UKBizDB.co.uk

BAKER STREET REPUBLIC LTD

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

This company is commonly known as Baker Street Republic Ltd. The company was founded 4 years ago and was given the registration number 12305661. The firm's registered office is in MIDDLESBROUGH. You can find them at 10 Baker Street, , Middlesbrough, . This company's SIC code is 56302 - Public houses and bars.

Company Information

Name:BAKER STREET REPUBLIC LTD
Company Number:12305661
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 November 2019
End of financial year:30 November 2020
Jurisdiction:England - Wales
Industry Codes:
  • 56302 - Public houses and bars

Office Address & Contact

Registered Address:10 Baker Street, Middlesbrough, England, TS1 2LH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10, Baker Street, Middlesbrough, England, TS1 2LH

Director06 December 2019Active
10, Baker Street, Middlesbrough, England, TS1 2LH

Director20 October 2021Active
10, Baker Street, Middlesbrough, England, TS1 2LH

Director08 November 2019Active
10, Baker Street, Middlesbrough, England, TS1 2LH

Director08 November 2019Active
10, Baker Street, Middlesbrough, England, TS1 2LH

Director06 December 2019Active

People with Significant Control

Mr Matthew Spence
Notified on:20 October 2021
Status:Active
Date of birth:May 1983
Nationality:British
Country of residence:England
Address:10, Baker Street, Middlesbrough, England, TS1 2LH
Nature of control:
  • Ownership of shares 50 to 75 percent
Mrs Marilyn Spence
Notified on:06 December 2019
Status:Active
Date of birth:July 1952
Nationality:British
Country of residence:England
Address:10, Baker Street, Middlesbrough, England, TS1 2LH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as firm
Mr John Paul Spence
Notified on:06 December 2019
Status:Active
Date of birth:June 1987
Nationality:British
Country of residence:England
Address:10, Baker Street, Middlesbrough, England, TS1 2LH
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Ryan Peter Christopher Dearlove
Notified on:08 November 2019
Status:Active
Date of birth:May 1992
Nationality:British
Country of residence:England
Address:10, Baker Street, Middlesbrough, England, TS1 2LH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr John Stephen Christie
Notified on:08 November 2019
Status:Active
Date of birth:March 1969
Nationality:British
Country of residence:England
Address:10, Baker Street, Middlesbrough, England, TS1 2LH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-12-09Dissolution

Dissolved compulsory strike off suspended.

Download
2022-11-01Gazette

Gazette notice compulsory.

Download
2021-11-08Accounts

Accounts with accounts type total exemption full.

Download
2021-10-20Confirmation statement

Confirmation statement with updates.

Download
2021-10-20Persons with significant control

Notification of a person with significant control.

Download
2021-10-20Persons with significant control

Cessation of a person with significant control.

Download
2021-10-20Officers

Appoint person director company with name date.

Download
2021-10-20Officers

Termination director company with name termination date.

Download
2021-07-21Gazette

Gazette filings brought up to date.

Download
2021-07-20Confirmation statement

Confirmation statement with no updates.

Download
2021-06-26Dissolution

Dissolved compulsory strike off suspended.

Download
2021-06-15Gazette

Gazette notice compulsory.

Download
2020-02-21Confirmation statement

Confirmation statement with updates.

Download
2019-12-06Persons with significant control

Notification of a person with significant control.

Download
2019-12-06Officers

Appoint person director company with name date.

Download
2019-12-06Persons with significant control

Notification of a person with significant control.

Download
2019-12-06Persons with significant control

Cessation of a person with significant control.

Download
2019-12-06Officers

Termination director company with name termination date.

Download
2019-12-06Officers

Appoint person director company with name date.

Download
2019-12-04Officers

Termination director company with name termination date.

Download
2019-12-04Persons with significant control

Cessation of a person with significant control.

Download
2019-11-13Address

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

Download
2019-11-08Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.