UKBizDB.co.uk

THE NEPTUNE PUB (SELSEY) LTD

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

This company is commonly known as The Neptune Pub (selsey) Ltd. The company was founded 6 years ago and was given the registration number 11393558. The firm's registered office is in CHICHESTER. You can find them at 11 Barker Close, , Chichester, . This company's SIC code is 56302 - Public houses and bars.

Company Information

Name:THE NEPTUNE PUB (SELSEY) LTD
Company Number:11393558
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 June 2018
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 56302 - Public houses and bars

Office Address & Contact

Registered Address:11 Barker Close, Chichester, England, PO18 8BJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
120, High Street, Selsey, Chichester, England, PO20 0QE

Director03 May 2020Active
120, High Street, Selsey, Chichester, United Kingdom, PO20 0QE

Director01 June 2018Active
120, High Street, Selsey, Chichester, United Kingdom, PO20 0QE

Secretary01 June 2018Active
120, High Street, Selsey, Chichester, United Kingdom, PO20 0QE

Director01 June 2018Active
11, Barker Close, Chichester, England, PO18 8BJ

Director01 June 2018Active

People with Significant Control

Mrs Pauline Carson
Notified on:03 May 2020
Status:Active
Date of birth:December 1954
Nationality:British
Country of residence:England
Address:120, High Street, Chichester, England, PO20 0QE
Nature of control:
  • Ownership of shares 25 to 50 percent
Miss Monica Frances Jervis
Notified on:01 August 2018
Status:Active
Date of birth:March 1963
Nationality:British
Country of residence:England
Address:11, Barker Close, Chichester, England, PO18 8BJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Miss Monica Frances Jervis
Notified on:02 July 2018
Status:Active
Date of birth:March 1963
Nationality:British
Country of residence:England
Address:11, Barker Close, Chichester, England, PO18 8BJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Pauline Carson
Notified on:01 June 2018
Status:Active
Date of birth:December 1954
Nationality:British
Country of residence:United Kingdom
Address:120, High Street, Chichester, United Kingdom, PO20 0QE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Stephen Carson
Notified on:01 June 2018
Status:Active
Date of birth:June 1954
Nationality:British
Country of residence:United Kingdom
Address:120, High Street, Chichester, United Kingdom, PO20 0QE
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 (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
2024-02-13Accounts

Accounts with accounts type total exemption full.

Download
2023-08-11Confirmation statement

Confirmation statement with updates.

Download
2023-03-15Accounts

Accounts with accounts type total exemption full.

Download
2022-09-13Confirmation statement

Confirmation statement with no updates.

Download
2021-10-24Accounts

Accounts with accounts type total exemption full.

Download
2021-09-15Capital

Capital cancellation shares.

Download
2021-09-11Confirmation statement

Confirmation statement with updates.

Download
2021-03-11Accounts

Accounts with accounts type total exemption full.

Download
2021-03-10Officers

Termination director company with name termination date.

Download
2020-09-21Confirmation statement

Confirmation statement with updates.

Download
2020-05-16Persons with significant control

Notification of a person with significant control.

Download
2020-05-16Persons with significant control

Cessation of a person with significant control.

Download
2020-05-16Officers

Appoint person director company with name date.

Download
2020-02-25Accounts

Accounts with accounts type total exemption full.

Download
2019-08-11Confirmation statement

Confirmation statement with updates.

Download
2019-08-05Confirmation statement

Confirmation statement with updates.

Download
2019-08-05Persons with significant control

Notification of a person with significant control.

Download
2019-06-07Confirmation statement

Confirmation statement with no updates.

Download
2018-08-12Persons with significant control

Cessation of a person with significant control.

Download
2018-07-16Persons with significant control

Notification of a person with significant control.

Download
2018-07-16Persons with significant control

Cessation of a person with significant control.

Download
2018-06-12Address

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

Download
2018-06-04Officers

Termination secretary company with name termination date.

Download
2018-06-04Officers

Termination secretary company with name termination date.

Download
2018-06-04Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.