UKBizDB.co.uk

WAGTAIL INNS LIMITED

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

This company is commonly known as Wagtail Inns Limited. The company was founded 21 years ago and was given the registration number 04501344. The firm's registered office is in TRURO. You can find them at The Coach House, Carclew Street, Truro, Cornwall. This company's SIC code is 56302 - Public houses and bars.

Company Information

Name:WAGTAIL INNS LIMITED
Company Number:04501344
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 August 2002
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 56302 - Public houses and bars

Office Address & Contact

Registered Address:The Coach House, Carclew Street, Truro, Cornwall, TR1 2DZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Carvinack Farm, St Just In Roseland, Truro, TR2 5JG

Secretary01 August 2002Active
2 Polhendra Cottages, Lanhay Portscatho, Truro, TR2 5ER

Director01 August 2002Active
Carvinack Farm, St. Just In Roseland, Truro, England, TR2 5JG

Director01 August 2002Active
Carvinack Farm, St. Just In Roseland, Truro, England, TR2 5JG

Director14 August 2017Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary01 August 2002Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director01 August 2002Active

People with Significant Control

Mr Robert Ian Mathewson
Notified on:14 August 2017
Status:Active
Date of birth:August 1961
Nationality:British
Country of residence:England
Address:Carvinack Farm, St. Just In Roseland, Truro, England, TR2 5JG
Nature of control:
  • Significant influence or control
Mr Richard Dennis Gibson Beaman
Notified on:06 April 2016
Status:Active
Date of birth:October 1970
Nationality:British
Country of residence:England
Address:Carvinack Farm, St. Just In Roseland, Truro, England, TR2 5JG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Significant influence or control
Mr David Eric Mark Mathewson
Notified on:06 April 2016
Status:Active
Date of birth:March 1953
Nationality:British
Country of residence:England
Address:Carvinack Farm, St. Just In Roseland, Truro, England, TR2 5JG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-02Confirmation statement

Confirmation statement with no updates.

Download
2023-05-12Accounts

Accounts with accounts type micro entity.

Download
2022-08-12Confirmation statement

Confirmation statement with no updates.

Download
2022-05-25Accounts

Accounts with accounts type micro entity.

Download
2021-10-14Address

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

Download
2021-08-12Confirmation statement

Confirmation statement with no updates.

Download
2021-05-26Accounts

Accounts with accounts type micro entity.

Download
2020-08-12Confirmation statement

Confirmation statement with no updates.

Download
2020-05-20Accounts

Accounts with accounts type micro entity.

Download
2019-08-21Confirmation statement

Confirmation statement with no updates.

Download
2019-05-29Accounts

Accounts with accounts type micro entity.

Download
2018-08-23Confirmation statement

Confirmation statement with no updates.

Download
2018-05-24Accounts

Accounts with accounts type micro entity.

Download
2017-09-12Officers

Change person director company with change date.

Download
2017-08-15Confirmation statement

Confirmation statement with updates.

Download
2017-08-15Persons with significant control

Notification of a person with significant control.

Download
2017-08-15Officers

Appoint person director company with name date.

Download
2016-12-07Accounts

Accounts with accounts type total exemption small.

Download
2016-08-01Confirmation statement

Confirmation statement with updates.

Download
2016-05-19Accounts

Accounts with accounts type total exemption small.

Download
2015-08-04Annual return

Annual return company with made up date full list shareholders.

Download
2015-02-04Accounts

Accounts with accounts type total exemption small.

Download
2014-09-16Annual return

Annual return company with made up date full list shareholders.

Download
2014-05-28Accounts

Accounts with accounts type total exemption small.

Download
2013-08-21Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.