UKBizDB.co.uk

SPRING PUB COMPANY LTD

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

This company is commonly known as Spring Pub Company Ltd. The company was founded 4 years ago and was given the registration number 12446461. The firm's registered office is in LONDON. You can find them at Riverside House, 26 Osiers Road, London, . This company's SIC code is 56302 - Public houses and bars.

Company Information

Name:SPRING PUB COMPANY LTD
Company Number:12446461
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 February 2020
Jurisdiction:England - Wales
Industry Codes:
  • 56302 - Public houses and bars

Office Address & Contact

Registered Address:Riverside House, 26 Osiers Road, London, England, SW18 1NH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Riverside House, 26 Osiers Road, London, England, SW18 1NH

Secretary10 July 2020Active
Riverside House, 26 Osiers Road, London, England, SW18 1NH

Director12 March 2020Active
Riverside House, 26 Osiers Road, London, England, SW18 1NH

Director12 March 2020Active
Riverside House, 26 Osiers Road, London, England, SW18 1NH

Director12 March 2020Active
26, Osiers Road, London, England, SW18 1NH

Secretary12 March 2020Active
26, Osiers Road, London, England, SW18 1NH

Director06 March 2020Active
26, Osiers Road, London, England, SW18 1NH

Director06 February 2020Active
26, Osiers Road, London, England, SW18 1NH

Director06 March 2020Active

People with Significant Control

Young & Co.'s Brewery, P.L.C.
Notified on:12 March 2020
Status:Active
Country of residence:England
Address:Riverside House, 26 Osiers Road, London, England, SW18 1NH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Richard David Brown
Notified on:06 March 2020
Status:Active
Date of birth:March 1962
Nationality:British
Country of residence:England
Address:26, Osiers Road, London, England, SW18 1NH
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Anthony Robert Hancock
Notified on:06 March 2020
Status:Active
Date of birth:October 1956
Nationality:British
Country of residence:England
Address:26, Osiers Road, London, England, SW18 1NH
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Julia May Brown
Notified on:06 February 2020
Status:Active
Date of birth:November 1963
Nationality:British
Country of residence:United Kingdom
Address:Unit 2b Henley Business Park, Pirbright Road, Guildford, United Kingdom, GU3 2DX
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2021-06-01Gazette

Gazette dissolved voluntary.

Download
2021-03-16Gazette

Gazette notice voluntary.

Download
2021-03-08Dissolution

Dissolution application strike off company.

Download
2021-03-04Officers

Change person director company with change date.

Download
2021-02-05Confirmation statement

Confirmation statement with updates.

Download
2020-08-27Capital

Second filing capital allotment shares.

Download
2020-08-18Capital

Capital statement capital company with date currency figure.

Download
2020-08-16Resolution

Resolution.

Download
2020-08-16Incorporation

Memorandum articles.

Download
2020-07-27Capital

Legacy.

Download
2020-07-27Insolvency

Legacy.

Download
2020-07-27Resolution

Resolution.

Download
2020-07-12Officers

Termination secretary company with name termination date.

Download
2020-07-12Officers

Appoint person secretary company with name date.

Download
2020-04-17Incorporation

Memorandum articles.

Download
2020-04-17Resolution

Resolution.

Download
2020-04-15Capital

Capital name of class of shares.

Download
2020-03-20Address

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

Download
2020-03-20Officers

Change person secretary company with change date.

Download
2020-03-20Accounts

Change account reference date company current extended.

Download
2020-03-17Persons with significant control

Cessation of a person with significant control.

Download
2020-03-17Persons with significant control

Cessation of a person with significant control.

Download
2020-03-17Persons with significant control

Notification of a person with significant control.

Download
2020-03-17Officers

Termination director company with name termination date.

Download
2020-03-17Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.