Warning: file_put_contents(c/458e409146458e0bf14bb0268b30f3cd.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326

Warning: file_put_contents(c/1d82c2564acbe7188ace92b2b3374349.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
The Tap House Ltd, BH21 1LT Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

THE TAP HOUSE LTD

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

This company is commonly known as The Tap House Ltd. The company was founded 9 years ago and was given the registration number 09156024. The firm's registered office is in WIMBORNE. You can find them at 33 West Borough, , Wimborne, Dorset. This company's SIC code is 56302 - Public houses and bars.

Company Information

Name:THE TAP HOUSE LTD
Company Number:09156024
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 July 2014
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 56302 - Public houses and bars

Office Address & Contact

Registered Address:33 West Borough, Wimborne, Dorset, England, BH21 1LT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
33, West Borough, Wimborne, England, BH21 1LT

Director01 January 2023Active
33, West Borough, Wimborne, England, BH21 1LT

Director13 May 2015Active
33, West Borough, Wimborne, England, BH21 1LT

Director31 July 2014Active
33, West Borough, Wimborne, England, BH21 1LT

Director10 November 2016Active

People with Significant Control

Mr Gordon Arthur Compston
Notified on:06 April 2016
Status:Active
Date of birth:January 1976
Nationality:British
Address:Office D, Beresford House, Southampton, SO14 2AQ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Katy Jane Louise Compston
Notified on:06 April 2016
Status:Active
Date of birth:April 1977
Nationality:British
Address:Office D, Beresford House, Southampton, SO14 2AQ
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-14Persons with significant control

Change to a person with significant control.

Download
2024-02-13Persons with significant control

Cessation of a person with significant control.

Download
2023-12-19Address

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

Download
2023-12-19Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-12-19Resolution

Resolution.

Download
2023-12-19Insolvency

Liquidation voluntary statement of affairs.

Download
2023-09-20Confirmation statement

Confirmation statement with updates.

Download
2023-08-15Gazette

Gazette filings brought up to date.

Download
2023-08-14Accounts

Accounts with accounts type total exemption full.

Download
2023-08-11Dissolution

Dissolved compulsory strike off suspended.

Download
2023-07-04Gazette

Gazette notice compulsory.

Download
2023-01-25Officers

Appoint person director company with name date.

Download
2023-01-25Persons with significant control

Change to a person with significant control.

Download
2022-12-21Officers

Termination director company with name termination date.

Download
2022-09-20Confirmation statement

Confirmation statement with updates.

Download
2022-07-01Gazette

Gazette filings brought up to date.

Download
2022-06-30Accounts

Accounts with accounts type total exemption full.

Download
2022-06-28Gazette

Gazette notice compulsory.

Download
2022-01-29Gazette

Gazette filings brought up to date.

Download
2022-01-28Accounts

Accounts with accounts type total exemption full.

Download
2021-12-09Dissolution

Dissolved compulsory strike off suspended.

Download
2021-11-30Gazette

Gazette notice compulsory.

Download
2021-09-21Confirmation statement

Confirmation statement with updates.

Download
2021-09-21Officers

Termination director company with name termination date.

Download
2020-10-06Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.