The Blue Pig Grantham Ltd

General information

Name:

The Blue Pig Grantham Limited

Office Address:

Suite C The Quadrant 99 Parkway Avenue S9 4WG Sheffield

Number: 08253719

Incorporation date: 2012-10-15

End of financial year: 30 November

Category: Private Limited Company

Status: Active

Description

Data updated on:

08253719 is a registration number for The Blue Pig Grantham Ltd. The firm was registered as a Private Limited Company on Monday 15th October 2012. The firm has been actively competing in this business for the last twelve years. This enterprise may be contacted at Suite C The Quadrant 99 Parkway Avenue in Sheffield. It's postal code assigned is S9 4WG. The firm's declared SIC number is 56302 and has the NACE code: Public houses and bars. 2022-11-30 is the last time when company accounts were filed.

Jacqueline S. is this particular firm's only managing director, that was assigned to lead the company twelve years ago. For one year Micheal O., had been functioning as a director for the business up to the moment of the resignation on Friday 8th February 2013.

Jacqueline S. is the individual with significant control over this firm and has 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Jacqueline S.

Role: Director

Appointed: 15 October 2012

Latest update: 28 January 2024

People with significant control

Jacqueline S.
Notified on 6 April 2016
Nature of control:
3/4 to full of voting rights

Accounts Documents

Account next due date 31 August 2024
Account last made up date 30 November 2022
Confirmation statement next due date 29 October 2023
Confirmation statement last made up date 15 October 2022
Annual Accounts 15 January 2014
Start Date For Period Covered By Report 15 October 2012
Date Approval Accounts 15 January 2014
Annual Accounts 27 March 2015
Start Date For Period Covered By Report 01 November 2013
End Date For Period Covered By Report 31 October 2014
Date Approval Accounts 27 March 2015
Annual Accounts 29 January 2016
Start Date For Period Covered By Report 01 November 2014
End Date For Period Covered By Report 31 October 2015
Date Approval Accounts 29 January 2016
Annual Accounts 14 November 2016
Start Date For Period Covered By Report 01 November 2015
End Date For Period Covered By Report 31 October 2016
Date Approval Accounts 14 November 2016
Annual Accounts 18 June 2018
Start Date For Period Covered By Report 01 November 2015
End Date For Period Covered By Report 31 October 2016
Date Approval Accounts 18 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 November 2015
End Date For Period Covered By Report 31 October 2016
Annual Accounts
Start Date For Period Covered By Report 01 November 2015
End Date For Period Covered By Report 31 October 2016
Annual Accounts
Start Date For Period Covered By Report 01 November 2015
End Date For Period Covered By Report 31 October 2016
Annual Accounts
Start Date For Period Covered By Report 01 November 2015
End Date For Period Covered By Report 31 October 2016
Annual Accounts
Start Date For Period Covered By Report 01 November 2015
End Date For Period Covered By Report 31 October 2016
Annual Accounts
End Date For Period Covered By Report 31 October 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers
Free Download
First compulsory strike-off notice placed in Gazette (GAZ1)
filed on: 2nd, January 2024
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

9 Vine Street

Post code:

NG31 6RQ

City / Town:

Grantham

HQ address,
2014

Address:

9 Vine Street

Post code:

NG31 6RQ

City / Town:

Grantham

HQ address,
2015

Address:

Suite 45 Autumn Park Dysart Road

Post code:

NG31 7EU

City / Town:

Grantham

HQ address,
2016

Address:

Suite 45 Autumn Park Dysart Road

Post code:

NG31 7EU

City / Town:

Grantham

Search other companies

Services (by SIC Code)

  • 56302 : Public houses and bars
11
Company Age

Closest Companies - by postcode