THE LITTLE TAP PUB CO. LIMITED
WAKEFIELD

Hellopages » West Yorkshire » Wakefield » WF1 3QS

Company number 05128766
Status Active
Incorporation Date 14 May 2004
Company Type Private Limited Company
Address ST GABRIEL'S HOUSE, 24 LABURNUM ROAD, WAKEFIELD, WEST YORKSHIRE, WF1 3QS
Home Country United Kingdom
Nature of Business 56302 - Public houses and bars
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 14 May 2016 with full list of shareholders Statement of capital on 2016-06-10 GBP 3 ; Secretary's details changed for Elizabeth Clarkson on 15 May 2015. The most likely internet sites of THE LITTLE TAP PUB CO. LIMITED are www.thelittletappubco.co.uk, and www.the-little-tap-pub-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and five months. The Little Tap Pub Co Limited is a Private Limited Company. The company registration number is 05128766. The Little Tap Pub Co Limited has been working since 14 May 2004. The present status of the company is Active. The registered address of The Little Tap Pub Co Limited is St Gabriel S House 24 Laburnum Road Wakefield West Yorkshire Wf1 3qs. . CLARKSON, Elizabeth is a Secretary of the company. RENOUCCIE, Christopher is a Director of the company. ROBSON, Donald Whittaker is a Director of the company. Secretary ROBSON, Michelle has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director CLARKSON, Elizabeth has been resigned. Director KILMARTIN, Garry Robert has been resigned. Director ROBSON, Michelle has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Public houses and bars".


Current Directors

Secretary
CLARKSON, Elizabeth
Appointed Date: 07 September 2004

Director
RENOUCCIE, Christopher
Appointed Date: 01 July 2013
65 years old

Director
ROBSON, Donald Whittaker
Appointed Date: 01 July 2013
67 years old

Resigned Directors

Secretary
ROBSON, Michelle
Resigned: 07 September 2004
Appointed Date: 14 May 2004

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 14 May 2004
Appointed Date: 14 May 2004

Director
CLARKSON, Elizabeth
Resigned: 01 July 2013
Appointed Date: 07 September 2004
64 years old

Director
KILMARTIN, Garry Robert
Resigned: 07 September 2004
Appointed Date: 14 May 2004
66 years old

Director
ROBSON, Michelle
Resigned: 01 July 2013
Appointed Date: 07 September 2004
58 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 14 May 2004
Appointed Date: 14 May 2004

THE LITTLE TAP PUB CO. LIMITED Events

11 Jan 2017
Total exemption small company accounts made up to 31 March 2016
10 Jun 2016
Annual return made up to 14 May 2016 with full list of shareholders
Statement of capital on 2016-06-10
  • GBP 3

10 Jun 2016
Secretary's details changed for Elizabeth Clarkson on 15 May 2015
06 Jan 2016
Total exemption small company accounts made up to 31 March 2015
29 Sep 2015
Previous accounting period extended from 31 December 2014 to 31 March 2015
...
... and 45 more events
11 Jun 2004
Director resigned
11 Jun 2004
New secretary appointed
11 Jun 2004
New director appointed
11 Jun 2004
Registered office changed on 11/06/04 from: 12 york place leeds west yorkshire LS1 2DS
14 May 2004
Incorporation

THE LITTLE TAP PUB CO. LIMITED Charges

10 October 2014
Charge code 0512 8766 0003
Delivered: 18 October 2014
Status: Outstanding
Persons entitled: Reward Capital LLP
Description: F/H property k/a rumours, micklegate, york t/no NYK120261…
9 December 2005
Legal charge
Delivered: 13 December 2005
Status: Satisfied on 17 October 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Property k/a falcon, micklegate, york YO1 6JX. Fixed charge…
4 February 2005
Debenture
Delivered: 8 February 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…