Warning: file_put_contents(c/88411deaa9295c0108427efaa0a0dc96.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
The Anglesey Arms (halnaker) Ltd, RG40 4QT Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

THE ANGLESEY ARMS (HALNAKER) LTD

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

This company is commonly known as The Anglesey Arms (halnaker) Ltd. The company was founded 8 years ago and was given the registration number 09891073. The firm's registered office is in WOKINGHAM. You can find them at Mlg Associates, Unit 4 Sunfield Business Park New Mill Road, Finchampstead, Wokingham, . This company's SIC code is 56302 - Public houses and bars.

Company Information

Name:THE ANGLESEY ARMS (HALNAKER) LTD
Company Number:09891073
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:26 November 2015
End of financial year:29 November 2018
Jurisdiction:England - Wales
Industry Codes:
  • 56302 - Public houses and bars

Office Address & Contact

Registered Address:Mlg Associates, Unit 4 Sunfield Business Park New Mill Road, Finchampstead, Wokingham, England, RG40 4QT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4 Barn Elm, Boxgrove, Chichester, England, PO18 0DX

Director12 February 2019Active
4 Barn Elm, Boxgrove, Chichester, England, PO18 0DX

Director26 November 2015Active
The Anglesey Arms, Halnaker, Chichester, England, PO18 0NQ

Director26 November 2015Active

People with Significant Control

Mr George Anthony Jackson
Notified on:12 February 2019
Status:Active
Date of birth:July 1984
Nationality:British
Country of residence:England
Address:4 Barn Elm, Boxgrove, Chichester, England, PO18 0DX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr George Anthony Jackson
Notified on:25 October 2016
Status:Active
Date of birth:January 1984
Nationality:British
Address:4 Barn Elm, The Street, Chichester, PO18 0DX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-05-01Gazette

Gazette dissolved liquidation.

Download
2022-02-01Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2021-02-09Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-02-20Insolvency

Liquidation disclaimer notice.

Download
2020-01-22Insolvency

Liquidation voluntary statement of affairs.

Download
2020-01-22Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-01-22Resolution

Resolution.

Download
2020-01-07Address

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

Download
2019-08-29Accounts

Accounts with accounts type total exemption full.

Download
2019-02-13Persons with significant control

Cessation of a person with significant control.

Download
2019-02-13Persons with significant control

Notification of a person with significant control.

Download
2019-02-13Officers

Termination director company with name termination date.

Download
2019-02-13Officers

Appoint person director company with name date.

Download
2018-11-02Confirmation statement

Confirmation statement with no updates.

Download
2018-08-29Accounts

Accounts with accounts type total exemption full.

Download
2017-11-01Confirmation statement

Confirmation statement with no updates.

Download
2017-07-25Accounts

Accounts with accounts type total exemption small.

Download
2017-03-17Accounts

Change account reference date company previous shortened.

Download
2016-11-09Confirmation statement

Confirmation statement with updates.

Download
2016-11-09Officers

Change person director company with change date.

Download
2016-11-04Confirmation statement

Confirmation statement with updates.

Download
2016-11-04Address

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

Download
2016-11-04Officers

Termination director company with name termination date.

Download
2015-11-26Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.