English Character Pubs Limited

General information

Name:

English Character Pubs Ltd

Office Address:

Carleton House 266-268 Stratford Road, Shirley B90 3AD Solihull

Number: 04943368

Incorporation date: 2003-10-24

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

This particular English Character Pubs Limited firm has been operating offering its services for 21 years, having started in 2003. Started with Registered No. 04943368, English Character Pubs was set up as a Private Limited Company located in Carleton House, Solihull B90 3AD. The firm's registered with SIC code 56302 which stands for Public houses and bars. Sat, 31st Dec 2022 is the last time company accounts were filed.

There's a number of two directors controlling the following company at the moment, namely David C. and Susan C. who have been executing the directors responsibilities since 2003-10-30.

Executives who control the firm include: David C. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Susan C. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

David C.

Role: Director

Appointed: 30 October 2003

Latest update: 10 February 2024

Susan C.

Role: Director

Appointed: 30 October 2003

Latest update: 10 February 2024

People with significant control

David C.
Notified on 20 October 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Susan C.
Notified on 20 October 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 07 November 2023
Confirmation statement last made up date 24 October 2022
Annual Accounts 17 December 2013
Start Date For Period Covered By Report 2012-04-01
End Date For Period Covered By Report 2013-03-31
Date Approval Accounts 17 December 2013
Annual Accounts 23 December 2014
Start Date For Period Covered By Report 2013-04-01
End Date For Period Covered By Report 2014-03-31
Date Approval Accounts 23 December 2014
Annual Accounts 23 December 2015
Start Date For Period Covered By Report 2014-04-01
End Date For Period Covered By Report 2015-03-31
Date Approval Accounts 23 December 2015
Annual Accounts 16 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 16 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 December 2019

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Resolution of purchasing a number of shares (RESOLUTIONS)
filed on: 1st, December 2023
resolution
Free Download Download filing (2 pages)

Additional Information

HQ address,
2016

Address:

C/o Colin Meager & Co Regent Court 68 Caroline Street Jewellery Quarter

Post code:

B3 1UG

City / Town:

Birmingham

Search other companies

Services (by SIC Code)

  • 56302 : Public houses and bars
20
Company Age

Closest Companies - by postcode