This company is commonly known as The Mug House Limited. The company was founded 21 years ago and was given the registration number 04689260. The firm's registered office is in CLAINES. You can find them at The Mug House, Claines Lane, Claines, Worcester. This company's SIC code is 56302 - Public houses and bars.
Name | : | THE MUG HOUSE LIMITED |
---|---|---|
Company Number | : | 04689260 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 March 2003 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Mug House, Claines Lane, Claines, Worcester, WR3 7RN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Oakley, Kidderminster Road, Droitwich Spa, WR9 9AY | Corporate Secretary | 06 March 2003 | Active |
The Mug House, Claines Lane, Claines, Worcester, WR3 7RN | Director | 01 January 2008 | Active |
The Mug House, Claines Lane, Claines, Worcester, WR3 7RN | Director | 06 March 2003 | Active |
101 Crowborough Road, Southend On Sea, SS2 6LW | Director | 24 September 2004 | Active |
Old Post Office, Stambridge Road, Stambridge, Rochford, United Kingdom, SS4 2AX | Director | 01 September 2009 | Active |
The Oakley, Kidderminster Road, Droitwich Spa, WR9 9AY | Corporate Director | 06 March 2003 | Active |
Mrs Judith Allen | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1947 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | The Mug House, Claines Lane, Worcester, United Kingdom, WR3 7RN |
Nature of control | : |
|
Mr Russell James Allen | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1967 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | The Mug House, Claines Lane, Worcester, United Kingdom, WR3 7RN |
Nature of control | : |
|
Mrs Judith Allen | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1947 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | The Mug House, Claines Lane, Worcester, United Kingdom, WR3 7RN |
Nature of control | : |
|
Mr Russell James Allen | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1967 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | The Mug House, Claines Lane, Worcester, United Kingdom, WR3 7RN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-06 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-24 | Persons with significant control | Change to a person with significant control. | Download |
2022-11-23 | Officers | Termination director company with name termination date. | Download |
2022-11-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-10-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-03-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-03-05 | Confirmation statement | Confirmation statement with updates. | Download |
2018-08-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-17 | Officers | Termination director company with name termination date. | Download |
2018-03-06 | Persons with significant control | Notification of a person with significant control. | Download |
2018-03-06 | Persons with significant control | Notification of a person with significant control. | Download |
2018-03-06 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-03-08 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-19 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-03-08 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.