UKBizDB.co.uk

THE PRINCE N22 LIMITED

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

This company is commonly known as The Prince N22 Limited. The company was founded 8 years ago and was given the registration number 09818431. The firm's registered office is in AXMOUTH. You can find them at Southcombe Barn, Chapel Street, Axmouth, Devon. This company's SIC code is 56302 - Public houses and bars.

Company Information

Name:THE PRINCE N22 LIMITED
Company Number:09818431
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 October 2015
End of financial year:31 October 2023
Jurisdiction:England - Wales
Industry Codes:
  • 56302 - Public houses and bars

Office Address & Contact

Registered Address:Southcombe Barn, Chapel Street, Axmouth, Devon, EX12 4AN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Finsbury Road, London, England, N22 8PA

Director09 October 2015Active
1, Finsbury Road, London, England, N22 8PA

Director09 October 2015Active
1, Finsbury Road, London, England, N22 8PA

Director09 October 2015Active
Southcombe Barn, Chapel Street, Axmouth, EX12 4AN

Director11 January 2017Active
Southcombe Barn, Chapel Street, Axmouth, EX12 4AN

Director11 January 2017Active

People with Significant Control

Mr Dominic Stead
Notified on:28 February 2024
Status:Active
Date of birth:September 1968
Nationality:British
Country of residence:United Kingdom
Address:1 Finsbury Road, London, United Kingdom, N22 8PA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Tarik Ali Nashnush
Notified on:28 February 2024
Status:Active
Date of birth:July 1967
Nationality:British
Country of residence:United Kingdom
Address:1 Finsbury Road, London, United Kingdom, N22 8PA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Martin Aberdeen
Notified on:06 April 2016
Status:Active
Date of birth:March 1965
Nationality:British
Address:Southcombe Barn, Chapel Street, Axmouth, EX12 4AN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Tarik Ali Nashnush
Notified on:06 April 2016
Status:Active
Date of birth:July 1967
Nationality:British
Address:Southcombe Barn, Chapel Street, Axmouth, EX12 4AN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Dominic Stead
Notified on:06 April 2016
Status:Active
Date of birth:September 1968
Nationality:British
Address:Southcombe Barn, Chapel Street, Axmouth, EX12 4AN
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 (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
2024-03-18Persons with significant control

Notification of a person with significant control.

Download
2024-03-18Persons with significant control

Notification of a person with significant control.

Download
2024-03-18Persons with significant control

Withdrawal of a person with significant control statement.

Download
2024-03-18Accounts

Accounts with accounts type total exemption full.

Download
2024-02-12Officers

Termination director company with name termination date.

Download
2023-10-24Confirmation statement

Confirmation statement with updates.

Download
2023-10-24Officers

Change person director company with change date.

Download
2023-06-09Officers

Change person director company with change date.

Download
2023-05-30Accounts

Accounts with accounts type total exemption full.

Download
2022-12-20Address

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

Download
2022-11-15Officers

Termination director company with name termination date.

Download
2022-10-20Confirmation statement

Confirmation statement with updates.

Download
2022-06-17Officers

Change person director company with change date.

Download
2022-06-17Officers

Change person director company with change date.

Download
2022-05-19Accounts

Accounts with accounts type total exemption full.

Download
2021-10-13Confirmation statement

Confirmation statement with updates.

Download
2021-10-13Officers

Change person director company with change date.

Download
2021-10-13Officers

Change person director company with change date.

Download
2021-04-07Officers

Change person director company with change date.

Download
2021-03-26Accounts

Accounts with accounts type total exemption full.

Download
2020-10-19Confirmation statement

Confirmation statement with updates.

Download
2020-10-14Officers

Change person director company with change date.

Download
2020-10-14Officers

Change person director company with change date.

Download
2020-04-15Accounts

Accounts with accounts type total exemption full.

Download
2019-10-15Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.