Background WavePink WaveYellow Wave

THE DIGBY PUB COMPANY LIMITED (12197983)

THE DIGBY PUB COMPANY LIMITED (12197983) is an active UK company. incorporated on 10 September 2019. with registered office in Crawley. The company operates in the Accommodation and Food Service Activities sector, engaged in public houses and bars. THE DIGBY PUB COMPANY LIMITED has been registered for 6 years. Current directors include HAWKINS, Simon.

Company Number
12197983
Status
active
Type
ltd
Incorporated
10 September 2019
Age
6 years
Address
International Park, Crawley, RH10 9NT
Industry Sector
Accommodation and Food Service Activities
Business Activity
Public houses and bars
Directors
HAWKINS, Simon
SIC Codes
56302

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE DIGBY PUB COMPANY LIMITED

THE DIGBY PUB COMPANY LIMITED is an active company incorporated on 10 September 2019 with the registered office located in Crawley. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in public houses and bars. THE DIGBY PUB COMPANY LIMITED was registered 6 years ago.(SIC: 56302)

Status

active

Active since 6 years ago

Company No

12197983

LTD Company

Age

6 Years

Incorporated 10 September 2019

Size

N/A

Accounts

ARD: 30/9

Overdue

3 years overdue

Last Filed

Made up to 30 September 2020 (5 years ago)
Submitted on 31 August 2021 (4 years ago)
Period: 10 September 2019 - 30 September 2020(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2022
Period: 1 October 2020 - 30 September 2021

Confirmation Statement

Overdue

3 years overdue

Last Filed

Made up to 9 September 2021 (4 years ago)
Submitted on 20 October 2021 (4 years ago)

Next Due

Due by 23 September 2022
For period ending 9 September 2022
Contact
Address

International Park Priestley Way Crawley, RH10 9NT,

Previous Addresses

40 Victoria Way Liphook GU30 7NJ England
From: 10 August 2022To: 28 December 2022
Donnington Workhouse Lane East Meon Petersfield GU32 1PD England
From: 10 September 2019To: 10 August 2022
Timeline

6 key events • 2019 - 2022

Funding Officers Ownership
Company Founded
Sept 19
Director Joined
Oct 19
Director Joined
Oct 19
Director Left
Dec 22
Owner Exit
Dec 22
Director Left
Dec 22
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

HAWKINS, Simon

Active
Priestley Way, CrawleyRH10 9NT
Born May 1963
Director
Appointed 09 Oct 2019

LEACH, Paul Richard

Resigned
Victoria Way, LiphookGU30 7NJ
Born March 1956
Director
Appointed 09 Oct 2019
Resigned 01 Dec 2022

TROTMAN, Margaret

Resigned
Victoria Way, LiphookGU30 7NJ
Born May 1969
Director
Appointed 10 Sept 2019
Resigned 01 Dec 2022

Persons with significant control

1

0 Active
1 Ceased

Mrs Margaret Trotman

Ceased
Victoria Way, LiphookGU30 7NJ
Born May 1969

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Sept 2019
Ceased 01 Dec 2022
Fundings
Financials
Latest Activities

Filing History

15

Change Registered Office Address Company With Date Old Address New Address
28 December 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
28 December 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
28 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
28 December 2022
TM01Termination of Director
Dissolved Compulsory Strike Off Suspended
10 November 2022
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
4 October 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
10 August 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
20 October 2021
CS01Confirmation Statement
Gazette Filings Brought Up To Date
1 September 2021
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
31 August 2021
AAAnnual Accounts
Gazette Notice Compulsory
10 August 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
18 November 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 October 2019
AP01Appointment of Director
Incorporation Company
10 September 2019
NEWINCIncorporation