The Little Tap Pub Co. Limited

DataGardener
the little tap pub co. limited
live
Micro

The Little Tap Pub Co. Limited

05128766Private Limited With Share Capital

The Fox And Grapes, 107 Stanley Road, Wakefield, WF14LH
Incorporated

14/05/2004

Company Age

21 years

Directors

3

Employees

14

SIC Code

56302

Risk

moderate risk

Company Overview

Registration, classification & business activity

The Little Tap Pub Co. Limited (05128766) is a private limited with share capital incorporated on 14/05/2004 (21 years old) and registered in wakefield, WF14LH. The company operates under SIC code 56302 - public houses and bars.

The little tap pub co. limited is a recreational facilities and services company based out of st gabriel's house 24 laburnum road, wakefield, united kingdom.

Private Limited With Share Capital
SIC: 56302
Micro
Incorporated 14/05/2004
WF14LH
14 employees

Financial Overview

Total Assets

£180.6K

Liabilities

£138.4K

Net Assets

£42.1K

Est. Turnover

£430.2K

AI Estimated
Unreported
Cash

£78.1K

Key Metrics

14

Employees

3

Directors

3

Shareholders

Board of Directors

2

Charges

5

Registered

2

Outstanding

0

Part Satisfied

3

Satisfied

Filed Documents

84
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-12-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:15-12-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:04-04-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:12-12-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:12-12-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-11-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:12-11-2024
Change Person Director Company With Change Date
Category:Officers
Date:31-10-2024
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:09-04-2024
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:09-04-2024
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:09-04-2024
Withdrawal Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:09-04-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:18-12-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-11-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-11-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:07-11-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-01-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:29-12-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-06-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:02-04-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:01-04-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-05-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-12-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:09-08-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:28-05-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:05-02-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:25-05-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-12-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:25-05-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:11-01-2017
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-06-2016
Change Person Secretary Company With Change Date
Category:Officers
Date:10-06-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-01-2016
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:29-09-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-06-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:18-10-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-10-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-10-2014
Appoint Person Director Company With Name
Category:Officers
Date:12-06-2014
Appoint Person Director Company With Name
Category:Officers
Date:12-06-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-06-2014
Capital Allotment Shares
Category:Capital
Date:11-06-2014
Termination Director Company With Name
Category:Officers
Date:11-06-2014
Termination Director Company With Name
Category:Officers
Date:11-06-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-12-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-06-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:05-06-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:05-06-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-09-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-06-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-10-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:08-09-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-06-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-02-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:15-11-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-06-2010
Change Person Director Company With Change Date
Category:Officers
Date:11-06-2010
Change Person Director Company With Change Date
Category:Officers
Date:11-06-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-02-2010
Legacy
Category:Annual Return
Date:10-06-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-11-2008
Legacy
Category:Annual Return
Date:23-06-2008
Legacy
Category:Annual Return
Date:29-04-2008
Legacy
Category:Annual Return
Date:19-03-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-02-2008
Legacy
Category:Address
Date:01-02-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-02-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-02-2006
Legacy
Category:Mortgage
Date:13-12-2005
Legacy
Category:Annual Return
Date:24-07-2005
Legacy
Category:Capital
Date:10-03-2005
Legacy
Category:Officers
Date:10-03-2005
Legacy
Category:Mortgage
Date:08-02-2005
Legacy
Category:Officers
Date:28-09-2004
Legacy
Category:Officers
Date:21-09-2004
Legacy
Category:Officers
Date:21-09-2004
Legacy
Category:Officers
Date:21-09-2004
Legacy
Category:Accounts
Date:25-08-2004
Legacy
Category:Officers
Date:11-06-2004
Legacy
Category:Officers
Date:11-06-2004
Legacy
Category:Officers
Date:11-06-2004
Legacy
Category:Officers
Date:11-06-2004
Legacy
Category:Address
Date:11-06-2004
Incorporation Company
Category:Incorporation
Date:14-05-2004

Risk Assessment

moderate risk

International Score

Future Factor

excellent

Performance Rating

Accounts

Typetotal exemption full
Due Date31/12/2026
Filing Date15/12/2025
Latest Accounts31/03/2025

Trading Addresses

The Fox And Grapes, 107 Stanley Road, Wakefield, West Yorkshire Wf1 4, WF14LHRegistered

Related Companies

1

Contact

01924200111
The Fox And Grapes, 107 Stanley Road, Wakefield, WF14LH