UKBizDB.co.uk

THE SHIPSHAPE PUB COMPANY LIMITED

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

This company is commonly known as The Shipshape Pub Company Limited. The company was founded 7 years ago and was given the registration number 10832274. The firm's registered office is in CHICHESTER. You can find them at Demar House 14 Church Road, East Wittering, Chichester, West Sussex. This company's SIC code is 56302 - Public houses and bars.

Company Information

Name:THE SHIPSHAPE PUB COMPANY LIMITED
Company Number:10832274
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 June 2017
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 56302 - Public houses and bars

Office Address & Contact

Registered Address:Demar House 14 Church Road, East Wittering, Chichester, West Sussex, England, PO20 8PS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cawley Priory, South Pallant, Chichester, United Kingdom, PO19 1SY

Director22 July 2019Active
Cawley Priory, South Pallant, Chichester, United Kingdom, PO19 1SY

Director22 July 2019Active
Cawley Priory, South Pallant, Chichester, United Kingdom, PO19 1SY

Director22 June 2017Active
Demar House, 14 Church Road, East Wittering, Chichester, England, PO20 8PS

Director22 June 2017Active
Cawley Priory, South Pallant, Chichester, United Kingdom, PO19 1SY

Director26 October 2017Active
12 Patten Road, London, United Kingdom, SW18 3RH

Director22 June 2017Active
Demar House, 14 Church Road, East Wittering, Chichester, England, PO20 8PS

Director22 July 2019Active
12 Patten Road, London, United Kingdom, SW18 3RH

Director22 June 2017Active
Demar House, 14 Church Road, East Wittering, Chichester, England, PO20 8PS

Director26 October 2017Active
Demar House, 14 Church Road, East Wittering, Chichester, England, PO20 8PS

Director22 July 2019Active

People with Significant Control

Herman Christiaan Spruit
Notified on:01 March 2022
Status:Active
Date of birth:March 1960
Nationality:Dutch
Country of residence:United Kingdom
Address:Cawley Priory, South Pallant, Chichester, United Kingdom, PO19 1SY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Andrew James Mcparland
Notified on:01 March 2022
Status:Active
Date of birth:December 1960
Nationality:British
Country of residence:United Kingdom
Address:Cawley Priory, South Pallant, Chichester, United Kingdom, PO19 1SY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Michael Athol Weston
Notified on:31 January 2022
Status:Active
Date of birth:January 1963
Nationality:British
Country of residence:United Kingdom
Address:Cawley Priory, South Pallant, Chichester, United Kingdom, PO19 1SY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Daniel Francis Robert Morgan
Notified on:26 October 2017
Status:Active
Date of birth:July 1973
Nationality:British
Country of residence:England
Address:Demar House, 14 Church Road, Chichester, England, PO20 8PS
Nature of control:
  • Significant influence or control

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
2024-06-03Persons with significant control

Change to a person with significant control.

Download
2024-06-03Officers

Change person director company with change date.

Download
2023-06-30Confirmation statement

Confirmation statement with updates.

Download
2023-06-21Accounts

Accounts with accounts type total exemption full.

Download
2022-06-14Confirmation statement

Confirmation statement with updates.

Download
2022-06-14Persons with significant control

Notification of a person with significant control.

Download
2022-06-14Officers

Termination director company with name termination date.

Download
2022-06-14Persons with significant control

Notification of a person with significant control.

Download
2022-05-19Officers

Change person director company with change date.

Download
2022-05-19Officers

Change person director company with change date.

Download
2022-05-19Officers

Change person director company with change date.

Download
2022-05-19Officers

Change person director company with change date.

Download
2022-05-19Address

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

Download
2022-02-02Capital

Capital cancellation shares.

Download
2022-02-01Persons with significant control

Notification of a person with significant control.

Download
2022-02-01Persons with significant control

Withdrawal of a person with significant control statement.

Download
2022-02-01Officers

Termination director company with name termination date.

Download
2022-02-01Officers

Termination director company with name termination date.

Download
2021-12-21Accounts

Accounts with accounts type total exemption full.

Download
2021-09-16Confirmation statement

Confirmation statement with no updates.

Download
2021-01-19Accounts

Accounts with accounts type total exemption full.

Download
2020-09-14Confirmation statement

Confirmation statement with updates.

Download
2020-08-24Officers

Termination director company with name termination date.

Download
2020-06-30Accounts

Accounts with accounts type total exemption full.

Download
2020-06-12Accounts

Accounts amended with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.