About

Registered Number: 04797875
Date of Incorporation: 13/06/2003 (21 years and 10 months ago)
Company Status: Active
Registered Address: The Moat House Hotel Lower Penkridge Road, Acton Trussell, Stafford, Staffordshire, ST17 0RJ,

 

Having been setup in 2003, Staffordshire Pub Company Ltd have registered office in Stafford, it has a status of "Active". The current directors of this business are listed as Lewis, Dawn, Lewis, Emily Louise. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LEWIS, Emily Louise 02 March 2017 - 1
Secretary Name Appointed Resigned Total Appointments
LEWIS, Dawn 04 October 2004 - 1

Filing History

Document Type Date
AA - Annual Accounts 08 July 2020
CS01 - N/A 08 July 2020
CS01 - N/A 14 June 2019
AA - Annual Accounts 10 May 2019
AA - Annual Accounts 13 July 2018
CS01 - N/A 21 June 2018
PSC01 - N/A 31 July 2017
CS01 - N/A 18 July 2017
AD01 - Change of registered office address 26 May 2017
AP01 - Appointment of director 15 May 2017
AA - Annual Accounts 11 April 2017
AR01 - Annual Return 21 June 2016
AA - Annual Accounts 26 April 2016
MR01 - N/A 23 December 2015
MR01 - N/A 23 December 2015
AR01 - Annual Return 06 July 2015
AA - Annual Accounts 23 April 2015
AR01 - Annual Return 24 June 2014
AA - Annual Accounts 25 March 2014
AR01 - Annual Return 28 June 2013
AA - Annual Accounts 15 February 2013
AR01 - Annual Return 02 July 2012
AA - Annual Accounts 10 May 2012
AR01 - Annual Return 20 June 2011
AA - Annual Accounts 25 May 2011
AR01 - Annual Return 30 June 2010
AA - Annual Accounts 16 March 2010
363a - Annual Return 03 July 2009
AA - Annual Accounts 23 February 2009
363a - Annual Return 14 July 2008
288c - Notice of change of directors or secretaries or in their particulars 11 July 2008
288c - Notice of change of directors or secretaries or in their particulars 11 July 2008
AA - Annual Accounts 29 February 2008
287 - Change in situation or address of Registered Office 18 January 2008
287 - Change in situation or address of Registered Office 10 January 2008
363a - Annual Return 26 June 2007
AA - Annual Accounts 24 March 2007
363a - Annual Return 28 June 2006
287 - Change in situation or address of Registered Office 28 June 2006
AA - Annual Accounts 12 June 2006
RESOLUTIONS - N/A 06 April 2006
RESOLUTIONS - N/A 06 April 2006
RESOLUTIONS - N/A 06 April 2006
363s - Annual Return 18 July 2005
225 - Change of Accounting Reference Date 05 April 2005
AA - Annual Accounts 14 January 2005
288a - Notice of appointment of directors or secretaries 29 October 2004
288b - Notice of resignation of directors or secretaries 29 October 2004
363s - Annual Return 02 September 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 July 2004
288b - Notice of resignation of directors or secretaries 12 July 2004
RESOLUTIONS - N/A 09 June 2004
288b - Notice of resignation of directors or secretaries 01 July 2003
288b - Notice of resignation of directors or secretaries 01 July 2003
288a - Notice of appointment of directors or secretaries 01 July 2003
288a - Notice of appointment of directors or secretaries 01 July 2003
288a - Notice of appointment of directors or secretaries 01 July 2003
287 - Change in situation or address of Registered Office 01 July 2003
NEWINC - New incorporation documents 13 June 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 16 December 2015 Outstanding

N/A

A registered charge 16 December 2015 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.