UKBizDB.co.uk

THE BUSH INN (NARBERTH) LIMITED

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

This company is commonly known as The Bush Inn (narberth) Limited. The company was founded 13 years ago and was given the registration number 07615142. The firm's registered office is in LONDON. You can find them at 44 Chatsworth Gardens, , London, . This company's SIC code is 56302 - Public houses and bars.

Company Information

Name:THE BUSH INN (NARBERTH) LIMITED
Company Number:07615142
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:27 April 2011
End of financial year:31 May 2020
Jurisdiction:England - Wales
Industry Codes:
  • 56302 - Public houses and bars

Office Address & Contact

Registered Address:44 Chatsworth Gardens, London, England, W3 9LW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
25 Heol Y Gigfran, Cefneithin, Llanelli, United Kingdom, SA14 7GA

Director27 April 2011Active
32 Parc Llwyn Celyn, St Clears, United Kingdom, SA33 4EB

Director27 April 2011Active
32 Parc Llwyn Celyn, St Clears, United Kingdom, SA33 4EB

Director27 April 2011Active
2 Albany Park, Colnbrook, Slough, United Kingdom, SL3 0EL

Director27 April 2011Active
Maes Yr Afon, Station Road, Whitland, United Kingdom, SA34 0QE

Director23 February 2017Active
Cherry Grove, Swallow Tree, Saundersfoot, United Kingdom, SA69 9DD

Director27 April 2011Active
Cherry Grove, Swallow Tree, Saundersfoot, United Kingdom, SA69 9DD

Director27 April 2011Active
The Bush Inn, Robeston Wathen, Narberth, United Kingdom, SA67 8EP

Director27 April 2011Active

People with Significant Control

Mrs Judith Mary Donnelly
Notified on:03 August 2018
Status:Active
Date of birth:July 1958
Nationality:British
Country of residence:United Kingdom
Address:32 Parc Llwyn Celyn, St Clears, United Kingdom, SA33 4EB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Significant influence or control
Mr John Barry Donnelly
Notified on:03 August 2018
Status:Active
Date of birth:January 1944
Nationality:British
Country of residence:United Kingdom
Address:32 Parc Llwyn Celyn, St Clears, United Kingdom, SA33 4EB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Significant influence or control
Mr Kevin John De Banks
Notified on:23 February 2017
Status:Active
Date of birth:September 1965
Nationality:British
Country of residence:United Kingdom
Address:Maes Yr Afon, Station Road, Whitland, United Kingdom, SA34 0QE
Nature of control:
  • Significant influence or control
Mrs Ann Caroline De Banks
Notified on:06 April 2016
Status:Active
Date of birth:March 1962
Nationality:British
Country of residence:Wales
Address:25, Heol Y Gigfran, Llanelli, Wales, SA14 7GA
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2021-03-16Gazette

Gazette dissolved voluntary.

Download
2020-11-24Gazette

Gazette notice voluntary.

Download
2020-11-12Dissolution

Dissolution application strike off company.

Download
2020-10-05Accounts

Accounts with accounts type micro entity.

Download
2020-10-05Accounts

Change account reference date company previous shortened.

Download
2020-08-27Officers

Change person director company with change date.

Download
2020-08-21Address

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

Download
2020-08-21Address

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

Download
2020-08-21Persons with significant control

Change to a person with significant control.

Download
2020-08-21Officers

Change person director company with change date.

Download
2020-02-17Accounts

Accounts with accounts type micro entity.

Download
2019-05-22Confirmation statement

Confirmation statement with updates.

Download
2019-05-21Persons with significant control

Notification of a person with significant control.

Download
2019-05-21Persons with significant control

Cessation of a person with significant control.

Download
2019-05-21Persons with significant control

Notification of a person with significant control.

Download
2019-04-04Mortgage

Mortgage satisfy charge full.

Download
2019-01-23Accounts

Accounts with accounts type micro entity.

Download
2018-10-09Officers

Termination director company with name termination date.

Download
2018-10-09Officers

Change person director company with change date.

Download
2018-10-09Officers

Change person director company with change date.

Download
2018-10-09Officers

Change person director company with change date.

Download
2018-10-09Officers

Change person director company with change date.

Download
2018-05-24Confirmation statement

Confirmation statement with updates.

Download
2018-05-16Accounts

Accounts with accounts type micro entity.

Download
2018-02-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.