UKBizDB.co.uk

BAR 17 LIMITED

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

This company is commonly known as Bar 17 Limited. The company was founded 7 years ago and was given the registration number 10473195. The firm's registered office is in LIVERPOOL. You can find them at C/o Bar 17, 5 Heathfield St, Liverpool, Merseyside. This company's SIC code is 56302 - Public houses and bars.

Company Information

Name:BAR 17 LIMITED
Company Number:10473195
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 November 2016
End of financial year:28 November 2021
Jurisdiction:England - Wales
Industry Codes:
  • 56302 - Public houses and bars

Office Address & Contact

Registered Address:C/o Bar 17, 5 Heathfield St, Liverpool, Merseyside, England, L1 4AT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
22 Bedburn Drive, Huyton, Liverpool, England, L36 4NL

Director10 November 2016Active
339 Chorley New Road, Horwich, Bolton, England, BL6 5PP

Director10 November 2016Active
66 Astley Road, Longview, Huyton, England, L36 8DD

Director10 November 2016Active

People with Significant Control

Mr Steven James Rooney
Notified on:05 July 2017
Status:Active
Date of birth:May 1968
Nationality:British
Country of residence:England
Address:214 Huyton Lane, Liverpool, England, L36 1TQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr John Kevin Charnock
Notified on:03 May 2017
Status:Active
Date of birth:August 1972
Nationality:British
Country of residence:England
Address:339 Chorley New Road, Horwich, Bolton, England, BL6 5PP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Monster Tattoo Supplies Limited
Notified on:10 November 2016
Status:Active
Country of residence:England
Address:339 Chorley New Road, Horwich, Bolton, England, BL6 5PP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Est 15 Barbers Limited
Notified on:10 November 2016
Status:Active
Country of residence:England
Address:57a Bold Street, Heathfield Street, Liverpool, England, L1 4EU
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 (7 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
2023-11-10Accounts

Accounts with accounts type total exemption full.

Download
2023-07-08Gazette

Gazette filings brought up to date.

Download
2023-07-05Confirmation statement

Confirmation statement with no updates.

Download
2023-04-12Address

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

Download
2023-02-11Dissolution

Dissolved compulsory strike off suspended.

Download
2023-01-31Gazette

Gazette notice compulsory.

Download
2022-10-04Gazette

Gazette filings brought up to date.

Download
2022-10-03Confirmation statement

Confirmation statement with no updates.

Download
2022-09-27Gazette

Gazette notice compulsory.

Download
2022-02-28Accounts

Accounts with accounts type total exemption full.

Download
2021-11-29Accounts

Change account reference date company current shortened.

Download
2021-09-29Gazette

Gazette filings brought up to date.

Download
2021-09-28Confirmation statement

Confirmation statement with no updates.

Download
2021-09-21Gazette

Gazette notice compulsory.

Download
2020-11-27Accounts

Accounts with accounts type total exemption full.

Download
2020-10-13Confirmation statement

Confirmation statement with updates.

Download
2019-09-17Officers

Termination director company with name termination date.

Download
2019-09-03Confirmation statement

Confirmation statement with no updates.

Download
2019-08-29Accounts

Accounts with accounts type total exemption full.

Download
2018-11-01Accounts

Accounts with accounts type total exemption full.

Download
2018-09-03Confirmation statement

Confirmation statement with updates.

Download
2018-08-10Accounts

Change account reference date company previous shortened.

Download
2018-04-04Officers

Termination director company with name termination date.

Download
2017-07-06Confirmation statement

Confirmation statement with updates.

Download
2017-07-06Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.