UKBizDB.co.uk

TARRING VILLAGE INNS LTD

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

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.

Company Information

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:
  • 47250 - Retail sale of beverages in specialised stores

Office Address & Contact

Registered Address:2-4 Ash Lane, Rustington, Littlehampton, West Sussex, BN16 3BZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Amelia House, Crescent Road, Worthing, United Kingdom, BN11 1QR

Secretary01 February 2020Active
Amelia House, Crescent Road, Worthing, United Kingdom, BN11 1QR

Director23 February 2009Active
51, 48 Lavington Road, Worthing, United Kingdom, BN13 1PF

Secretary15 November 2018Active
73 Broomfield Avenue, Worthing, BN14 7SD

Director23 February 2009Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 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 (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
2024-03-05Confirmation statement

Confirmation statement with no updates.

Download
2023-11-23Accounts

Accounts with accounts type micro entity.

Download
2023-04-26Confirmation statement

Confirmation statement with no updates.

Download
2022-10-26Accounts

Accounts with accounts type micro entity.

Download
2022-10-12Address

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

Download
2022-03-02Confirmation statement

Confirmation statement with updates.

Download
2022-02-10Accounts

Accounts with accounts type total exemption full.

Download
2021-02-26Accounts

Accounts with accounts type total exemption full.

Download
2021-02-23Confirmation statement

Confirmation statement with updates.

Download
2021-02-23Persons with significant control

Notification of a person with significant control.

Download
2021-02-23Persons with significant control

Cessation of a person with significant control.

Download
2020-03-05Persons with significant control

Change to a person with significant control.

Download
2020-03-05Confirmation statement

Confirmation statement with updates.

Download
2020-02-27Persons with significant control

Change to a person with significant control.

Download
2020-02-27Persons with significant control

Cessation of a person with significant control.

Download
2020-02-27Officers

Change person director company with change date.

Download
2020-02-26Officers

Change person director company with change date.

Download
2020-02-26Officers

Change person secretary company with change date.

Download
2020-02-04Officers

Termination secretary company with name termination date.

Download
2020-02-04Officers

Appoint person secretary company with name date.

Download
2019-11-08Accounts

Accounts with accounts type total exemption full.

Download
2019-06-22Gazette

Gazette filings brought up to date.

Download
2019-06-19Confirmation statement

Confirmation statement with updates.

Download
2019-06-19Officers

Termination director company with name termination date.

Download
2019-06-08Dissolution

Dissolved compulsory strike off suspended.

Download

Copyright © 2024. All rights reserved.