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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2 Patmore Road, Stansted Mountfichet, England, CM24 8GQ | Director | 01 October 2019 | Active |
Lewis House, Great Chesterford Court, Great Chesterford, United Kingdom, CB10 1PF | Director | 17 January 2018 | Active |
Cambridge House, 16 High Street, Saffron Walden, United Kingdom, CB10 1AX | Corporate Secretary | 30 May 2018 | Active |
Lewis House, Great Chesterford Court, Great Chesterford, United Kingdom, CB10 1PF | Director | 17 January 2018 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-02 | Confirmation statement | Confirmation statement with updates. | Download |
2023-06-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-02 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-02 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-20 | Address | Change registered office address company with date old address new address. | Download |
2021-04-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-11 | Officers | Change person director company with change date. | Download |
2020-12-11 | Persons with significant control | Change to a person with significant control. | Download |
2020-09-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-03 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-07 | Persons with significant control | Notification of a person with significant control. | Download |
2019-11-07 | Persons with significant control | Change to a person with significant control. | Download |
2019-11-07 | Officers | Appoint person director company with name date. | Download |
2019-09-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-02 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-02 | Persons with significant control | Change to a person with significant control. | Download |
2019-08-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-06-06 | Capital | Capital allotment shares. | Download |
2019-06-06 | Officers | Termination director company with name termination date. | Download |
2019-01-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-20 | Persons with significant control | Change to a person with significant control. | Download |
2018-09-20 | Officers | Change person director company with change date. | Download |
2018-09-19 | Officers | Change person director company with change date. | Download |
2018-09-19 | Persons with significant control | Change to a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.