This company is commonly known as Stange Inn & Co Limited. The company was founded 32 years ago and was given the registration number 02610880. The firm's registered office is in LLANDUDNO. You can find them at Thorndike Tiernay And Co., 19 Trinity Square, Llandudno, Gwynedd. This company's SIC code is 56302 - Public houses and bars.
Name | : | STANGE INN & CO LIMITED |
---|---|---|
Company Number | : | 02610880 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 May 1991 |
End of financial year | : | 28 February 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Thorndike Tiernay And Co., 19 Trinity Square, Llandudno, Gwynedd, LL30 2RD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Thorndike Tiernay And Co., 19 Trinity Square, Llandudno, LL30 2RD | Secretary | 11 August 2005 | Active |
Thorndike Tiernay And Co., 19 Trinity Square, Llandudno, LL30 2RD | Director | 11 September 2006 | Active |
Thorndike Tiernay And Co., 19 Trinity Square, Llandudno, LL30 2RD | Director | 15 December 1992 | Active |
Ki Toonie, Deganwy Road, Llandudno, LL30 1NA | Secretary | - | Active |
The Cottage Loaf, 1 Market Street, Llandudno, LL30 2SR | Director | 23 November 1994 | Active |
Thorndike Tiernay And Co., 19 Trinity Square, Llandudno, LL30 2RD | Director | - | Active |
The Orchard, Little Lane, Parkgate, Neston, CH646SD | Director | 01 April 1997 | Active |
Libby Lyn, Fordd Penrhaydn, Talycafn, LL28 5RW | Director | 18 March 1996 | Active |
Thorndike Tiernay And Co., 19 Trinity Square, Llandudno, LL30 2RD | Director | - | Active |
Mr William Taylor Rowlands | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1924 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 19 Trinity Square, Llandudno, United Kingdom, LL30 2RD |
Nature of control | : |
|
Mr Daniel Campbell Mclennan | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1981 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 19 Trinity Square, Llandudno, United Kingdom, LL30 2RD |
Nature of control | : |
|
Mr Nicholas Lynden Rowlands | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1954 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 19 Trinity Square, Llandudno, United Kingdom, LL30 2RD |
Nature of control | : |
|
Stange & Co. Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 19, Trinity Square, Llandudno, United Kingdom, LL30 2RD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-19 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-01-13 | Officers | Termination director company with name termination date. | Download |
2021-11-29 | Accounts | Accounts with accounts type small. | Download |
2021-05-27 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-26 | Accounts | Accounts with accounts type small. | Download |
2020-05-26 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-15 | Confirmation statement | Confirmation statement with updates. | Download |
2018-08-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-21 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-18 | Officers | Termination director company with name termination date. | Download |
2017-07-03 | Persons with significant control | Notification of a person with significant control. | Download |
2017-06-29 | Persons with significant control | Notification of a person with significant control. | Download |
2017-06-29 | Persons with significant control | Notification of a person with significant control. | Download |
2017-06-29 | Persons with significant control | Notification of a person with significant control. | Download |
2017-06-29 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-22 | Mortgage | Mortgage satisfy charge full. | Download |
2017-03-22 | Mortgage | Mortgage satisfy charge full. | Download |
2017-03-22 | Mortgage | Mortgage satisfy charge full. | Download |
2017-03-22 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.