UKBizDB.co.uk

STAGS HEAD HOTEL (BOWNESS) LIMITED,

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

This company is commonly known as Stags Head Hotel (bowness) Limited,. The company was founded 70 years ago and was given the registration number 00523313. The firm's registered office is in LANCS. You can find them at 20 Leicester Road, Preston, Lancs, . This company's SIC code is 56302 - Public houses and bars.

Company Information

Name:STAGS HEAD HOTEL (BOWNESS) LIMITED,
Company Number:00523313
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 September 1953
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 56302 - Public houses and bars

Office Address & Contact

Registered Address:20 Leicester Road, Preston, Lancs, PR1 1PP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Victorian Manor 10 Ribby Road, Wrea Green, Preston, PR4 2NA

Secretary-Active
The Victorian Manor 10 Ribby Road, Wrea Green, Preston, PR4 2NA

Director-Active
Jepps Cottage Jepps Lane, Barton, Preston, PR3 5AQ

Director-Active
Sandybrook House Fulwood Row, Fulwood, Preston, PR2 5RU

Director-Active
23 Princes Way, Fleetwood, FY7 8PG

Director-Active

People with Significant Control

Mr John Colin Clark
Notified on:01 September 2016
Status:Active
Date of birth:October 1942
Nationality:English
Address:20 Leicester Road, Lancs, PR1 1PP
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr George David Clark
Notified on:01 September 2016
Status:Active
Date of birth:February 1946
Nationality:English
Address:20 Leicester Road, Lancs, PR1 1PP
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Raymond Paul Fisher
Notified on:01 September 2016
Status:Active
Date of birth:April 1949
Nationality:British
Address:20 Leicester Road, Lancs, PR1 1PP
Nature of control:
  • Significant influence or control
Mrs Margaret Zoe Fisher
Notified on:01 September 2016
Status:Active
Date of birth:May 1952
Nationality:British
Address:20 Leicester Road, Lancs, PR1 1PP
Nature of control:
  • Significant influence or control

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
2023-09-08Confirmation statement

Confirmation statement with no updates.

Download
2023-06-28Accounts

Accounts with accounts type total exemption full.

Download
2022-09-12Confirmation statement

Confirmation statement with no updates.

Download
2022-05-05Accounts

Accounts with accounts type total exemption full.

Download
2021-09-08Confirmation statement

Confirmation statement with no updates.

Download
2021-05-11Accounts

Accounts with accounts type total exemption full.

Download
2020-09-15Confirmation statement

Confirmation statement with no updates.

Download
2020-07-17Accounts

Accounts with accounts type total exemption full.

Download
2019-09-19Confirmation statement

Confirmation statement with no updates.

Download
2019-07-30Accounts

Accounts with accounts type total exemption full.

Download
2018-09-19Confirmation statement

Confirmation statement with no updates.

Download
2018-07-12Accounts

Accounts with accounts type total exemption full.

Download
2017-09-27Accounts

Accounts with accounts type total exemption full.

Download
2017-09-20Confirmation statement

Confirmation statement with no updates.

Download
2016-10-13Confirmation statement

Confirmation statement with updates.

Download
2016-07-29Accounts

Accounts with accounts type total exemption small.

Download
2016-07-26Mortgage

Mortgage satisfy charge full.

Download
2015-09-08Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-24Accounts

Accounts with accounts type total exemption small.

Download
2014-09-08Annual return

Annual return company with made up date full list shareholders.

Download
2014-09-03Accounts

Accounts with accounts type total exemption small.

Download
2013-09-11Accounts

Accounts with accounts type total exemption small.

Download
2013-09-09Annual return

Annual return company with made up date full list shareholders.

Download
2013-08-29Officers

Termination director company with name.

Download
2012-09-12Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.