UKBizDB.co.uk

ALL BAR NONE LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as All Bar None Ltd. The company was founded 7 years ago and was given the registration number 10851909. The firm's registered office is in NOTTINGHAM. You can find them at 104 Church Road, Burton Joyce, Nottingham, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:ALL BAR NONE LTD
Company Number:10851909
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 July 2017
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:104 Church Road, Burton Joyce, Nottingham, England, NG14 5DQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Hart Shaw Building, Europa Link, Sheffield Business Park, Sheffield, S9 1XU

Director20 November 2017Active
104, Church Road, Burton Joyce, United Kingdom, NG14 5DQ

Director19 September 2023Active
104, Church Road, Burton Joyce, Nottingham, England, NG14 5DQ

Director14 July 2017Active
104, Church Road, Burton Joyce, Nottingham, England, NG14 5DQ

Director20 November 2017Active
104, Church Road, Burton Joyce, Nottingham, England, NG14 5DQ

Director05 July 2017Active
104 Church Road, Burton Joyce, England, NG14 5DQ

Director19 January 2022Active
104, Church Road, Burton Joyce, Nottingham, England, NG14 5DQ

Director05 July 2017Active
16 Cromwell Street, Carlton, England, NG4 1EN

Director05 July 2017Active

People with Significant Control

Mr Craig Neil Miles
Notified on:19 January 2022
Status:Active
Date of birth:March 1974
Nationality:British
Country of residence:England
Address:104, Church Road, Nottingham, England, NG14 5DQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Desmond Moran
Notified on:20 November 2017
Status:Active
Date of birth:March 1969
Nationality:British
Address:The Hart Shaw Building, Europa Link, Sheffield Business Park, Sheffield, S9 1XU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Ms Joanne Beckett
Notified on:14 July 2017
Status:Active
Date of birth:February 1971
Nationality:British
Country of residence:England
Address:104, Church Road, Nottingham, England, NG14 5DQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Paul Geoffrey Cook
Notified on:05 July 2017
Status:Active
Date of birth:May 1976
Nationality:British
Country of residence:England
Address:104, Church Road, Nottingham, England, NG14 5DQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Marc John Waldron
Notified on:05 July 2017
Status:Active
Date of birth:April 1975
Nationality:British
Country of residence:England
Address:104, Church Road, Nottingham, England, NG14 5DQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-05Insolvency

Liquidation disclaimer notice.

Download
2023-12-10Insolvency

Liquidation voluntary statement of affairs.

Download
2023-12-10Address

Change registered office address company with date old address new address.

Download
2023-12-10Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-12-10Resolution

Resolution.

Download
2023-11-06Persons with significant control

Cessation of a person with significant control.

Download
2023-10-31Officers

Termination director company with name termination date.

Download
2023-10-13Officers

Appoint person director company with name date.

Download
2023-10-10Officers

Termination director company with name termination date.

Download
2023-07-26Confirmation statement

Confirmation statement with updates.

Download
2023-07-26Persons with significant control

Change to a person with significant control.

Download
2023-07-11Officers

Change person director company with change date.

Download
2023-07-10Persons with significant control

Change to a person with significant control.

Download
2023-06-30Incorporation

Memorandum articles.

Download
2023-06-30Capital

Capital name of class of shares.

Download
2023-06-30Resolution

Resolution.

Download
2023-06-30Resolution

Resolution.

Download
2023-06-30Capital

Capital variation of rights attached to shares.

Download
2023-06-30Accounts

Accounts with accounts type total exemption full.

Download
2022-08-18Confirmation statement

Confirmation statement with updates.

Download
2022-07-22Persons with significant control

Notification of a person with significant control.

Download
2022-06-27Persons with significant control

Cessation of a person with significant control.

Download
2022-06-27Persons with significant control

Cessation of a person with significant control.

Download
2022-06-27Officers

Termination director company with name termination date.

Download
2022-06-24Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.