This company is commonly known as The Muddy Duck Pub Company Limited. The company was founded 15 years ago and was given the registration number 06690127. The firm's registered office is in BICESTER. You can find them at The Shed,, Charbridge Lane, Bicester, Oxfordshire. This company's SIC code is 56302 - Public houses and bars.
Name | : | THE MUDDY DUCK PUB COMPANY LIMITED |
---|---|---|
Company Number | : | 06690127 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 September 2008 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Shed,, Charbridge Lane, Bicester, Oxfordshire, England, OX26 4SS |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Shed,, Charbridge Lane, Bicester, England, OX26 4SS | Director | 16 December 2008 | Active |
The Edgehill Suite, Unit 7, Manor Park, Banbury, England, OX16 3TB | Secretary | 30 April 2012 | Active |
Bicester Distribution Park, Charbridge Way, Bicester, OX26 4SW | Secretary | 16 December 2008 | Active |
The Great Barn Chalford Park Barns, Oxford Road, Old Chalford, OX7 5QR | Corporate Secretary | 05 September 2008 | Active |
25, Blenheim Way, Morton-In-Marsh, GL56 9NA | Director | 01 October 2008 | Active |
The Shed,, Charbridge Lane, Bicester, England, OX26 4SS | Director | 16 December 2008 | Active |
Bicester Distribution Park, Charbridge Way, Bicester, OX26 4SW | Director | 16 December 2008 | Active |
The Shed,, Charbridge Lane, Bicester, England, OX26 4SS | Director | 17 January 2012 | Active |
104, Stanway Road, Headington, OX3 8HX | Director | 01 October 2008 | Active |
Elm Trees, North Side, Steeple Aston, Bicester, OX25 4SE | Director | 01 October 2008 | Active |
1 Davenham Road, Reddish, Stockport, SK5 6QN | Director | 01 October 2008 | Active |
The Great Barn Chalford Park Barns, Oxford Road, Old Chalford, OX7 5QR | Director | 05 September 2008 | Active |
Studley View, 113 Lower End, Leafield, OX29 9QG | Director | 01 October 2008 | Active |
Mr Nigel John Harris | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1970 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Shed,, Charbridge Lane, Bicester, England, OX26 4SS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-25 | Accounts | Accounts with accounts type dormant. | Download |
2023-02-10 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-21 | Gazette | Gazette filings brought up to date. | Download |
2022-12-20 | Accounts | Accounts with accounts type dormant. | Download |
2022-11-29 | Gazette | Gazette notice compulsory. | Download |
2022-01-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-22 | Accounts | Accounts with accounts type micro entity. | Download |
2021-03-12 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-30 | Accounts | Accounts with accounts type micro entity. | Download |
2020-09-30 | Officers | Termination director company with name termination date. | Download |
2020-02-04 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-04 | Officers | Change person director company with change date. | Download |
2019-09-23 | Accounts | Accounts with accounts type micro entity. | Download |
2019-02-25 | Officers | Termination director company with name termination date. | Download |
2019-01-28 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-28 | Officers | Change person director company with change date. | Download |
2018-12-10 | Mortgage | Mortgage charge whole cease with charge number. | Download |
2018-12-10 | Mortgage | Mortgage charge whole cease and release with charge number. | Download |
2018-09-12 | Accounts | Accounts with accounts type micro entity. | Download |
2018-05-15 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-02 | Persons with significant control | Change to a person with significant control. | Download |
2018-01-02 | Address | Change registered office address company with date old address new address. | Download |
2017-09-28 | Accounts | Accounts with accounts type micro entity. | Download |
2017-05-10 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.