-
BESPOKE PUBS LIMITED - Suite 20, Peel House, 30 The Downs, Altrincham, Cheshire, WA14 2PX, United Kingdom
Company Information
- Company registration number
- 06903840
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Suite 20, Peel House, 30 The Downs
- Altrincham
- Cheshire
- WA14 2PX
- England Suite 20, Peel House, 30 The Downs, Altrincham, Cheshire, WA14 2PX, England UK
Management
- Managing Directors
- BASSON, Albert
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2009-05-13
- Age Of Company 2009-05-13 15 years
- SIC/NACE
- 56302
Ownership
- Beneficial Owners
- Mrs Heidi Hammond
- -
- Ms Heidi Louise Hammond
- Mr Albert Basson
Jurisdiction Particularities
- Additional Status Details
- Active — Active proposal to strike off
- Previous Names
- MERCIA BEER EXPORTS LIMITED
- Filing of Accounts
- Due Date: 2023-07-31
- Last Date: 2021-10-31
- Last Return Made Up To:
- 2012-05-13
- Annual Return
- Due Date: 2023-05-27
- Last Date: 2022-05-13
-
BESPOKE PUBS LIMITED Company Description
- BESPOKE PUBS LIMITED is a ltd registered in United Kingdom with the Company reg no 06903840. Its current trading status is "live". It was registered 2009-05-13. It was previously called MERCIA BEER EXPORTS LIMITED. It has declared SIC or NACE codes as "56302". It has 1 director The latest accounts are filed up to 2021-10-31. The latest annual return was filed up to 2012-05-13.It can be contacted at Suite 20, Peel House, 30 The Downs .
Get BESPOKE PUBS LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Bespoke Pubs Limited - Suite 20, Peel House, 30 The Downs, Altrincham, Cheshire, WA14 2PX, United Kingdom
- 2009-05-13
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for BESPOKE PUBS LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2023
-
gazette-notice-compulsory (2023-08-01) - GAZ1
-
dissolved-compulsory-strike-off-suspended (2023-08-10) - DISS16(SOAS)
keyboard_arrow_right 2022
-
accounts-with-accounts-type-micro-entity (2022-07-29) - AA
-
gazette-notice-compulsory (2022-08-02) - GAZ1
-
gazette-filings-brought-up-to-date (2022-08-03) - DISS40
-
confirmation-statement-with-updates (2022-08-23) - CS01
keyboard_arrow_right 2021
-
confirmation-statement-with-no-updates (2021-05-17) - CS01
-
accounts-with-accounts-type-micro-entity (2021-10-29) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2021-12-01) - AD01
-
cessation-of-a-person-with-significant-control (2021-12-01) - PSC07
-
termination-director-company-with-name-termination-date (2021-12-01) - TM01
-
appoint-person-director-company-with-name-date (2021-12-01) - AP01
-
notification-of-a-person-with-significant-control (2021-12-01) - PSC01
keyboard_arrow_right 2020
-
confirmation-statement-with-no-updates (2020-05-27) - CS01
-
accounts-with-accounts-type-micro-entity (2020-12-24) - AA
-
gazette-notice-compulsory (2020-12-29) - GAZ1
-
gazette-filings-brought-up-to-date (2020-12-30) - DISS40
keyboard_arrow_right 2019
-
mortgage-satisfy-charge-full (2019-10-04) - MR04
-
accounts-with-accounts-type-micro-entity (2019-08-21) - AA
-
confirmation-statement-with-no-updates (2019-05-23) - CS01
-
termination-director-company-with-name-termination-date (2019-05-23) - TM01
keyboard_arrow_right 2018
-
appoint-person-director-company-with-name-date (2018-05-03) - AP01
-
accounts-with-accounts-type-micro-entity (2018-07-31) - AA
-
confirmation-statement-with-no-updates (2018-05-25) - CS01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-small (2017-08-23) - AA
-
confirmation-statement-with-updates (2017-05-26) - CS01
keyboard_arrow_right 2016
-
appoint-person-secretary-company-with-name-date (2016-07-05) - AP03
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-06-07) - AR01
-
termination-director-company-with-name-termination-date (2016-01-19) - TM01
-
appoint-person-secretary-company-with-name-date (2016-09-16) - AP03
-
accounts-with-accounts-type-total-exemption-small (2016-07-30) - AA
-
appoint-person-director-company-with-name-date (2016-09-16) - AP01
-
termination-secretary-company-with-name-termination-date (2016-11-24) - TM02
-
termination-director-company-with-name-termination-date (2016-09-16) - TM01
-
resolution (2016-10-13) - RESOLUTIONS
-
termination-secretary-company-with-name-termination-date (2016-11-23) - TM02
-
appoint-person-director-company-with-name-date (2016-01-19) - AP01
-
termination-director-company-with-name-termination-date (2016-11-24) - TM01
-
appoint-person-director-company-with-name-date (2016-11-24) - AP01
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-07-13) - AR01
-
appoint-person-director-company-with-name-date (2015-06-19) - AP01
-
gazette-notice-compulsory (2015-11-03) - GAZ1
-
change-registered-office-address-company-with-date-old-address-new-address (2015-04-19) - AD01
-
termination-director-company-with-name-termination-date (2015-05-14) - TM01
-
accounts-with-accounts-type-total-exemption-small (2015-11-05) - AA
-
gazette-filings-brought-up-to-date (2015-11-07) - DISS40
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-11-21) - AA
-
gazette-notice-compulsory (2014-10-28) - GAZ1
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-07-09) - AR01
-
appoint-corporate-director-company-with-name (2014-05-16) - AP02
-
gazette-filings-brought-up-to-date (2014-11-22) - DISS40
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-10-09) - AA
-
change-registered-office-address-company-with-date-old-address (2013-11-19) - AD01
-
certificate-change-of-name-company (2013-09-05) - CERTNM
-
change-of-name-notice (2013-09-05) - CONNOT
-
mortgage-create-with-deed-with-charge-number (2013-08-24) - MR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-06-18) - AR01
-
change-registered-office-address-company-with-date-old-address (2013-05-23) - AD01
keyboard_arrow_right 2012
-
accounts-with-accounts-type-total-exemption-small (2012-08-02) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-05-30) - AR01
keyboard_arrow_right 2011
-
gazette-notice-compulsary (2011-05-17) - GAZ1
-
termination-director-company-with-name (2011-07-04) - TM01
-
accounts-with-accounts-type-total-exemption-small (2011-09-01) - AA
-
appoint-person-director-company-with-name (2011-08-08) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-10-18) - AR01
-
gazette-filings-brought-up-to-date (2011-09-03) - DISS40
keyboard_arrow_right 2010
-
change-registered-office-address-company-with-date-old-address (2010-08-19) - AD01
-
change-account-reference-date-company-current-extended (2010-08-18) - AA01
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-06-24) - AR01
-
legacy (2010-02-17) - MG01
keyboard_arrow_right 2009
-
legacy (2009-07-27) - 287
-
incorporation-company (2009-05-13) - NEWINC
-
capital-allotment-shares (2009-12-09) - SH01
-
statement-of-companys-objects (2009-12-08) - CC04
-
resolution (2009-12-08) - RESOLUTIONS
-
capital-allotment-shares (2009-12-03) - SH01
-
legacy (2009-12-02) - MG01