This company is commonly known as Tarring Village Inns Ltd. The company was founded 15 years ago and was given the registration number 06826915. The firm's registered office is in LITTLEHAMPTON. You can find them at 2-4 Ash Lane, Rustington, Littlehampton, West Sussex. This company's SIC code is 47250 - Retail sale of beverages in specialised stores.
Name | : | TARRING VILLAGE INNS LTD |
---|---|---|
Company Number | : | 06826915 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 February 2009 |
End of financial year | : | 31 May 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2-4 Ash Lane, Rustington, Littlehampton, West Sussex, BN16 3BZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Amelia House, Crescent Road, Worthing, United Kingdom, BN11 1QR | Secretary | 01 February 2020 | Active |
Amelia House, Crescent Road, Worthing, United Kingdom, BN11 1QR | Director | 23 February 2009 | Active |
51, 48 Lavington Road, Worthing, United Kingdom, BN13 1PF | Secretary | 15 November 2018 | Active |
73 Broomfield Avenue, Worthing, BN14 7SD | Director | 23 February 2009 | Active |
Mrs Linda Louise Shiel | ||
Notified on | : | 22 February 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1968 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Amelia House, Crescent Road, Worthing, United Kingdom, BN11 1QR |
Nature of control | : |
|
Mr Michael Joseph Sheil | ||
Notified on | : | 01 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1957 |
Nationality | : | British |
Address | : | 2-4, Ash Lane, Littlehampton, BN16 3BZ |
Nature of control | : |
|
Mrs Linda Louise Shiel | ||
Notified on | : | 01 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1968 |
Nationality | : | British |
Address | : | 2-4, Ash Lane, Littlehampton, BN16 3BZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-23 | Accounts | Accounts with accounts type micro entity. | Download |
2023-04-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-26 | Accounts | Accounts with accounts type micro entity. | Download |
2022-10-12 | Address | Change registered office address company with date old address new address. | Download |
2022-03-02 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-23 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-23 | Persons with significant control | Notification of a person with significant control. | Download |
2021-02-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-03-05 | Persons with significant control | Change to a person with significant control. | Download |
2020-03-05 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-27 | Persons with significant control | Change to a person with significant control. | Download |
2020-02-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-02-27 | Officers | Change person director company with change date. | Download |
2020-02-26 | Officers | Change person director company with change date. | Download |
2020-02-26 | Officers | Change person secretary company with change date. | Download |
2020-02-04 | Officers | Termination secretary company with name termination date. | Download |
2020-02-04 | Officers | Appoint person secretary company with name date. | Download |
2019-11-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-22 | Gazette | Gazette filings brought up to date. | Download |
2019-06-19 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-19 | Officers | Termination director company with name termination date. | Download |
2019-06-08 | Dissolution | Dissolved compulsory strike off suspended. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.