UKBizDB.co.uk

THE DRAYCOTT TAP HOUSE LIMITED

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

This company is commonly known as The Draycott Tap House Limited. The company was founded 7 years ago and was given the registration number 10373057. The firm's registered office is in BEESTON. You can find them at 22 Eldon Business Park Eldon Road, Attenborough, Beeston, Nottingham. This company's SIC code is 56302 - Public houses and bars.

Company Information

Name:THE DRAYCOTT TAP HOUSE LIMITED
Company Number:10373057
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 September 2016
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 56302 - Public houses and bars

Office Address & Contact

Registered Address:22 Eldon Business Park Eldon Road, Attenborough, Beeston, Nottingham, United Kingdom, NG9 6DZ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
184, Normanton Road, Derby, England, DE23 6UX

Director29 December 2017Active
184, Normanton Road, Derby, England, DE23 6UX

Director13 September 2016Active
22 Eldon Business Park, Eldon Road, Attenborough, Beeston, United Kingdom, NG9 6DZ

Director13 September 2016Active

People with Significant Control

Mr Gregory Kenneth Maskalick
Notified on:15 February 2018
Status:Active
Date of birth:November 1959
Nationality:British
Country of residence:United Kingdom
Address:22 Eldon Business Park, Eldon Road, Beeston, United Kingdom, NG9 6DZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Patrick John Bevan
Notified on:13 September 2016
Status:Active
Date of birth:October 1960
Nationality:British
Country of residence:United Kingdom
Address:22 Eldon Business Park, Eldon Road, Beeston, United Kingdom, NG9 6DZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Gregory Kenneth Maskalick
Notified on:13 September 2016
Status:Active
Date of birth:November 1959
Nationality:British
Country of residence:England
Address:184, Normanton Road, Derby, England, DE23 6UX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2024-02-28Accounts

Accounts with accounts type total exemption full.

Download
2024-02-15Address

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

Download
2023-09-23Confirmation statement

Confirmation statement with no updates.

Download
2023-01-10Accounts

Accounts with accounts type micro entity.

Download
2023-01-09Address

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

Download
2022-09-21Confirmation statement

Confirmation statement with no updates.

Download
2021-12-22Accounts

Accounts with accounts type micro entity.

Download
2021-09-21Confirmation statement

Confirmation statement with no updates.

Download
2021-03-24Accounts

Accounts with accounts type micro entity.

Download
2020-09-23Confirmation statement

Confirmation statement with no updates.

Download
2020-01-31Accounts

Accounts with accounts type micro entity.

Download
2019-09-23Confirmation statement

Confirmation statement with no updates.

Download
2018-11-30Accounts

Accounts with accounts type total exemption full.

Download
2018-09-25Confirmation statement

Confirmation statement with updates.

Download
2018-09-25Persons with significant control

Change to a person with significant control.

Download
2018-09-25Persons with significant control

Cessation of a person with significant control.

Download
2018-03-23Persons with significant control

Cessation of a person with significant control.

Download
2018-03-23Persons with significant control

Notification of a person with significant control.

Download
2018-02-16Officers

Termination director company with name termination date.

Download
2018-01-06Capital

Capital allotment shares.

Download
2018-01-06Officers

Appoint person director company with name date.

Download
2017-09-27Confirmation statement

Confirmation statement with no updates.

Download
2017-06-13Accounts

Change account reference date company current extended.

Download
2017-06-12Accounts

Accounts with accounts type dormant.

Download
2017-06-12Accounts

Change account reference date company previous shortened.

Download

Copyright © 2024. All rights reserved.