | Mortgage | Mortgage satisfy charge full. | Download |
2022-11-24 | Mortgage | Mortgage satisfy charge full. | Download |
2022-11-24 | Mortgage | Mortgage satisfy charge full. | Download |
2022-11-24 | Mortgage | Mortgage satisfy charge full. | Download |
2022-11-24 | Mortgage | Mortgage satisfy charge full. | Download |
2022-11-24 | Mortgage | Mortgage satisfy charge full. | Download |
2022-11-24 | Mortgage | Mortgage satisfy charge full. | Download |
2022-11-24 | Mortgage | Mortgage satisfy charge full. | Download |
2022-11-24 | Mortgage | Mortgage satisfy charge full. | Download |
2022-11-24 | Mortgage | Mortgage satisfy charge full. | Download |
2022-11-24 | Mortgage | Mortgage satisfy charge full. | Download |
2022-11-24 | Mortgage | Mortgage satisfy charge full. | Download |
2022-11-24 | Mortgage | Mortgage satisfy charge full. | Download |
2022-11-24 | Mortgage | Mortgage satisfy charge full. | Download |
2022-11-24 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.