Warning: file_put_contents(c/54fbed46ffc6aa43d9260eb99e9f20f7.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
The Pub Axe Limited, CB10 2AT Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

THE PUB AXE LIMITED

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

This company is commonly known as The Pub Axe Limited. The company was founded 6 years ago and was given the registration number 11155968. The firm's registered office is in SAFFRON WALDEN. You can find them at The Axe, 60 Ashdon Road, Saffron Walden, Essex. This company's SIC code is 56302 - Public houses and bars.

Company Information

Name:THE PUB AXE LIMITED
Company Number:11155968
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 January 2018
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 56302 - Public houses and bars

Office Address & Contact

Registered Address:The Axe, 60 Ashdon Road, Saffron Walden, Essex, England, CB10 2AT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2 Patmore Road, Stansted Mountfichet, England, CM24 8GQ

Director01 October 2019Active
Lewis House, Great Chesterford Court, Great Chesterford, United Kingdom, CB10 1PF

Director17 January 2018Active
Cambridge House, 16 High Street, Saffron Walden, United Kingdom, CB10 1AX

Corporate Secretary30 May 2018Active
Lewis House, Great Chesterford Court, Great Chesterford, United Kingdom, CB10 1PF

Director17 January 2018Active

People with Significant Control

Mr Carl Hooper
Notified on:04 June 2019
Status:Active
Date of birth:December 1988
Nationality:British
Country of residence:England
Address:2 Patmore Road, Stansted Mountfichet, England, CM24 8GQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Jeffrey Ronald Stell
Notified on:17 January 2018
Status:Active
Date of birth:December 1961
Nationality:British
Country of residence:United Kingdom
Address:Lewis House, Great Chesterford Court, Great Chesterford, United Kingdom, CB10 1PF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Ms Deborah Margret Hooper
Notified on:17 January 2018
Status:Active
Date of birth:November 1963
Nationality:British
Country of residence:United Kingdom
Address:Lewis House, Great Chesterford Court, Great Chesterford, United Kingdom, CB10 1PF
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-08-02Confirmation statement

Confirmation statement with updates.

Download
2023-06-28Accounts

Accounts with accounts type total exemption full.

Download
2022-08-02Confirmation statement

Confirmation statement with updates.

Download
2022-07-27Accounts

Accounts with accounts type total exemption full.

Download
2021-08-02Confirmation statement

Confirmation statement with updates.

Download
2021-05-20Address

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

Download
2021-04-30Accounts

Accounts with accounts type total exemption full.

Download
2020-12-11Officers

Change person director company with change date.

Download
2020-12-11Persons with significant control

Change to a person with significant control.

Download
2020-09-07Accounts

Accounts with accounts type total exemption full.

Download
2020-08-03Confirmation statement

Confirmation statement with updates.

Download
2019-11-07Persons with significant control

Notification of a person with significant control.

Download
2019-11-07Persons with significant control

Change to a person with significant control.

Download
2019-11-07Officers

Appoint person director company with name date.

Download
2019-09-02Accounts

Accounts with accounts type total exemption full.

Download
2019-08-02Confirmation statement

Confirmation statement with updates.

Download
2019-08-02Persons with significant control

Change to a person with significant control.

Download
2019-08-02Persons with significant control

Cessation of a person with significant control.

Download
2019-06-06Capital

Capital allotment shares.

Download
2019-06-06Officers

Termination director company with name termination date.

Download
2019-01-16Confirmation statement

Confirmation statement with no updates.

Download
2018-09-20Persons with significant control

Change to a person with significant control.

Download
2018-09-20Officers

Change person director company with change date.

Download
2018-09-19Officers

Change person director company with change date.

Download
2018-09-19Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.