Ninkasi Pubco Limited

DataGardener
live
Micro

Ninkasi Pubco Limited

08467192Private Limited With Share Capital

Bealim House 17-25 Gallowgate, Newcastle Upon Tyne, Tyne And Wear, NE14SG
Incorporated

02/04/2013

Company Age

13 years

Directors

2

Employees

87

SIC Code

56302

Risk

very low risk

Company Overview

Registration, classification & business activity

Ninkasi Pubco Limited (08467192) is a private limited with share capital incorporated on 02/04/2013 (13 years old) and registered in tyne and wear, NE14SG. The company operates under SIC code 56302 - public houses and bars.

Private Limited With Share Capital
SIC: 56302
Micro
Incorporated 02/04/2013
NE14SG
87 employees

Financial Overview

Total Assets

£5.19M

Liabilities

£1.69M

Net Assets

£3.49M

Est. Turnover

£2.64M

AI Estimated
Unreported
Cash

£149.8K

Key Metrics

87

Employees

2

Directors

1

Shareholders

Board of Directors

2

Charges

4

Registered

2

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

64
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-04-2026
Accounts With Accounts Type Small
Category:Accounts
Date:30-09-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-05-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-10-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-05-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:16-04-2024
Resolution
Category:Resolution
Date:08-04-2024
Memorandum Articles
Category:Incorporation
Date:07-04-2024
Resolution
Category:Resolution
Date:04-03-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:02-03-2024
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:29-02-2024
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:29-02-2024
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:29-02-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:29-02-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:29-02-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:29-02-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:29-02-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:22-01-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:11-07-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:05-06-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-04-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-04-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-04-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-07-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-07-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-06-2021
Change Person Director Company With Change Date
Category:Officers
Date:14-05-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:14-05-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:26-04-2021
Change Person Director Company With Change Date
Category:Officers
Date:26-04-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-04-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:17-02-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:05-11-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:30-06-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-04-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-09-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:07-05-2019
Change Person Director Company With Change Date
Category:Officers
Date:07-05-2019
Change Person Director Company With Change Date
Category:Officers
Date:07-05-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:07-05-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-05-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:09-01-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:17-09-2018
Capital Alter Shares Subdivision
Category:Capital
Date:18-06-2018
Resolution
Category:Resolution
Date:08-06-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:31-05-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:23-05-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:23-05-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-09-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-04-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:17-09-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:19-05-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:06-05-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-04-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-09-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-04-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-06-2014
Accounts With Accounts Type Dormant
Category:Accounts
Date:22-05-2014
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:20-05-2014
Appoint Person Director Company With Name
Category:Officers
Date:19-04-2013
Capital Allotment Shares
Category:Capital
Date:18-04-2013
Resolution
Category:Resolution
Date:18-04-2013
Resolution
Category:Resolution
Date:15-04-2013
Incorporation Company
Category:Incorporation
Date:02-04-2013

Import / Export

Imports
12 Months1
60 Months2
Exports
12 Months0
60 Months0

Risk Assessment

very low risk

International Score

Future Factor

excellent

Performance Rating

Accounts

Typesmall company
Due Date30/09/2026
Filing Date30/09/2025
Latest Accounts31/12/2024

Trading Addresses

Bealim House 17-25 Gallowgate, Newcastle Upon Tyne, Tyne And Wear, NE14SGRegistered
C/O Kjg, 100 Barbirolli Square, Manchester, M23BD

Related Companies

2

Contact

Bealim House 17-25 Gallowgate, Newcastle Upon Tyne, Tyne And Wear, NE14SG