Warning: file_put_contents(c/e2b2afebf4c756537c60a5ce2aa8f2bf.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
The Dog Pentrich Ltd, DE5 3RE Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

THE DOG PENTRICH LTD

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

This company is commonly known as The Dog Pentrich Ltd. The company was founded 6 years ago and was given the registration number 10986091. The firm's registered office is in RIPLEY. You can find them at The Dog Inn Main Road, Pentrich, Ripley, Derbyshire. This company's SIC code is 56302 - Public houses and bars.

Company Information

Name:THE DOG PENTRICH LTD
Company Number:10986091
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 September 2017
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 56302 - Public houses and bars

Office Address & Contact

Registered Address:The Dog Inn Main Road, Pentrich, Ripley, Derbyshire, England, DE5 3RE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Valley Cottage, Golden Valley, Riddings, Alfreton, United Kingdom, DE55 4ES

Director28 September 2017Active
Valley Cottage, Golden Valley, Riddings, Alfreton, United Kingdom, DE55 4ES

Director28 September 2017Active
Valley Cottage, Golden Valley, Riddings, Alfreton, United Kingdom, DE55 4ES

Director28 September 2017Active

People with Significant Control

Mrs Jane Helen Jones
Notified on:28 September 2017
Status:Active
Date of birth:April 1963
Nationality:British
Country of residence:United Kingdom
Address:Valley Cottage, Golden Valley, Alfreton, United Kingdom, DE55 4ES
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Graham Jones
Notified on:28 September 2017
Status:Active
Date of birth:October 1962
Nationality:British
Country of residence:United Kingdom
Address:Valley Cottage, Golden Valley, Alfreton, United Kingdom, DE55 4ES
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Adam Luke Jones
Notified on:28 September 2017
Status:Active
Date of birth:April 1993
Nationality:British
Country of residence:United Kingdom
Address:Valley Cottage, Golden Valley, Alfreton, United Kingdom, DE55 4ES
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (5 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
2024-05-13Insolvency

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

Download
2023-04-08Address

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

Download
2023-04-08Insolvency

Liquidation voluntary statement of affairs.

Download
2023-04-08Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-04-08Resolution

Resolution.

Download
2022-09-28Confirmation statement

Confirmation statement with updates.

Download
2022-09-02Accounts

Accounts with accounts type total exemption full.

Download
2021-11-29Accounts

Accounts with accounts type total exemption full.

Download
2021-10-08Confirmation statement

Confirmation statement with updates.

Download
2020-12-09Accounts

Accounts with accounts type total exemption full.

Download
2020-10-14Confirmation statement

Confirmation statement with no updates.

Download
2019-09-27Confirmation statement

Confirmation statement with updates.

Download
2019-08-19Accounts

Accounts with accounts type total exemption full.

Download
2018-09-30Confirmation statement

Confirmation statement with no updates.

Download
2018-09-30Address

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

Download
2018-08-20Accounts

Accounts with accounts type total exemption full.

Download
2017-10-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-09-28Accounts

Change account reference date company current shortened.

Download
2017-09-28Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.