DE VILLE TAVERNS LIMITED
CARLISLE PUB COMPANY 1014 LIMITED

Hellopages » Cumbria » Carlisle » CA3 8RF

Company number 05382919
Status Active
Incorporation Date 4 March 2005
Company Type Private Limited Company
Address THE KINGS HEAD, FISHER STREET, CARLISLE, CUMBRIA, UNITED KINGDOM, CA3 8RF
Home Country United Kingdom
Nature of Business 56302 - Public houses and bars
Phone, email, etc

Since the company registration forty events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 31 January 2017 with updates; Registered office address changed from The Kings Head Fisher Street Carlisle CA3 8RF to The Kings Head Fisher Street Carlisle Cumbria CA3 8RF on 8 January 2017. The most likely internet sites of DE VILLE TAVERNS LIMITED are www.devilletaverns.co.uk, and www.de-ville-taverns.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and seven months. De Ville Taverns Limited is a Private Limited Company. The company registration number is 05382919. De Ville Taverns Limited has been working since 04 March 2005. The present status of the company is Active. The registered address of De Ville Taverns Limited is The Kings Head Fisher Street Carlisle Cumbria United Kingdom Ca3 8rf. The company`s financial liabilities are £185.96k. It is £31.06k against last year. The cash in hand is £4.43k. It is £-2.33k against last year. And the total assets are £22.46k, which is £-2.79k against last year. VOSE, James Ernest is a Secretary of the company. VOSE, Michael Edward is a Director of the company. Secretary ALLCHIN, Josephine has been resigned. Director CARA, Helen Bina has been resigned. The company operates in "Public houses and bars".


de ville taverns Key Finiance

LIABILITIES £185.96k
+20%
CASH £4.43k
-35%
TOTAL ASSETS £22.46k
-12%
All Financial Figures

Current Directors

Secretary
VOSE, James Ernest
Appointed Date: 04 March 2005

Director
VOSE, Michael Edward
Appointed Date: 04 March 2005
56 years old

Resigned Directors

Secretary
ALLCHIN, Josephine
Resigned: 04 March 2005
Appointed Date: 04 March 2005

Director
CARA, Helen Bina
Resigned: 04 March 2005
Appointed Date: 04 March 2005
53 years old

Persons With Significant Control

Michael Edward Vose
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – 75% or more

DE VILLE TAVERNS LIMITED Events

31 Mar 2017
Total exemption small company accounts made up to 30 June 2016
09 Mar 2017
Confirmation statement made on 31 January 2017 with updates
08 Jan 2017
Registered office address changed from The Kings Head Fisher Street Carlisle CA3 8RF to The Kings Head Fisher Street Carlisle Cumbria CA3 8RF on 8 January 2017
05 Jan 2017
Director's details changed for Michael Edward Vose on 5 January 2017
05 Jan 2017
Director's details changed for Michael Edward Vose on 5 January 2017
...
... and 30 more events
04 Jul 2005
New secretary appointed
04 Jul 2005
New director appointed
04 Jul 2005
Director resigned
04 Jul 2005
Ad 04/03/05--------- £ si 99@1=99 £ ic 1/100
04 Mar 2005
Incorporation

DE VILLE TAVERNS LIMITED Charges

25 July 2007
Legal charge
Delivered: 13 November 2009
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 82 lindisfarne street carlisle by way of fixed charge, the…
25 August 2006
Legal charge
Delivered: 4 December 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: The property k/a linton holme 86 lindisfarne street…
17 August 2006
Debenture
Delivered: 23 August 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…