UKBizDB.co.uk

TRUMPET INNS LIMITED

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

This company is commonly known as Trumpet Inns Limited. The company was founded 7 years ago and was given the registration number 10774233. The firm's registered office is in LONDON. You can find them at The Holmesdale 1 Selhurst Road, South Norwood, London, . This company's SIC code is 56302 - Public houses and bars.

Company Information

Name:TRUMPET INNS LIMITED
Company Number:10774233
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 May 2017
End of financial year:31 May 2021
Jurisdiction:England - Wales
Industry Codes:
  • 56302 - Public houses and bars

Office Address & Contact

Registered Address:The Holmesdale 1 Selhurst Road, South Norwood, London, England, SE25 5PP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 Selhurst Road, 1 Selhurst Road, South Norwood, London, United Kingdom, SE25 5PP

Director30 April 2020Active
1 Selhurst Road, Selhurst Road, London, England, SE25 5PP

Director01 May 2020Active
The Holmesdale, 1 Selhurst Road, South Norwood, London, England, SE25 5PP

Director01 June 2018Active
1, Selhurst Road, London, England, SE25 5PP

Director04 September 2017Active
The Holmesdale, 1 Selhurst Road, South Norwood, London, England, SE25 5PP

Director30 March 2020Active
Poplars Farm, Brightwalton, Newbury, England, RG20 7BU

Director17 May 2017Active
1, Selhurst Road, London, England, SE25 5PP

Director04 September 2017Active

People with Significant Control

Mr Peter Mein
Notified on:13 April 2020
Status:Active
Date of birth:September 1955
Nationality:Irish
Country of residence:England
Address:The Holmesdale, 1 Selhurst Road, London, England, SE25 5PP
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Aidan Mcdonagh
Notified on:01 June 2018
Status:Active
Date of birth:January 1986
Nationality:Irish
Country of residence:England
Address:The Holmesdale, 1 Selhurst Road, London, England, SE25 5PP
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr Pierce Ryan
Notified on:08 February 2018
Status:Active
Date of birth:February 1969
Nationality:Irish
Country of residence:England
Address:1, Selhurst Road, London, England, SE25 5PP
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr Aidan Mcdonagh
Notified on:04 September 2017
Status:Active
Date of birth:January 1986
Nationality:Irish
Country of residence:England
Address:1, Selhurst Road, London, England, SE25 5PP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Anthony Ryan
Notified on:17 May 2017
Status:Active
Date of birth:July 1965
Nationality:Irish
Country of residence:England
Address:Poplars Farm, Brightwalton, Newbury, England, RG20 7BU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

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 (5 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
2022-09-10Dissolution

Dissolved compulsory strike off suspended.

Download
2022-08-23Gazette

Gazette notice compulsory.

Download
2022-07-01Gazette

Gazette filings brought up to date.

Download
2022-06-30Accounts

Accounts with accounts type total exemption full.

Download
2022-06-30Accounts

Accounts with accounts type total exemption full.

Download
2022-06-11Dissolution

Dissolved compulsory strike off suspended.

Download
2022-05-24Gazette

Gazette notice compulsory.

Download
2022-03-22Confirmation statement

Confirmation statement with no updates.

Download
2022-02-24Gazette

Gazette filings brought up to date.

Download
2021-08-05Dissolution

Dissolved compulsory strike off suspended.

Download
2021-07-20Gazette

Gazette notice compulsory.

Download
2020-05-01Officers

Appoint person director company with name date.

Download
2020-04-30Confirmation statement

Confirmation statement with updates.

Download
2020-04-30Persons with significant control

Cessation of a person with significant control.

Download
2020-04-30Officers

Termination director company with name termination date.

Download
2020-04-30Officers

Appoint person director company with name date.

Download
2020-04-13Confirmation statement

Confirmation statement with updates.

Download
2020-04-13Persons with significant control

Notification of a person with significant control.

Download
2020-04-13Officers

Termination director company with name termination date.

Download
2020-03-31Confirmation statement

Confirmation statement with updates.

Download
2020-03-31Persons with significant control

Cessation of a person with significant control.

Download
2020-03-30Officers

Appoint person director company with name date.

Download
2020-03-30Officers

Termination director company with name termination date.

Download
2020-02-25Accounts

Accounts with accounts type total exemption full.

Download
2019-06-11Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.