Public Restaurant Partner Limited

DataGardener
public restaurant partner limited
live
Medium

Public Restaurant Partner Limited

05111519Private Limited With Share Capital

Parklands Court 24 Parklands, Birmingham Great Park, Rubery, B459PZ
Incorporated

26/04/2004

Company Age

21 years

Directors

4

Employees

641

SIC Code

56101

Risk

moderate risk

Company Overview

Registration, classification & business activity

Public Restaurant Partner Limited (05111519) is a private limited with share capital incorporated on 26/04/2004 (21 years old) and registered in rubery, B459PZ. The company operates under SIC code 56101 - licenced restaurants.

Public restaurant partner limited is a restaurants company based out of dephna house, middlesex, united kingdom.

Private Limited With Share Capital
SIC: 56101
Medium
Incorporated 26/04/2004
B459PZ
641 employees

Financial Overview

Total Assets

£31.21M

Liabilities

£36.10M

Net Assets

£-4.88M

Turnover

£30.53M

Cash

£2.30M

Key Metrics

641

Employees

4

Directors

2

Shareholders

3

CCJs

Board of Directors

2

Charges

5

Registered

1

Outstanding

0

Part Satisfied

4

Satisfied

Filed Documents

100
Change Person Director Company With Change Date
Category:Officers
Date:09-10-2025
Change Person Director Company With Change Date
Category:Officers
Date:09-10-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:30-05-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:28-04-2025
Change Account Reference Date Company Current Extended
Category:Accounts
Date:07-02-2025
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:20-09-2024
Legacy
Category:Accounts
Date:20-09-2024
Legacy
Category:Other
Date:20-09-2024
Legacy
Category:Other
Date:20-09-2024
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:20-08-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-05-2024
Appoint Corporate Secretary Company With Name Date
Category:Officers
Date:15-05-2024
Termination Secretary Company With Name Termination Date
Category:Officers
Date:15-05-2024
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:12-09-2023
Legacy
Category:Accounts
Date:12-09-2023
Legacy
Category:Other
Date:12-09-2023
Legacy
Category:Other
Date:12-09-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-05-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:26-04-2023
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:07-10-2022
Legacy
Category:Accounts
Date:07-10-2022
Legacy
Category:Other
Date:07-10-2022
Legacy
Category:Other
Date:07-10-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-04-2022
Gazette Filings Brought Up To Date
Category:Gazette
Date:07-12-2021
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:06-12-2021
Legacy
Category:Other
Date:06-12-2021
Gazette Notice Compulsory
Category:Gazette
Date:30-11-2021
Legacy
Category:Accounts
Date:21-10-2021
Legacy
Category:Other
Date:15-10-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:07-09-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-05-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:11-03-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:23-02-2021
Accounts With Accounts Type Full
Category:Accounts
Date:21-12-2020
Second Filing Of Director Appointment With Name
Category:Officers
Date:17-12-2020
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:27-10-2020
Change Account Reference Date Company Current Extended
Category:Accounts
Date:19-10-2020
Accounts With Accounts Type Full
Category:Accounts
Date:30-09-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:27-04-2020
Appoint Person Secretary Company With Name Date
Category:Officers
Date:07-04-2020
Termination Secretary Company With Name Termination Date
Category:Officers
Date:07-04-2020
Resolution
Category:Resolution
Date:07-11-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:04-11-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-10-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:03-10-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:03-10-2019
Appoint Person Secretary Company With Name Date
Category:Officers
Date:03-10-2019
Termination Secretary Company With Name Termination Date
Category:Officers
Date:03-10-2019
Change Person Director Company With Change Date
Category:Officers
Date:24-09-2019
Accounts With Accounts Type Full
Category:Accounts
Date:27-06-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-05-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:06-09-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:06-09-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:06-09-2018
Accounts With Accounts Type Full
Category:Accounts
Date:11-06-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-04-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:13-11-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:26-04-2017
Accounts With Accounts Type Full
Category:Accounts
Date:14-03-2017
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-05-2016
Accounts With Accounts Type Full
Category:Accounts
Date:30-03-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:14-12-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:03-11-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-05-2015
Accounts With Accounts Type Full
Category:Accounts
Date:11-03-2015
Change Person Director Company With Change Date
Category:Officers
Date:02-12-2014
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:24-09-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-05-2014
Accounts With Accounts Type Full
Category:Accounts
Date:18-02-2014
Change Person Director Company With Change Date
Category:Officers
Date:09-12-2013
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:26-11-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-05-2013
Accounts With Accounts Type Full
Category:Accounts
Date:15-01-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-04-2012
Change Sail Address Company
Category:Address
Date:26-04-2012
Change Person Director Company With Change Date
Category:Officers
Date:26-04-2012
Accounts With Accounts Type Full
Category:Accounts
Date:10-01-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-05-2011
Change Person Director Company With Change Date
Category:Officers
Date:19-05-2011
Accounts With Accounts Type Full
Category:Accounts
Date:21-12-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-05-2010
Change Person Director Company With Change Date
Category:Officers
Date:17-05-2010
Legacy
Category:Mortgage
Date:04-02-2010
Legacy
Category:Mortgage
Date:14-01-2010
Accounts With Accounts Type Full
Category:Accounts
Date:06-10-2009
Legacy
Category:Annual Return
Date:20-05-2009
Legacy
Category:Officers
Date:20-05-2009
Accounts With Accounts Type Full
Category:Accounts
Date:01-02-2009
Legacy
Category:Annual Return
Date:08-05-2008
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:08-03-2008
Legacy
Category:Mortgage
Date:04-09-2007
Legacy
Category:Annual Return
Date:27-07-2007
Legacy
Category:Mortgage
Date:28-04-2007
Legacy
Category:Accounts
Date:24-01-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-10-2006
Legacy
Category:Officers
Date:08-08-2006
Legacy
Category:Mortgage
Date:01-08-2006
Resolution
Category:Resolution
Date:31-07-2006
Resolution
Category:Resolution
Date:31-07-2006

Import / Export

Imports
12 Months0
60 Months0
Exports
12 Months0
60 Months0

Risk Assessment

moderate risk

International Score

Future Factor

excellent

Performance Rating

Accounts

Typeaudit exemption subsidiary
Due Date30/06/2026
Filing Date09/09/2024
Latest Accounts31/12/2023

Trading Addresses

Parklands Court, 24 Parklands, Rednal, Birmingham, B459PZRegistered
The Restaurant, Royal Horticultural Society Gardens, Woking, Surrey, GU236QA

Contact

02083415384
companyofcooks.com
Parklands Court 24 Parklands, Birmingham Great Park, Rubery, B459PZ