General information

Name:

Stag Inns Ltd

Office Address:

53 Fore Street PL21 9AE Ivybridge

Number: 00912539

Incorporation date: 1967-08-07

Dissolution date: 2022-05-04

End of financial year: 30 June

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

1967 signifies the launching of Stag Inns Limited, a firm which was situated at 53 Fore Street, in Ivybridge. The company was founded on Mon, 7th Aug 1967. The registered no. was 00912539 and its post code was PL21 9AE. The firm had been present in this business for fifty five years up until Wed, 4th May 2022.

Jane P. and Angela B. were the firm's directors and were managing the firm for sixteen years.

Executives who had significant control over the firm were: Angela B. owned 1/2 or less of company shares. Jane P. owned 1/2 or less of company shares.

Financial data based on annual reports

Company staff

Jane P.

Role: Director

Appointed: 01 April 2006

Latest update: 29 September 2023

Jane P.

Role: Secretary

Appointed: 22 September 2004

Latest update: 29 September 2023

Angela B.

Role: Director

Appointed: 31 December 1991

Latest update: 29 September 2023

People with significant control

Angela B.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Jane P.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 March 2018
Account last made up date 30 June 2016
Confirmation statement next due date 16 January 2019
Confirmation statement last made up date 02 January 2018
Annual Accounts 7 July 2015
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 7 July 2015
Annual Accounts 31 March 2016
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 31 March 2016
Annual Accounts 29 March 2017
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 29 March 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Free Download
Total exemption small enterprise accounts information drawn up to Thu, 30th Jun 2016 (AA)
filed on: 30th, March 2017
accounts
Free Download Download filing

Additional Information

HQ address,
2014

Address:

1a Parliament Square Parliament Street

Post code:

EX17 2AW

City / Town:

Crediton

HQ address,
2015

Address:

1a Parliament Square Parliament Street

Post code:

EX17 2AW

City / Town:

Crediton

HQ address,
2016

Address:

1a Parliament Square Parliament Street

Post code:

EX17 2AW

City / Town:

Crediton

Accountant/Auditor,
2016 - 2015

Name:

Haines Watts Exeter Llp

Address:

1a Parliament Square Parliament Street

Post code:

EX17 2AW

City / Town:

Crediton

Search other companies

Services (by SIC Code)

  • 56101 : Licensed restaurants
  • 55100 : Hotels and similar accommodation
54
Company Age

Closest Companies - by postcode