Warning: file_put_contents(c/3291cf2b7ca1f0d4fb7a45c73f7d0a61.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Spit And Sawdust Limited, EX2 7XE Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

SPIT AND SAWDUST LIMITED

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

This company is commonly known as Spit And Sawdust Limited. The company was founded 11 years ago and was given the registration number 08522660. The firm's registered office is in EXETER. You can find them at Centenary House Peninsula Park, Rydon Lane, Exeter, . This company's SIC code is 56302 - Public houses and bars.

Company Information

Name:SPIT AND SAWDUST LIMITED
Company Number:08522660
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 May 2013
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 56302 - Public houses and bars

Office Address & Contact

Registered Address:Centenary House Peninsula Park, Rydon Lane, Exeter, United Kingdom, EX2 7XE
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Centenary House, Peninsula Park, Rydon Lane, Exeter, United Kingdom, EX2 7XE

Secretary08 May 2014Active
Centenary House, Peninsula Park, Rydon Lane, Exeter, United Kingdom, EX2 7XE

Director09 May 2013Active
Ruskin House, 40/41 Museum Street, London, United Kingdom, WC1A 1LT

Corporate Secretary09 May 2013Active
Vantage Point, Woodwater Park, Pynes Hill, Exeter, United Kingdom, EX2 5FD

Director09 May 2013Active

People with Significant Control

Spit And Sawdust (Holdings) Limited
Notified on:06 September 2017
Status:Active
Country of residence:United Kingdom
Address:Ground Floor, Blackbrook Gate 1, Taunton, United Kingdom, TA1 2PX
Nature of control:
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Stephen Richard Oxenbridge
Notified on:06 April 2016
Status:Active
Date of birth:May 1957
Nationality:British
Country of residence:United Kingdom
Address:Vantage Point, Woodwater Park, Exeter, United Kingdom, EX2 5FD
Nature of control:
  • Voting rights 25 to 50 percent
David John Grindley
Notified on:06 April 2016
Status:Active
Date of birth:January 1955
Nationality:British
Country of residence:United Kingdom
Address:Vantage Point, Woodwater Park, Exeter, United Kingdom, EX2 5FD
Nature of control:
  • Voting rights 25 to 50 percent
Aurum Investments Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Centenary House, Peninsula Park, Exeter, United Kingdom, EX2 7XE
Nature of control:
  • Ownership of shares 75 to 100 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-15Confirmation statement

Confirmation statement with updates.

Download
2023-12-13Accounts

Accounts with accounts type total exemption full.

Download
2023-06-02Confirmation statement

Confirmation statement with updates.

Download
2023-02-28Accounts

Accounts with accounts type total exemption full.

Download
2022-05-30Confirmation statement

Confirmation statement with updates.

Download
2021-12-23Accounts

Accounts with accounts type total exemption full.

Download
2021-06-04Confirmation statement

Confirmation statement with updates.

Download
2021-02-01Accounts

Accounts with accounts type total exemption full.

Download
2020-06-23Confirmation statement

Confirmation statement with updates.

Download
2019-12-19Accounts

Accounts with accounts type total exemption full.

Download
2019-05-17Confirmation statement

Confirmation statement with updates.

Download
2019-05-13Persons with significant control

Change to a person with significant control.

Download
2019-05-10Persons with significant control

Change to a person with significant control.

Download
2019-05-10Officers

Change person secretary company with change date.

Download
2018-12-20Accounts

Accounts with accounts type total exemption full.

Download
2018-05-17Confirmation statement

Confirmation statement with updates.

Download
2018-05-14Persons with significant control

Change to a person with significant control.

Download
2018-04-26Officers

Change person director company with change date.

Download
2018-04-26Address

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

Download
2017-12-21Accounts

Accounts with accounts type total exemption full.

Download
2017-12-11Officers

Change person secretary company with change date.

Download
2017-12-11Officers

Change person director company.

Download
2017-12-08Officers

Change person director company with change date.

Download
2017-09-14Persons with significant control

Notification of a person with significant control.

Download
2017-09-14Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.