UKBizDB.co.uk

THE MUDDY DUCK PUB COMPANY LIMITED

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

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.

Company Information

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:
  • 56302 - Public houses and bars

Office Address & Contact

Registered Address:The Shed,, Charbridge Lane, Bicester, Oxfordshire, England, OX26 4SS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Shed,, Charbridge Lane, Bicester, England, OX26 4SS

Director16 December 2008Active
The Edgehill Suite, Unit 7, Manor Park, Banbury, England, OX16 3TB

Secretary30 April 2012Active
Bicester Distribution Park, Charbridge Way, Bicester, OX26 4SW

Secretary16 December 2008Active
The Great Barn Chalford Park Barns, Oxford Road, Old Chalford, OX7 5QR

Corporate Secretary05 September 2008Active
25, Blenheim Way, Morton-In-Marsh, GL56 9NA

Director01 October 2008Active
The Shed,, Charbridge Lane, Bicester, England, OX26 4SS

Director16 December 2008Active
Bicester Distribution Park, Charbridge Way, Bicester, OX26 4SW

Director16 December 2008Active
The Shed,, Charbridge Lane, Bicester, England, OX26 4SS

Director17 January 2012Active
104, Stanway Road, Headington, OX3 8HX

Director01 October 2008Active
Elm Trees, North Side, Steeple Aston, Bicester, OX25 4SE

Director01 October 2008Active
1 Davenham Road, Reddish, Stockport, SK5 6QN

Director01 October 2008Active
The Great Barn Chalford Park Barns, Oxford Road, Old Chalford, OX7 5QR

Director05 September 2008Active
Studley View, 113 Lower End, Leafield, OX29 9QG

Director01 October 2008Active

People with Significant Control

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:
  • 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 (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
2024-02-09Confirmation statement

Confirmation statement with no updates.

Download
2023-09-25Accounts

Accounts with accounts type dormant.

Download
2023-02-10Confirmation statement

Confirmation statement with updates.

Download
2022-12-21Gazette

Gazette filings brought up to date.

Download
2022-12-20Accounts

Accounts with accounts type dormant.

Download
2022-11-29Gazette

Gazette notice compulsory.

Download
2022-01-28Confirmation statement

Confirmation statement with no updates.

Download
2021-12-22Accounts

Accounts with accounts type micro entity.

Download
2021-03-12Confirmation statement

Confirmation statement with updates.

Download
2020-12-30Accounts

Accounts with accounts type micro entity.

Download
2020-09-30Officers

Termination director company with name termination date.

Download
2020-02-04Confirmation statement

Confirmation statement with updates.

Download
2020-02-04Officers

Change person director company with change date.

Download
2019-09-23Accounts

Accounts with accounts type micro entity.

Download
2019-02-25Officers

Termination director company with name termination date.

Download
2019-01-28Confirmation statement

Confirmation statement with updates.

Download
2019-01-28Officers

Change person director company with change date.

Download
2018-12-10Mortgage

Mortgage charge whole cease with charge number.

Download
2018-12-10Mortgage

Mortgage charge whole cease and release with charge number.

Download
2018-09-12Accounts

Accounts with accounts type micro entity.

Download
2018-05-15Confirmation statement

Confirmation statement with updates.

Download
2018-01-02Persons with significant control

Change to a person with significant control.

Download
2018-01-02Address

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

Download
2017-09-28Accounts

Accounts with accounts type micro entity.

Download
2017-05-10Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.