PUB PEOPLE HOLDINGS LIMITED - ALFRETON
Company Profile | Company Filings |
Overview
PUB PEOPLE HOLDINGS LIMITED is a Private Limited Company from ALFRETON and has the status: Active.
PUB PEOPLE HOLDINGS LIMITED was incorporated 20 years ago on 15/12/2003 and has the registered number: 04995575. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/06/2024.
PUB PEOPLE HOLDINGS LIMITED was incorporated 20 years ago on 15/12/2003 and has the registered number: 04995575. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/06/2024.
PUB PEOPLE HOLDINGS LIMITED - ALFRETON
This company is listed in the following categories:
70100 - Activities of head offices
70100 - Activities of head offices
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 9 | 24/09/2022 | 30/06/2024 |
Registered Office
MOOREWOOD HOUSE THE VILLAGE, 15, MAISIES WAY
ALFRETON
DERBYSHIRE
DE55 2DS
This Company Originates in : United Kingdom
Previous trading names include:
CASTLEGATE 292 LIMITED (until 26/04/2004)
CASTLEGATE 292 LIMITED (until 26/04/2004)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
08/08/2023 | 22/08/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MISS SARAH ALISON LISA STRACHAN | Feb 1985 | British | Director | 2022-11-17 | CURRENT |
MR ANDREW JAMES CRAWFORD | May 1964 | British | Director | 2004-04-29 | CURRENT |
MR GAUTAM CHHABRA | Jul 1983 | British | Director | 2022-09-27 | CURRENT |
MR KEVIN ALBERT SAMMONS | Jun 1960 | British | Director | 2004-04-29 UNTIL 2022-09-27 | RESIGNED |
CASTLEGATE DIRECTORS LIMITED | Corporate Director | 2003-12-15 UNTIL 2004-04-29 | RESIGNED | ||
CASTLEGATE SECRETARIES LIMITED | Corporate Secretary | 2003-12-15 UNTIL 2004-04-29 | RESIGNED | ||
MR IAN DAVID EASTON | Aug 1961 | British | Director | 2005-12-15 UNTIL 2006-07-31 | RESIGNED |
MR KYM CHRISTOPHER ELLINGTON | Jul 1969 | British | Director | 2004-04-29 UNTIL 2005-12-15 | RESIGNED |
MR NICHOLAS CARTER | Mar 1987 | British | Director | 2022-09-27 UNTIL 2024-01-17 | RESIGNED |
MR KEVIN ALBERT SAMMONS | Jun 1960 | British | Secretary | 2006-08-01 UNTIL 2022-09-27 | RESIGNED |
MR KYM CHRISTOPHER ELLINGTON | Jul 1969 | British | Secretary | 2004-04-29 UNTIL 2005-12-15 | RESIGNED |
MR IAN DAVID EASTON | Aug 1961 | British | Secretary | 2005-12-15 UNTIL 2006-07-31 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Ppgh Topco Limited | 2022-04-22 | Derbyshire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Pub People Group Holdings Limited | 2017-10-05 - 2022-04-22 | Alfreton |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Mr Andrew James Crawford | 2016-04-06 - 2017-10-05 | 5/1964 | Alfreton Derbyshire |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mr Kevin Albert Sammons | 2016-04-06 - 2017-10-05 | 6/1960 | Alfreton Derbyshire |
Ownership of shares 50 to 75 percent Voting rights 50 to 75 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
PUB_PEOPLE_HOLDINGS_LIMIT - Accounts | 2022-08-23 | 31-03-2022 | £83 Cash £-1,054,703 equity |
PUB_PEOPLE_HOLDINGS_LIMIT - Accounts | 2021-09-16 | 31-03-2021 | £101 Cash £-1,879,960 equity |
PUB_PEOPLE_HOLDINGS_LIMIT - Accounts | 2021-03-25 | 31-03-2020 | £383 Cash £-54,721 equity |