ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

The Electric Pub Company Limited

The Electric Pub Company Limited is an active company incorporated on 23 May 2019 with the registered office located in Bridport, Dorset. The Electric Pub Company Limited was registered 6 years ago.
Status
Active
Active since incorporation
Company No
12014139
Private limited company
Age
6 years
Incorporated 23 May 2019
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Confirmation
Submitted
Dated 22 May 2025 (5 months ago)
Next confirmation dated 22 May 2026
Due by 5 June 2026 (7 months remaining)
Last change occurred 5 months ago
Accounts
Submitted
For period 1 Feb31 Jan 2024 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 January 2025
Was due on 31 October 2025 (2 days ago)
Address
The Grove
Rax Lane
Bridport
Dorset
DT6 3JL
United Kingdom
Address changed on 10 Oct 2024 (1 year ago)
Previous address was 67B East Street Bridport Dorset DT6 3LB United Kingdom
Telephone
Unreported
Email
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • Wine Merchant • British • Lives in England • Born in Jun 1974
Director • Businessman • British • Lives in England • Born in Jul 1966
Director • Commercial Director • British • Lives in UK • Born in Jul 1988
Mr Alasdair John Warren
PSC • British • Lives in England • Born in Jul 1966
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Electric Cellar Limited
Alasdair John Warren, Mark Stephen Banham, and 1 more are mutual people.
Active
The Pursuit Of Hoppiness Ltd
Alasdair John Warren, Mark Stephen Banham, and 1 more are mutual people.
Active
Bride Valley Wines Limited
Alasdair John Warren, Mark Stephen Banham, and 1 more are mutual people.
Active
Bridport Electric Palace Company Limited
Alasdair John Warren and Nichola Elaine Gallagher are mutual people.
Active
Kew Soda Ltd
Alasdair John Warren is a mutual person.
Active
We Soda Ltd
Alasdair John Warren is a mutual person.
Active
Ciner Glass Ltd
Alasdair John Warren is a mutual person.
Active
AJW Investment Holdings Limited
Alasdair John Warren is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2020–2024)
Period Ended
31 Jan 2024
For period 31 Jan31 Jan 2024
Traded for 12 months
Cash in Bank
£10.9K
Decreased by £3.49K (-24%)
Turnover
Unreported
Same as previous period
Employees
66
Decreased by 7 (-10%)
Total Assets
£696.9K
Decreased by £84.55K (-11%)
Total Liabilities
-£2.52M
Increased by £481.92K (+24%)
Net Assets
-£1.83M
Decreased by £566.47K (+45%)
Debt Ratio (%)
362%
Increased by 100.83% (+39%)
Latest Activity
Charge Satisfied
5 Months Ago on 2 Jun 2025
Confirmation Submitted
5 Months Ago on 30 May 2025
Inspection Address Changed
1 Year Ago on 10 Oct 2024
Registered Address Changed
1 Year Ago on 10 Oct 2024
Mr Alasdair John Warren Details Changed
1 Year Ago on 9 Oct 2024
Mrs Nichola Elaine Gallagher Details Changed
1 Year Ago on 9 Oct 2024
Mr Alasdair John Warren (PSC) Details Changed
1 Year Ago on 9 Oct 2024
Mrs Nichola Elaine Gallagher Details Changed
1 Year Ago on 7 Oct 2024
Full Accounts Submitted
1 Year 3 Months Ago on 8 Jul 2024
Mark Stephen Banham Resigned
1 Year 4 Months Ago on 6 Jun 2024
Get Credit Report
Discover The Electric Pub Company Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Satisfaction of charge 120141390001 in full
Submitted on 2 Jun 2025
Confirmation statement made on 22 May 2025 with updates
Submitted on 30 May 2025
Director's details changed for Mr Alasdair John Warren on 9 October 2024
Submitted on 11 Oct 2024
Registered office address changed from 67B East Street Bridport Dorset DT6 3LB United Kingdom to The Grove Rax Lane Bridport Dorset DT6 3JL on 10 October 2024
Submitted on 10 Oct 2024
Change of details for Mr Alasdair John Warren as a person with significant control on 9 October 2024
Submitted on 10 Oct 2024
Director's details changed for Mrs Nichola Elaine Gallagher on 7 October 2024
Submitted on 10 Oct 2024
Director's details changed for Mrs Nichola Elaine Gallagher on 9 October 2024
Submitted on 10 Oct 2024
Register inspection address has been changed from 67B East Street Bridport Dorset DT6 3LB United Kingdom to The Grove Rax Lane Bridport Dorset DT6 3JL
Submitted on 10 Oct 2024
Total exemption full accounts made up to 31 January 2024
Submitted on 8 Jul 2024
Termination of appointment of Mark Stephen Banham as a director on 6 June 2024
Submitted on 17 Jun 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year