UKBizDB.co.uk

TOMPKINS PUB GROUP LIMITED

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

This company is commonly known as Tompkins Pub Group Limited. The company was founded 12 years ago and was given the registration number 07782018. The firm's registered office is in NORTHAMPTON. You can find them at 3 Cygnet Drive, Swan Valley, Northampton, . This company's SIC code is 56101 - Licensed restaurants.

Company Information

Name:TOMPKINS PUB GROUP LIMITED
Company Number:07782018
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 September 2011
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 56101 - Licensed restaurants

Office Address & Contact

Registered Address:3 Cygnet Drive, Swan Valley, Northampton, NN4 9BS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Little Houghton House, Bedford Road, Little Houghton, Northampton, England, NN7 1AB

Secretary24 March 2016Active
Little Houghton House, Bedford Road, Little Houghton, Northampton, England, NN7 1AB

Director25 October 2016Active
Little Houghton House, Bedford Road, Little Houghton, Northampton, England, NN7 1AB

Director25 October 2016Active
Fry''s Farm, Main Street, East Haddon, United Kingdom, NN6 8BU

Secretary21 September 2011Active
St John''s House, East Street, Leicester, United Kingdom, LE1 6NB

Director21 September 2011Active
3, Cygnet Drive, Swan Valley, Northampton, NN4 9BS

Director12 May 2016Active
3, Cygnet Drive, Swan Valley, Northampton, NN4 9BS

Director12 May 2016Active
Kings Head, Brixworth Road, Spratton, Northampton, England, NN6 8HH

Director30 May 2016Active
3, Cygnet Drive, Swan Valley, Northampton, United Kingdom, NN4 9BS

Director24 March 2016Active
Kings Head, Brixworth Road, Spratton, Northampton, England, NN6 8HH

Director30 May 2016Active
3, Cygnet Drive, Swan Valley, Northampton, United Kingdom, NN4 9BS

Director24 March 2016Active

People with Significant Control

Mij Developments Limited
Notified on:08 April 2016
Status:Active
Country of residence:England
Address:3, Cygnet Drive, Northampton, England, NN4 9BS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • 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
2023-12-22Accounts

Accounts with accounts type total exemption full.

Download
2023-09-10Confirmation statement

Confirmation statement with no updates.

Download
2023-05-03Officers

Change person secretary company with change date.

Download
2023-05-02Address

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

Download
2022-12-22Accounts

Accounts with accounts type total exemption full.

Download
2022-09-07Confirmation statement

Confirmation statement with no updates.

Download
2021-12-22Accounts

Accounts with accounts type total exemption full.

Download
2021-09-21Confirmation statement

Confirmation statement with no updates.

Download
2020-12-15Accounts

Accounts with accounts type total exemption full.

Download
2020-09-24Confirmation statement

Confirmation statement with no updates.

Download
2019-12-19Accounts

Accounts with accounts type total exemption full.

Download
2019-09-21Officers

Termination director company with name termination date.

Download
2019-09-21Confirmation statement

Confirmation statement with updates.

Download
2018-12-14Accounts

Accounts with accounts type total exemption full.

Download
2018-09-21Confirmation statement

Confirmation statement with updates.

Download
2017-09-21Confirmation statement

Confirmation statement with no updates.

Download
2017-06-30Accounts

Accounts with accounts type total exemption small.

Download
2017-06-15Accounts

Change account reference date company current extended.

Download
2016-10-25Officers

Termination director company with name termination date.

Download
2016-10-25Officers

Appoint person director company with name date.

Download
2016-10-25Officers

Appoint person director company with name date.

Download
2016-10-04Confirmation statement

Confirmation statement with updates.

Download
2016-07-08Officers

Termination director company with name termination date.

Download
2016-07-08Officers

Termination director company with name termination date.

Download
2016-07-08Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.