UKBizDB.co.uk

THE PUB PEOPLE COMPANY LIMITED

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

This company is commonly known as The Pub People Company Limited. The company was founded 31 years ago and was given the registration number 02786124. The firm's registered office is in ALFRETON. You can find them at Moorewood House The Village, 15, Maisies Way, South Normanton, Alfreton, Derbyshire. This company's SIC code is 56302 - Public houses and bars.

Company Information

Name:THE PUB PEOPLE COMPANY LIMITED
Company Number:02786124
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 February 1993
End of financial year:24 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 56302 - Public houses and bars

Office Address & Contact

Registered Address:Moorewood House The Village, 15, Maisies Way, South Normanton, Alfreton, Derbyshire, DE55 2DS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Moorewood House, The Village, 15, Maisies Way, South Normanton, Alfreton, DE55 2DS

Director27 September 2022Active
Moorewood House, The Village, 15, Maisies Way, South Normanton, Alfreton, DE55 2DS

Director01 August 2002Active
Moorewood House, The Village, 15, Maisies Way, South Normanton, Alfreton, DE55 2DS

Director17 January 2024Active
Moorewood House, The Village, 15, Maisies Way, South Normanton, Alfreton, DE55 2DS

Director17 November 2022Active
23 Cave Close, Cawston Grange, Rugby, CV22 7GL

Secretary15 December 2005Active
2a Lynmouth Drive, Ilkeston, DE7 9HN

Secretary01 January 2004Active
5 Hillcrest Avenue, Broadmeadows, South Normanton, DE55 3NR

Secretary04 February 1993Active
7 Eton Court, West Hallam, Ilkeston, DE7 6NB

Nominee Secretary03 February 1993Active
Holme End, Baslow Road, Bakewell, United Kingdom, DE45 1AA

Secretary01 August 2006Active
Moorewood House, The Village, 15, Maisies Way, South Normanton, Alfreton, DE55 2DS

Director27 September 2022Active
Brierley House, Allerthorpe, York, YO42 4RW

Director04 February 1993Active
12 Bank Street, Somercotes, Alfreton, DE55 4JE

Director04 February 1993Active
23 Cave Close, Cawston Grange, Rugby, CV22 7GL

Director15 December 2005Active
138, Derby Road, Ilkeston, DE7 9HN

Director01 April 2001Active
5 Hillcrest Avenue, Broadmeadows, South Normanton, DE55 3NR

Director04 February 1993Active
7 Eton Court, West Hallam, Ilkeston, DE7 6NB

Nominee Director03 February 1993Active
Moorewood House, The Village, 15, Maisies Way, South Normanton, Alfreton, DE55 2DS

Director01 April 1995Active

People with Significant Control

Ppc Topco Limited
Notified on:30 November 2021
Status:Active
Country of residence:England
Address:Moorewood House, 15 Maisies Way, South Normanton, England, DE55 2DS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Ppgh Topco Ltd
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Moorewood House, Maisies Way, Alfreton, United Kingdom, DE55 2DS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-19Officers

Appoint person director company with name date.

Download
2024-01-19Officers

Termination director company with name termination date.

Download
2023-07-18Resolution

Resolution.

Download
2023-07-04Incorporation

Memorandum articles.

Download
2023-06-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-06-21Accounts

Change account reference date company current extended.

Download
2023-06-15Accounts

Accounts with accounts type total exemption full.

Download
2023-06-12Confirmation statement

Confirmation statement with updates.

Download
2023-05-09Mortgage

Mortgage satisfy charge full.

Download
2023-03-16Accounts

Change account reference date company previous shortened.

Download
2023-03-16Officers

Appoint person director company with name date.

Download
2023-01-12Accounts

Change account reference date company previous shortened.

Download
2022-09-27Officers

Appoint person director company with name date.

Download
2022-09-27Officers

Termination director company with name termination date.

Download
2022-09-27Officers

Appoint person director company with name date.

Download
2022-09-27Officers

Termination secretary company with name termination date.

Download
2022-08-23Accounts

Accounts with accounts type total exemption full.

Download
2022-06-01Confirmation statement

Confirmation statement with no updates.

Download
2022-03-02Persons with significant control

Notification of a person with significant control.

Download
2022-03-02Persons with significant control

Cessation of a person with significant control.

Download
2022-02-01Persons with significant control

Change to a person with significant control.

Download
2022-02-01Confirmation statement

Confirmation statement with updates.

Download
2021-09-15Accounts

Accounts with accounts type total exemption full.

Download
2021-03-25Accounts

Accounts with accounts type total exemption full.

Download
2021-01-19Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.